Gordleton Industrial Park Pumping Station Limited LYMINGTON


Founded in 1993, Gordleton Industrial Park Pumping Station, classified under reg no. 02872068 is an active company. Currently registered at C/o Shakers Place Vaggs Lane SO41 0FP, Lymington the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Aaron L., Michael P. and Francis S.. Of them, Francis S. has been with the company the longest, being appointed on 10 February 2005 and Aaron L. has been with the company for the least time - from 1 December 2023. 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.

Gordleton Industrial Park Pumping Station Limited Address / Contact

Office Address C/o Shakers Place Vaggs Lane
Office Address2 Hordle
Town Lymington
Post code SO41 0FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872068
Date of Incorporation Wed, 10th Nov 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Aaron L.

Position: Director

Appointed: 01 December 2023

Pegasus Property Management (new Forest) Ltd

Position: Corporate Secretary

Appointed: 01 December 2019

Michael P.

Position: Director

Appointed: 16 October 2014

Francis S.

Position: Director

Appointed: 10 February 2005

Temple Bar Developments (hampshire) Limited

Position: Corporate Director

Appointed: 20 December 2018

Resigned: 28 May 2021

Sullivan Lawford Ltd

Position: Corporate Secretary

Appointed: 18 November 2016

Resigned: 01 December 2019

Ian P.

Position: Director

Appointed: 05 October 2012

Resigned: 09 November 2022

Geoffrey H.

Position: Director

Appointed: 06 July 2009

Resigned: 16 October 2014

Michael M.

Position: Director

Appointed: 05 October 2006

Resigned: 25 January 2008

Harold R.

Position: Director

Appointed: 13 November 2001

Resigned: 16 October 2014

David G.

Position: Director

Appointed: 05 November 2001

Resigned: 04 August 2003

Andrew P.

Position: Secretary

Appointed: 10 January 2000

Resigned: 18 November 2016

Matthew C.

Position: Secretary

Appointed: 10 September 1998

Resigned: 22 December 1999

Michael L.

Position: Director

Appointed: 12 February 1998

Resigned: 15 June 2001

Leon C.

Position: Director

Appointed: 12 July 1996

Resigned: 22 July 2022

Pauline C.

Position: Secretary

Appointed: 11 November 1993

Resigned: 07 September 1998

Christopher J.

Position: Director

Appointed: 11 November 1993

Resigned: 12 January 2002

Nigel S.

Position: Director

Appointed: 10 November 1993

Resigned: 11 November 1993

Andrew P.

Position: Director

Appointed: 10 November 1993

Resigned: 11 November 1993

Andrew P.

Position: Secretary

Appointed: 10 November 1993

Resigned: 11 November 1993

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, June 2023
Free Download (3 pages)

Company search