You are here: bizstats.co.uk > a-z index > 6 list

67 Gunterstone Road Management Company Limited


Founded in 1991, 67 Gunterstone Road Management Company, classified under reg no. 02627522 is an active company. Currently registered at 67 Gunterstone Road W14 9BS, the company has been in the business for thirty three years. Its financial year was closed on Monday 1st July and its latest financial statement was filed on 1st July 2022.

At the moment there are 3 directors in the the firm, namely Francesca T., Nabel A. and Tamsin D.. In addition one secretary - Tamsin D. - is with the company. At the moment 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.

67 Gunterstone Road Management Company Limited Address / Contact

Office Address 67 Gunterstone Road
Office Address2 London
Town
Post code W14 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627522
Date of Incorporation Tue, 9th Jul 1991
Industry Residents property management
End of financial Year 1st July
Company age 33 years old
Account next due date Mon, 1st Apr 2024 (40 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Francesca T.

Position: Director

Appointed: 17 January 2019

Nabel A.

Position: Director

Appointed: 09 February 2008

Tamsin D.

Position: Director

Appointed: 05 February 2008

Tamsin D.

Position: Secretary

Appointed: 05 February 2008

Juliette G.

Position: Director

Appointed: 17 June 2009

Resigned: 17 January 2019

Judith H.

Position: Director

Appointed: 04 August 1999

Resigned: 05 February 2008

Stephanino I.

Position: Director

Appointed: 04 August 1999

Resigned: 28 May 2009

Andrew Z.

Position: Director

Appointed: 28 May 1997

Resigned: 07 August 1999

Alan H.

Position: Director

Appointed: 28 May 1997

Resigned: 05 February 2008

Alan H.

Position: Secretary

Appointed: 28 May 1997

Resigned: 05 February 2008

Daniel V.

Position: Director

Appointed: 31 July 1995

Resigned: 04 August 1999

Rosalindfelicity W.

Position: Director

Appointed: 31 July 1995

Resigned: 28 May 1997

Peter M.

Position: Secretary

Appointed: 01 July 1994

Resigned: 28 May 1997

Rosemary J.

Position: Director

Appointed: 08 July 1991

Resigned: 01 July 1994

Yvonne K.

Position: Director

Appointed: 08 July 1991

Resigned: 31 July 1995

Peter M.

Position: Director

Appointed: 08 July 1991

Resigned: 28 May 1997

Rosemary J.

Position: Secretary

Appointed: 08 July 1991

Resigned: 01 July 1994

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Nabel A. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Tamsin D. This PSC and has 25-50% voting rights. Moving on, there is Francesca T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Nabel A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Tamsin D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Francesca T.

Notified on 17 January 2019
Nature of control: 25-50% voting rights

Juliette G.

Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 1st July 2022
filed on: 21st, March 2023
Free Download (1 page)

Company search

Advertisements