95 GALES DRIVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 GALES DRIVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164425

Incorporation date

28/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon24/10/2025
Termination of appointment of Jospehine Threlfall as a director on 2025-10-24
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon20/05/2025
Appointment of Mr Kevin John Zelos as a director on 2025-05-20
dot icon19/05/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Geoffrey John Major on 2025-03-26
dot icon26/03/2025
Director's details changed for Sister Jospehine Threlfall on 2025-03-26
dot icon30/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon17/10/2022
Appointment of Sister Jospehine Threlfall as a director on 2022-10-17
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon04/10/2022
Termination of appointment of Kevin Ian Slight as a director on 2022-09-28
dot icon01/08/2022
Appointment of Mr Geoffrey John Major as a director on 2022-08-01
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-12-31
dot icon16/10/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Termination of appointment of Moira Zelos as a director on 2020-08-19
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon05/02/2020
Termination of appointment of Sara Catherine Elizabeth Gauden as a director on 2020-01-27
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon17/08/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon19/10/2017
Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2017-10-19
dot icon19/10/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-10-19
dot icon19/10/2017
Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 2017-10-19
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/07/2017
Notification of a person with significant control statement
dot icon05/07/2016
Annual return made up to 2016-06-28 no member list
dot icon05/07/2016
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 2016-07-05
dot icon04/07/2016
Secretary's details changed for Gordon & Company (Property Consultants) Limited on 2016-05-01
dot icon14/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon05/08/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/07/2015
Annual return made up to 2015-06-28 no member list
dot icon18/05/2015
Termination of appointment of Paul Anthony Fairbrother as a secretary on 2015-05-18
dot icon18/05/2015
Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 2015-05-18
dot icon10/10/2014
Termination of appointment of Geoffrey John Major as a director on 2014-10-07
dot icon10/10/2014
Termination of appointment of The Notre Dame Trustees Limited as a director on 2014-10-10
dot icon22/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon03/07/2014
Appointment of Mr Kevin Ian Slight as a director
dot icon03/07/2014
Appointment of Miss Sara Catherine Elizabeth Gauden as a director
dot icon30/06/2014
Annual return made up to 2014-06-28 no member list
dot icon28/04/2014
Termination of appointment of Sara Gauden as a director
dot icon17/09/2013
Termination of appointment of Jacqueline Morgan as a director
dot icon29/08/2013
Termination of appointment of Kevin Slight as a director
dot icon01/07/2013
Annual return made up to 2013-06-28 no member list
dot icon27/06/2013
Total exemption full accounts made up to 2012-10-31
dot icon28/06/2012
Annual return made up to 2012-06-28 no member list
dot icon19/06/2012
Total exemption full accounts made up to 2011-10-31
dot icon13/06/2012
Appointment of Mrs Jacqueline Morgan as a director
dot icon22/05/2012
Termination of appointment of Laura Holland as a director
dot icon19/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon01/07/2011
Annual return made up to 2011-06-28 no member list
dot icon30/06/2011
Director's details changed for Geoffrey John Major on 2011-06-28
dot icon30/06/2011
Director's details changed for Mr Kevin Ian Slight on 2011-06-28
dot icon30/06/2011
Director's details changed for Mrs Moira Zelos on 2011-06-28
dot icon30/06/2011
Director's details changed for Laura Anne Louise Holland on 2011-06-28
dot icon30/06/2011
Director's details changed for Sara Catherine Elizabeth Gauden on 2011-06-28
dot icon30/06/2011
Secretary's details changed for Mr Paul Anthony Fairbrother on 2011-06-28
dot icon21/12/2010
Termination of appointment of Albert Morgan as a director
dot icon30/06/2010
Annual return made up to 2010-06-28 no member list
dot icon30/06/2010
Director's details changed for Mr Kevin Ian Slight on 2010-06-28
dot icon30/06/2010
Director's details changed for Laura Anne Louise Holland on 2010-06-28
dot icon30/06/2010
Director's details changed for Sara Catherine Elizabeth Gauden on 2010-06-28
dot icon30/06/2010
Director's details changed for Geoffrey John Major on 2010-06-28
dot icon30/06/2010
Director's details changed for Mrs Moira Zelos on 2010-06-28
dot icon30/06/2010
Director's details changed for Albert Morgan on 2010-06-28
dot icon30/06/2010
Director's details changed for The Notre Dame Trustees Limited on 2010-06-28
dot icon28/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon30/06/2009
Annual return made up to 28/06/09
dot icon26/03/2009
Appointment terminated director raymond jenkins
dot icon02/07/2008
Annual return made up to 28/06/08
dot icon25/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/11/2007
New director appointed
dot icon02/07/2007
Annual return made up to 28/06/07
dot icon29/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/08/2006
Resolutions
dot icon19/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/06/2006
Annual return made up to 28/06/06
dot icon19/01/2006
Accounts for a dormant company made up to 2004-10-31
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon08/12/2005
New director appointed
dot icon09/09/2005
Accounting reference date shortened from 30/06/05 to 31/10/04
dot icon04/07/2005
Annual return made up to 28/06/05
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon22/07/2004
Secretary resigned;director resigned
dot icon22/07/2004
Director resigned
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon28/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zelos, Kevin John
Director
20/05/2025 - Present
11
Major, Geoffrey John
Director
01/08/2022 - Present
-
Threlfall, Jospehine, Sister
Director
17/10/2022 - 24/10/2025
-

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 95 GALES DRIVE MANAGEMENT COMPANY LIMITED

95 GALES DRIVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 95 GALES DRIVE MANAGEMENT COMPANY LIMITED?

toggle

95 GALES DRIVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2004 .

Where is 95 GALES DRIVE MANAGEMENT COMPANY LIMITED located?

toggle

95 GALES DRIVE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 95 GALES DRIVE MANAGEMENT COMPANY LIMITED do?

toggle

95 GALES DRIVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 GALES DRIVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/10/2025: Termination of appointment of Jospehine Threlfall as a director on 2025-10-24.