Block E Gilbert House Management Company Limited LONDON


Block E Gilbert House Management Company started in year 1997 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03372295. The Block E Gilbert House Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 12 Blacks Road. Postal code: W6 9EU. Since Thursday 13th June 2002 Block E Gilbert House Management Company Limited is no longer carrying the name Barnes Waterside Block E Res. Assoc.

The company has 3 directors, namely Elahe S., Pamela E. and Hilary H.. Of them, Hilary H. has been with the company the longest, being appointed on 15 June 2006 and Elahe S. has been with the company for the least time - from 7 December 2022. Currently 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.

Block E Gilbert House Management Company Limited Address / Contact

Office Address 12 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372295
Date of Incorporation Fri, 16th May 1997
Industry Residents property management
End of financial Year 24th December
Company age 27 years old
Account next due date Tue, 24th Sep 2024 (179 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Elahe S.

Position: Director

Appointed: 07 December 2022

Pamela E.

Position: Director

Appointed: 18 December 2019

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 01 March 2010

Hilary H.

Position: Director

Appointed: 15 June 2006

Leila A.

Position: Director

Appointed: 20 April 2021

Resigned: 23 January 2023

Mary H.

Position: Director

Appointed: 03 December 2014

Resigned: 13 April 2022

Lucy P.

Position: Director

Appointed: 30 November 2012

Resigned: 03 December 2014

Derek P.

Position: Director

Appointed: 30 November 2012

Resigned: 03 December 2014

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2008

Resigned: 28 February 2010

Elahe S.

Position: Director

Appointed: 28 September 2006

Resigned: 14 April 2021

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 15 June 2006

Resigned: 16 May 2008

Geoffrey C.

Position: Director

Appointed: 15 June 2006

Resigned: 10 March 2020

Elahe S.

Position: Secretary

Appointed: 15 June 2006

Resigned: 28 September 2006

Philip C.

Position: Director

Appointed: 02 November 2004

Resigned: 30 October 2006

John K.

Position: Director

Appointed: 01 October 2002

Resigned: 14 April 2004

Gordon C.

Position: Director

Appointed: 01 October 2002

Resigned: 05 November 2004

Paul G.

Position: Director

Appointed: 04 December 2000

Resigned: 30 September 2002

Alexander F.

Position: Director

Appointed: 15 June 2000

Resigned: 15 December 2000

Patricia H.

Position: Director

Appointed: 15 June 2000

Resigned: 10 October 2001

Anthony I.

Position: Director

Appointed: 20 March 2000

Resigned: 16 June 2006

Peter N.

Position: Director

Appointed: 01 March 2000

Resigned: 05 November 2004

Angus M.

Position: Director

Appointed: 02 January 2000

Resigned: 30 September 2002

Julius G.

Position: Director

Appointed: 15 October 1999

Resigned: 05 April 2001

Colin R.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 1999

Gavin S.

Position: Director

Appointed: 01 June 1999

Resigned: 01 January 2000

Frederick V.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Christopher C.

Position: Secretary

Appointed: 16 May 1997

Resigned: 16 June 2006

Jeffrey P.

Position: Director

Appointed: 16 May 1997

Resigned: 01 May 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1997

Resigned: 16 May 1997

Company previous names

Barnes Waterside Block E Res. Assoc June 13, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Saturday 24th December 2022
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements