20 GILLINGHAM STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 GILLINGHAM STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06928446

Incorporation date

09/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Intershore Suites Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon25/02/2021
Secretary's details changed for Intershore Consult (Uk) Ltd on 2021-02-08
dot icon25/02/2021
Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2021-02-25
dot icon12/02/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Secretary's details changed for Intershore Consult (Uk) Ltd on 2018-10-01
dot icon02/10/2018
Registered office address changed from 88 Kingsway Intershore Suites Room 414 London WC2B 6AA England to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 2018-10-02
dot icon25/05/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames KT12 1RZ England to 88 Kingsway Intershore Suites Room 414 London WC2B 6AA on 2018-05-25
dot icon25/05/2018
Appointment of Intershore Consult (Uk) Ltd as a secretary on 2018-05-24
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon11/04/2017
Compulsory strike-off action has been discontinued
dot icon10/04/2017
Accounts for a dormant company made up to 2016-03-31
dot icon08/04/2017
Compulsory strike-off action has been suspended
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon07/09/2016
Appointment of Jordan Slone as a director on 2016-08-24
dot icon07/09/2016
Appointment of Thomas Richard Litton Jr as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2016-08-24
dot icon06/09/2016
Termination of appointment of David Benjamin Ridgwell as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Ian David Burr as a director on 2016-08-24
dot icon06/09/2016
Registered office address changed from 5 Strand London WC2N 5AF to 42-50 Hersham Road Walton-on-Thames KT12 1RZ on 2016-09-06
dot icon17/06/2016
Resolutions
dot icon31/03/2016
Annual return made up to 2016-03-31 no member list
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 no member list
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 no member list
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 no member list
dot icon21/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-11 no member list
dot icon19/04/2012
Director's details changed for David Benjamin Ridgwell on 2012-03-30
dot icon18/04/2012
Director's details changed for Ian David Burr on 2012-03-30
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/09/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon29/09/2011
Termination of appointment of Oliver Gardiner as a director
dot icon04/07/2011
Annual return made up to 2011-06-09 no member list
dot icon04/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon03/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/07/2010
Appointment of David Benjamin Ridgwell as a director
dot icon08/07/2010
Appointment of Ian David Burr as a director
dot icon08/07/2010
Termination of appointment of Jonathan Evans as a director
dot icon02/07/2010
Annual return made up to 2010-06-09
dot icon02/03/2010
Director's details changed for Mr Oliver Stuart Gardiner on 2009-12-19
dot icon22/01/2010
Appointment of Peter Maxwell Dudgeon as a secretary
dot icon21/01/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon13/01/2010
Appointment of Jonathan Charles Fennell Evans as a director
dot icon11/01/2010
Termination of appointment of John Stephenson as a secretary
dot icon11/01/2010
Termination of appointment of John Stephenson as a director
dot icon11/01/2010
Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 2010-01-11
dot icon17/07/2009
Appointment terminated director waterlow nominees LIMITED
dot icon24/06/2009
Director and secretary appointed john matthew stephenson
dot icon16/06/2009
Director appointed oliver stuart gardiner
dot icon10/06/2009
Appointment terminated director dunstana davies
dot icon10/06/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon09/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERSHORE CONSULT (UK) LIMITED
Corporate Secretary
24/05/2018 - Present
85
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
28/09/2011 - 24/08/2016
147
Davies, Dunstana Adeshola
Director
09/06/2009 - 09/06/2009
2023
Evans, Jonathan Charles Fennell
Director
24/06/2009 - 30/06/2010
8
Ridgwell, David Benjamin
Director
02/07/2010 - 24/08/2016
31

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 20 GILLINGHAM STREET MANAGEMENT LIMITED

20 GILLINGHAM STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/2009 with the registered office located at Intershore Suites Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 GILLINGHAM STREET MANAGEMENT LIMITED?

toggle

20 GILLINGHAM STREET MANAGEMENT LIMITED is currently Active. It was registered on 09/06/2009 .

Where is 20 GILLINGHAM STREET MANAGEMENT LIMITED located?

toggle

20 GILLINGHAM STREET MANAGEMENT LIMITED is registered at Intershore Suites Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU.

What does 20 GILLINGHAM STREET MANAGEMENT LIMITED do?

toggle

20 GILLINGHAM STREET MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 20 GILLINGHAM STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.