46 Gordon Road Management Company Limited RUISLIP


46 Gordon Road Management Company started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02852401. The 46 Gordon Road Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ruislip at 70-72 Victoria Road. Postal code: HA4 0AH.

The company has 4 directors, namely Deborah P., Enrico M. and Deepak S. and others. Of them, Mina K. has been with the company the longest, being appointed on 14 March 2002 and Deborah P. has been with the company for the least time - from 17 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

46 Gordon Road Management Company Limited Address / Contact

Office Address 70-72 Victoria Road
Town Ruislip
Post code HA4 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02852401
Date of Incorporation Fri, 10th Sep 1993
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Jsg Block Management Ltd

Position: Corporate Secretary

Appointed: 11 October 2023

Deborah P.

Position: Director

Appointed: 17 November 2020

Enrico M.

Position: Director

Appointed: 24 October 2018

Deepak S.

Position: Director

Appointed: 08 July 2015

Mina K.

Position: Director

Appointed: 14 March 2002

Deborah P.

Position: Director

Appointed: 25 November 2015

Resigned: 30 January 2020

Michael C.

Position: Director

Appointed: 14 October 2011

Resigned: 24 October 2018

Natalie D.

Position: Director

Appointed: 07 September 2011

Resigned: 21 September 2016

Christine N.

Position: Director

Appointed: 20 February 2011

Resigned: 10 December 2014

Ringley Limited

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 21 September 2016

Ringley Shadow Director Limited

Position: Corporate Director

Appointed: 01 April 2009

Resigned: 21 September 2016

Leon Z.

Position: Director

Appointed: 12 November 2007

Resigned: 04 August 2011

Nicola S.

Position: Secretary

Appointed: 09 July 2007

Resigned: 01 October 2009

Nicola S.

Position: Director

Appointed: 25 November 2005

Resigned: 20 October 2011

Marek Z.

Position: Secretary

Appointed: 01 November 2005

Resigned: 09 July 2007

Marek Z.

Position: Director

Appointed: 29 June 2004

Resigned: 12 November 2007

Matthew S.

Position: Director

Appointed: 07 January 2003

Resigned: 28 November 2005

Matthew S.

Position: Secretary

Appointed: 07 November 2002

Resigned: 01 November 2005

Mina K.

Position: Secretary

Appointed: 19 October 2002

Resigned: 07 November 2002

Roger F.

Position: Secretary

Appointed: 13 June 2002

Resigned: 18 October 2002

Roger F.

Position: Director

Appointed: 27 November 2000

Resigned: 18 October 2002

Mark R.

Position: Director

Appointed: 20 March 2000

Resigned: 29 June 2004

Mark R.

Position: Secretary

Appointed: 20 March 2000

Resigned: 13 June 2002

Jonathan C.

Position: Director

Appointed: 07 March 2000

Resigned: 25 January 2002

David W.

Position: Director

Appointed: 17 March 1997

Resigned: 20 March 2000

David W.

Position: Secretary

Appointed: 17 March 1997

Resigned: 20 March 2000

Elizabeth W.

Position: Director

Appointed: 27 August 1996

Resigned: 01 October 2009

Jane W.

Position: Secretary

Appointed: 14 April 1996

Resigned: 17 March 1997

Dinah S.

Position: Secretary

Appointed: 10 September 1993

Resigned: 14 April 1996

Datasearch Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 1993

Resigned: 10 September 1993

Dinah S.

Position: Director

Appointed: 10 September 1993

Resigned: 11 December 1999

Datasearch Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1993

Resigned: 10 September 1993

Jane W.

Position: Director

Appointed: 10 September 1993

Resigned: 17 March 1997

Christopher C.

Position: Director

Appointed: 10 September 1993

Resigned: 27 August 1996

Catherine L.

Position: Director

Appointed: 10 September 1993

Resigned: 26 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth12 6422 5511 469    
Balance Sheet
Current Assets15 8522 9831 9013 8911 8357765 304
Net Assets Liabilities  1 4693 3744 3676 9891 404
Cash Bank In Hand15 4922 8541 777    
Debtors360129124    
Net Assets Liabilities Including Pension Asset Liability12 6422 5511 469    
Reserves/Capital
Profit Loss Account Reserve -10 091-1 082    
Shareholder Funds12 6422 5511 469    
Other
Creditors  4325176 6367 7656 708
Net Current Assets Liabilities12 6422 5511 4693 3744 8016 9891 404
Total Assets Less Current Liabilities12 6422 5511 4693 3744 8016 9891 404
Creditors Due Within One Year3 210432432    
Other Aggregate Reserves 12 6422 551    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2023
filed on: 26th, September 2024
Free Download (2 pages)

Company search