GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00525492

Incorporation date

07/11/1953

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

C/O The Bursary, St Johns College, Cambridge CB2 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1953)
dot icon06/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/05/2011
First Gazette notice for voluntary strike-off
dot icon11/05/2011
Application to strike the company off the register
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/09/2010
Director's details changed
dot icon04/02/2010
Appointment of Christopher Francis Ewbank as a director
dot icon25/01/2010
Resolutions
dot icon24/11/2009
Resolutions
dot icon26/09/2009
Total exemption full accounts made up to 2009-03-24
dot icon26/08/2009
Return made up to 17/08/09; full list of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE
dot icon28/07/2009
Appointment Terminated Secretary mortimer secretaries LIMITED
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-24
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon14/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon05/09/2007
Return made up to 26/07/07; change of members
dot icon05/09/2007
Secretary's particulars changed
dot icon05/09/2007
Location of register of members address changed
dot icon07/08/2007
New director appointed
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-24
dot icon28/12/2006
Registered office changed on 28/12/06 from: no 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN
dot icon12/09/2006
Return made up to 26/07/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-03-24
dot icon08/08/2005
Return made up to 26/07/05; full list of members
dot icon24/02/2005
Director resigned
dot icon24/01/2005
New secretary appointed
dot icon02/12/2004
Registered office changed on 02/12/04 from: 2 gordon house ridgemount road sunningdale berkshire SL5 9RL
dot icon18/10/2004
Secretary resigned
dot icon25/08/2004
Return made up to 26/07/04; full list of members
dot icon25/08/2004
Director resigned
dot icon09/08/2004
Total exemption small company accounts made up to 2004-03-24
dot icon02/09/2003
Director resigned
dot icon01/09/2003
Total exemption full accounts made up to 2003-03-24
dot icon04/08/2003
Return made up to 26/07/03; full list of members
dot icon04/08/2003
Secretary resigned;director's particulars changed;director resigned
dot icon04/08/2003
Registered office changed on 04/08/03
dot icon04/08/2003
Location of register of members address changed
dot icon18/07/2003
New secretary appointed
dot icon20/05/2003
New director appointed
dot icon09/09/2002
Total exemption full accounts made up to 2002-03-24
dot icon06/09/2002
Return made up to 26/07/02; full list of members
dot icon06/09/2002
Secretary's particulars changed;director's particulars changed
dot icon18/01/2002
New director appointed
dot icon12/10/2001
Director resigned
dot icon31/08/2001
Director resigned
dot icon16/08/2001
Total exemption full accounts made up to 2001-03-24
dot icon16/08/2001
Return made up to 26/07/01; full list of members
dot icon07/08/2001
Director resigned
dot icon29/12/2000
Full accounts made up to 2000-03-24
dot icon09/08/2000
Return made up to 26/07/00; full list of members
dot icon09/08/2000
Director's particulars changed
dot icon26/07/1999
Return made up to 26/07/99; full list of members
dot icon23/07/1999
Full accounts made up to 1999-03-24
dot icon07/08/1998
Full accounts made up to 1998-03-24
dot icon28/07/1998
Return made up to 26/07/98; no change of members
dot icon28/07/1998
Location of register of members address changed
dot icon22/05/1998
Registered office changed on 22/05/98 from: the old surgery 125 high street odiham hampshire RG29 1LA
dot icon21/10/1997
Full accounts made up to 1997-03-24
dot icon21/10/1997
Return made up to 26/07/97; no change of members
dot icon05/08/1996
Full accounts made up to 1996-03-25
dot icon05/08/1996
Return made up to 26/07/96; full list of members
dot icon05/08/1996
Registered office changed on 05/08/96
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon02/08/1995
Return made up to 26/07/95; no change of members
dot icon11/07/1995
Accounts for a small company made up to 1995-03-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 26/07/94; no change of members
dot icon01/08/1994
Director's particulars changed
dot icon13/06/1994
Accounts for a small company made up to 1994-03-25
dot icon01/06/1994
New director appointed
dot icon29/08/1993
Return made up to 26/07/93; full list of members
dot icon29/08/1993
Location of register of members address changed
dot icon29/08/1993
Location of debenture register address changed
dot icon18/06/1993
New director appointed
dot icon08/06/1993
Full accounts made up to 1993-03-25
dot icon02/04/1993
Registered office changed on 02/04/93 from: 22 station approach virginia water surrey GU25 4DW
dot icon14/12/1992
Full accounts made up to 1992-03-25
dot icon22/10/1992
Return made up to 26/07/92; no change of members
dot icon28/02/1992
Return made up to 26/07/91; no change of members
dot icon13/11/1991
Full accounts made up to 1991-03-25
dot icon24/04/1991
Full accounts made up to 1990-03-25
dot icon11/05/1990
Return made up to 26/07/89; full list of members
dot icon26/04/1990
Full accounts made up to 1989-03-25
dot icon12/01/1989
Full accounts made up to 1988-03-25
dot icon12/01/1989
Return made up to 05/10/88; full list of members
dot icon05/11/1987
Director resigned;new director appointed
dot icon30/09/1987
Return made up to 10/06/87; full list of members
dot icon30/09/1987
Registered office changed on 30/09/87 from: old boundary house london road sunningdale ascot berks
dot icon11/09/1987
Full accounts made up to 1987-03-25
dot icon15/10/1986
Return made up to 14/08/86; full list of members
dot icon15/10/1986
Return made up to 05/12/85; full list of members
dot icon15/09/1986
Company added to the register
dot icon12/09/1986
Return made up to 29/06/80; full list of members
dot icon22/08/1986
Return made up to 27/01/85; full list of members
dot icon11/08/1986
Full accounts made up to 1986-03-25
dot icon11/08/1986
Full accounts made up to 1985-03-25
dot icon12/06/1980
Full accounts made up to 1980-03-25
dot icon07/11/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MORTIMER SECRETARIES LIMITED
Corporate Secretary
06/01/2005 - 27/05/2009
46
Of St John The Evangelist In The University Of Cambridge, The Master Fellows And Scholars Of The College
Director
25/11/2002 - Present
-
Barnes, Mary Frances
Secretary
03/06/2003 - 30/10/2004
-
Anquetil, Carolyn Diane
Director
07/06/1996 - 18/07/2001
-
Harrison, Diana
Director
22/09/2001 - 24/09/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED

GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 07/11/1953 with the registered office located at C/O The Bursary, St Johns College, Cambridge CB2 1TP. 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 GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

toggle

GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 07/11/1953 and dissolved on 06/09/2011.

Where is GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED located?

toggle

GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED is registered at C/O The Bursary, St Johns College, Cambridge CB2 1TP.

What is the latest filing for GORDON HOUSE (SUNNINGDALE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/09/2011: Final Gazette dissolved via voluntary strike-off.