Gills Hill Radlett Management Limited HARROW


Gills Hill Radlett Management started in year 1999 as Private Limited Company with registration number 03754235. The Gills Hill Radlett Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Harrow at 5 Jardine House Harrovian Business Village. Postal code: HA1 3EX. Since 1999/05/14 Gills Hill Radlett Management Limited is no longer carrying the name Specbrook Management.

Currently there are 3 directors in the the firm, namely Alan C., Louise B. and Paul B.. In addition one secretary - Louise B. - is with the company. Currently 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.

Gills Hill Radlett Management Limited Address / Contact

Office Address 5 Jardine House Harrovian Business Village
Office Address2 Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754235
Date of Incorporation Mon, 19th Apr 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Alan C.

Position: Director

Appointed: 17 October 2019

Louise B.

Position: Secretary

Appointed: 17 October 2019

Louise B.

Position: Director

Appointed: 17 October 2019

Paul B.

Position: Director

Appointed: 08 November 2012

Cyril K.

Position: Director

Appointed: 01 June 2013

Resigned: 31 January 2016

Ernest F.

Position: Secretary

Appointed: 20 January 2013

Resigned: 17 October 2019

Ernest F.

Position: Director

Appointed: 30 November 2012

Resigned: 17 October 2019

Kim C.

Position: Secretary

Appointed: 17 November 2011

Resigned: 06 November 2013

Simon W.

Position: Director

Appointed: 11 October 2011

Resigned: 08 November 2012

Brian S.

Position: Director

Appointed: 09 July 2007

Resigned: 08 November 2012

Frank S.

Position: Secretary

Appointed: 27 January 2003

Resigned: 17 November 2011

Simon W.

Position: Director

Appointed: 01 July 2002

Resigned: 30 May 2006

Cyril K.

Position: Director

Appointed: 07 August 2001

Resigned: 01 June 2011

Roberta T.

Position: Director

Appointed: 07 August 2001

Resigned: 29 August 2002

Roberta T.

Position: Secretary

Appointed: 01 July 2001

Resigned: 29 August 2002

Gerald C.

Position: Director

Appointed: 11 April 2001

Resigned: 01 July 2001

Daphne M.

Position: Director

Appointed: 11 April 2001

Resigned: 17 October 2019

Gerald C.

Position: Secretary

Appointed: 11 April 2001

Resigned: 01 July 2001

Frank S.

Position: Director

Appointed: 11 April 2001

Resigned: 27 January 2003

Lionel C.

Position: Director

Appointed: 11 April 2001

Resigned: 07 August 2001

Frank L.

Position: Director

Appointed: 30 April 1999

Resigned: 11 April 2001

Frank L.

Position: Secretary

Appointed: 30 April 1999

Resigned: 11 April 2001

Richard H.

Position: Director

Appointed: 30 April 1999

Resigned: 11 April 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1999

Resigned: 30 April 1999

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 19 April 1999

Resigned: 30 April 1999

Company previous names

Specbrook Management May 14, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/04/30
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements