15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618860

Incorporation date

20/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Red Rock House, Oak Business Park, Wix Road, Beaumont CO16 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon11/11/2025
Termination of appointment of Andrea Dallari as a director on 2025-11-11
dot icon11/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-09-30
dot icon04/04/2025
Appointment of Mr Daniel Sherrard as a director on 2025-03-24
dot icon15/01/2025
Termination of appointment of Mark David Fitzgerald as a director on 2025-01-14
dot icon31/12/2024
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-12-31
dot icon31/12/2024
Termination of appointment of Red Rock Estate & Property Management Limited as a secretary on 2024-12-31
dot icon31/12/2024
Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY United Kingdom to Red Rock House, Oak Business Park Wix Road Beaumont CO16 0AT on 2024-12-31
dot icon31/12/2024
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2024-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-06 with updates
dot icon01/05/2024
Appointment of Mr David James Stevenson as a director on 2024-05-01
dot icon06/10/2023
Micro company accounts made up to 2023-09-30
dot icon17/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/03/2023
Appointment of Mr Andrea Dallari as a director on 2023-03-27
dot icon21/03/2023
Appointment of Mr Mark David Fitzgerald as a director on 2023-03-21
dot icon15/03/2023
Appointment of Ms Susan Margaret Burgin as a director on 2023-03-14
dot icon15/03/2023
Appointment of Mr Jason Craig Harding as a director on 2023-03-14
dot icon14/03/2023
Appointment of Ms Miren Josune Garcia-Yanguas as a director on 2023-03-14
dot icon14/03/2023
Appointment of Professor Peter Trubowitz as a director on 2023-03-14
dot icon14/03/2023
Appointment of Mr Alberto Brondolo as a director on 2023-03-13
dot icon14/03/2023
Appointment of Mr Hugh William Polson as a director on 2023-03-13
dot icon14/03/2023
Appointment of Ms Tanja Gourdarzi Pour as a director on 2023-03-14
dot icon14/03/2023
Director's details changed for Ms Tanja Gourdarzi Pour on 2023-03-14
dot icon05/09/2022
Termination of appointment of Jason Craig Harding as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Tanja Goudarzi Pour as a director on 2022-09-01
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon22/11/2021
Micro company accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-09-30
dot icon07/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon29/06/2020
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2020-06-29
dot icon29/06/2020
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2020-06-29
dot icon19/03/2020
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2020-03-15
dot icon20/12/2019
Micro company accounts made up to 2019-09-30
dot icon09/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-09-30
dot icon29/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/10/2017
Termination of appointment of Joseph Anton Lampo as a director on 2017-10-10
dot icon15/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon27/03/2017
Micro company accounts made up to 2016-09-30
dot icon19/12/2016
Termination of appointment of Alberto Brondolo as a director on 2016-07-12
dot icon09/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from C/O Managed Living Partnerships Ltd 59 - 61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon20/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/02/2015
Registered office address changed from 15 Bunhill Row London EC1Y 8LP to C/O Managed Living Partnerships Ltd 59 - 61 Old Kent Road London SE1 4RF on 2015-02-10
dot icon10/02/2015
Appointment of Managed Living Partnerships Ltd as a secretary on 2015-01-01
dot icon11/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Joy Cantlon as a secretary
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon23/09/2010
Director's details changed for Jason Craig Harding on 2010-08-20
dot icon23/09/2010
Director's details changed for Tanja Goudarzi Pour on 2010-08-20
dot icon23/09/2010
Director's details changed for Mr Joseph Anton Lampo on 2010-08-20
dot icon23/09/2010
Director's details changed for Alberto Brondolo on 2010-08-20
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2009
Director appointed jason craig harding
dot icon14/09/2009
Return made up to 20/08/09; full list of members
dot icon14/09/2009
Director appointed tanja goudarzi pour
dot icon05/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 20/08/08; full list of members
dot icon30/10/2008
Director appointed mr joseph anton lampo
dot icon29/10/2008
Appointment terminated director peadar sionoid
dot icon29/10/2008
Appointment terminated director derek cook
dot icon29/10/2008
Appointment terminated director robert powell
dot icon09/05/2008
Appointment terminated director joy cantlon
dot icon09/05/2008
Registered office changed on 09/05/2008 from lower grd floor 6 coldbath square london EC1R 5HL
dot icon05/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/09/2007
Return made up to 20/08/07; full list of members
dot icon26/09/2007
Director's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon26/09/2007
Secretary's particulars changed
dot icon05/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon03/07/2007
New secretary appointed
dot icon15/06/2007
Registered office changed on 15/06/07 from: aston house cornwall avenue london N3 1LF
dot icon15/06/2007
Secretary resigned
dot icon03/01/2007
Total exemption full accounts made up to 2005-09-30
dot icon10/10/2006
Return made up to 20/08/06; full list of members
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Director resigned
dot icon07/11/2005
Accounts for a dormant company made up to 2004-09-30
dot icon20/09/2005
Return made up to 20/08/05; full list of members
dot icon19/09/2005
Secretary resigned
dot icon19/09/2005
Registered office changed on 19/09/05 from: 82 clerkenwell road london EC1M
dot icon19/09/2005
New secretary appointed
dot icon22/02/2005
Return made up to 20/08/04; full list of members
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon01/11/2004
Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA
dot icon24/03/2004
Return made up to 20/08/03; full list of members
dot icon17/02/2004
Director resigned
dot icon27/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/01/2004
Accounts for a dormant company made up to 2002-09-30
dot icon09/06/2003
New director appointed
dot icon21/05/2003
Director resigned
dot icon29/11/2002
Secretary's particulars changed
dot icon01/11/2002
Amended accounts made up to 2001-09-30
dot icon24/09/2002
Return made up to 20/08/02; change of members
dot icon12/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon12/07/2002
Registered office changed on 12/07/02 from: 40 saint martins lane london WC2N 4ER
dot icon26/02/2002
Return made up to 20/08/01; no change of members
dot icon09/04/2001
Registered office changed on 09/04/01 from: c/o arthur goddard & co 2 saint johns place saint johns square london EC1M 4NP
dot icon09/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon30/03/2001
Accounts made up to 2000-09-30
dot icon22/02/2001
New director appointed
dot icon22/02/2001
New director appointed
dot icon24/08/2000
Return made up to 20/08/00; full list of members
dot icon07/06/2000
Registered office changed on 07/06/00 from: the rooftops unit 15 15-27 gee street london EC1V 3RD
dot icon05/06/2000
Accounts made up to 1999-09-30
dot icon12/04/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon13/03/2000
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon26/11/1999
Registered office changed on 26/11/99 from: 2 new square lincoln's inn london WC2A 3RZ
dot icon07/09/1999
Return made up to 20/08/99; full list of members
dot icon24/06/1999
Ad 18/06/99--------- £ si 1@1=1 £ ic 15/16
dot icon22/06/1999
Ad 11/06/99--------- £ si 1@1=1 £ ic 14/15
dot icon21/06/1999
Ad 02/06/99--------- £ si 1@1=1 £ ic 13/14
dot icon21/06/1999
Ad 15/06/99--------- £ si 1@1=1 £ ic 12/13
dot icon09/06/1999
Ad 19/05/99--------- £ si 1@1=1 £ ic 11/12
dot icon03/06/1999
Ad 07/05/99--------- £ si 1@1=1 £ ic 10/11
dot icon24/05/1999
Ad 13/05/99--------- £ si 1@1=1 £ ic 9/10
dot icon13/05/1999
Ad 04/05/99--------- £ si 1@1=1 £ ic 8/9
dot icon13/05/1999
Ad 30/04/99--------- £ si 3@1=3 £ ic 5/8
dot icon08/04/1999
Memorandum and Articles of Association
dot icon08/04/1999
Resolutions
dot icon01/04/1999
Ad 19/02/99--------- £ si 1@1=1 £ ic 4/5
dot icon02/09/1998
Ad 20/08/98--------- £ si 2@1=2 £ ic 2/4
dot icon20/08/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dallari, Andrea
Director
27/03/2023 - 11/11/2025
2
Powell, Robert Thomas
Director
16/11/1999 - 20/10/2008
4
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
31/12/2024 - Present
170
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
29/06/2020 - 31/12/2024
170
Brondolo, Alberto
Director
13/03/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED

15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/08/1998 with the registered office located at Red Rock House, Oak Business Park, Wix Road, Beaumont CO16 0AT. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/08/1998 .

Where is 15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED located?

toggle

15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED is registered at Red Rock House, Oak Business Park, Wix Road, Beaumont CO16 0AT.

What does 15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED do?

toggle

15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15/27 GEE STREET RESIDENTIAL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Andrea Dallari as a director on 2025-11-11.