Goods Station Road Management Company Limited MARDEN


Founded in 2007, Goods Station Road Management Company, classified under reg no. 06072551 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for seventeen years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Andrew M., James W.. Of them, James W. has been with the company the longest, being appointed on 29 April 2010 and Andrew M. has been with the company for the least time - from 18 April 2018. 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.

Goods Station Road Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06072551
Date of Incorporation Mon, 29th Jan 2007
Industry Residents property management
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 18 April 2018

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 19 November 2014

James W.

Position: Director

Appointed: 29 April 2010

Timothy W.

Position: Director

Appointed: 20 March 2019

Resigned: 27 February 2023

Natalie H.

Position: Director

Appointed: 29 April 2010

Resigned: 09 August 2017

Claire C.

Position: Director

Appointed: 29 April 2010

Resigned: 01 September 2014

Paul H.

Position: Director

Appointed: 29 April 2010

Resigned: 21 June 2013

Andrew M.

Position: Secretary

Appointed: 04 September 2008

Resigned: 19 November 2014

Penelope B.

Position: Director

Appointed: 04 September 2008

Resigned: 24 May 2010

James H.

Position: Director

Appointed: 29 January 2007

Resigned: 15 June 2009

Swift Incorporations Limited

Position: Corporate Director

Appointed: 29 January 2007

Resigned: 29 January 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 29 January 2007

Resigned: 29 January 2007

Maryline P.

Position: Director

Appointed: 29 January 2007

Resigned: 15 June 2009

Maryline P.

Position: Secretary

Appointed: 29 January 2007

Resigned: 15 June 2009

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 29 January 2007

Resigned: 29 January 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand35 88516 69918 008   
Current Assets51 27131 74833 14545 529  
Debtors15 38615 04915 13745 52940 76933 501
Net Assets Liabilities33 19827 04722 40032 45633 74827 579
Other Debtors 444 26 06618 48810 124
Other
Accrued Liabilities 1 511946511  
Creditors18 0734 70110 74513 0737 0215 922
Other Creditors1 4302 2688043 7561 6542 193
Prepayments11 88810 97111 30012 60014 80918 403
Trade Creditors Trade Payables16 6439228 9958 8065 3673 729
Trade Debtors Trade Receivables3 4983 6343 8376 8637 4724 974

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment was terminated on Monday 27th February 2023
filed on: 29th, March 2023
Free Download (1 page)

Company search

Advertisements