Gosford House Limited LONDON


Founded in 1984, Gosford House, classified under reg no. 01795897 is an active company. Currently registered at Gosford House SW17 9LH, London the company has been in the business for fourty years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Brodie L., Lucy B. and Michael S. and others. In addition one secretary - Peta B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gosford House Limited Address / Contact

Office Address Gosford House
Office Address2 92 Longley Road
Town London
Post code SW17 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795897
Date of Incorporation Wed, 29th Feb 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Brodie L.

Position: Director

Appointed: 15 May 2020

Lucy B.

Position: Director

Appointed: 19 February 2019

Peta B.

Position: Secretary

Appointed: 05 August 2018

Michael S.

Position: Director

Appointed: 15 December 2011

Peta B.

Position: Director

Appointed: 15 December 2011

Susannah P.

Position: Director

Appointed: 12 April 2001

David H.

Position: Director

Appointed: 31 December 1990

Moira T.

Position: Secretary

Resigned: 24 May 1994

Sobika G.

Position: Director

Appointed: 09 June 2013

Resigned: 15 May 2020

Stephen S.

Position: Secretary

Appointed: 14 December 2011

Resigned: 05 August 2018

Timothy M.

Position: Secretary

Appointed: 12 July 2007

Resigned: 12 November 2011

Roland A.

Position: Director

Appointed: 21 June 2007

Resigned: 09 June 2013

Alison A.

Position: Director

Appointed: 21 June 2007

Resigned: 09 June 2013

Stephen S.

Position: Director

Appointed: 13 November 2006

Resigned: 19 February 2019

Emily C.

Position: Director

Appointed: 13 November 2006

Resigned: 01 October 2010

Tabassum T.

Position: Director

Appointed: 01 May 2004

Resigned: 12 November 2011

Timothy M.

Position: Director

Appointed: 01 May 2004

Resigned: 12 November 2011

Valery C.

Position: Director

Appointed: 16 April 2004

Resigned: 22 December 2006

Nicole H.

Position: Director

Appointed: 30 October 2002

Resigned: 13 November 2006

Jonathan H.

Position: Director

Appointed: 30 October 2002

Resigned: 13 November 2006

Katie J.

Position: Director

Appointed: 06 December 1999

Resigned: 30 October 2002

David H.

Position: Secretary

Appointed: 19 July 1999

Resigned: 12 July 2007

Rebecca R.

Position: Director

Appointed: 11 June 1999

Resigned: 12 April 2001

Steven R.

Position: Director

Appointed: 11 June 1999

Resigned: 12 April 2001

Moira T.

Position: Secretary

Appointed: 01 April 1997

Resigned: 18 July 1999

Susan J.

Position: Secretary

Appointed: 24 May 1994

Resigned: 01 May 1997

Susan J.

Position: Director

Appointed: 24 May 1994

Resigned: 31 August 1997

Alastair J.

Position: Director

Appointed: 24 May 1994

Resigned: 01 May 1997

Tony B.

Position: Director

Appointed: 31 December 1990

Resigned: 05 December 2003

Daniel M.

Position: Director

Appointed: 31 December 1990

Resigned: 05 December 2003

Moira T.

Position: Director

Appointed: 31 December 1990

Resigned: 16 April 2004

Sally F.

Position: Director

Appointed: 31 December 1990

Resigned: 10 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55       
Balance Sheet
Cash Bank In Hand1 1152 396       
Cash Bank On Hand 2 3963 2436 8022 0782 230   
Current Assets     2 2304702 1024 442
Net Assets Liabilities     5555
Reserves/Capital
Called Up Share Capital55       
Shareholder Funds55       
Other
Creditors 2 3913 2386 7972 0732 2254652 0974 437
Creditors Due Within One Year1 1102 391       
Net Current Assets Liabilities555555555
Number Shares Allotted 5       
Other Creditors 2 3913 2386 7972 0732 225   
Par Value Share 1       
Share Capital Allotted Called Up Paid55       
Total Assets Less Current Liabilities555555555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements