Gordon Close Management Co. Limited BRIGHTON


Gordon Close Management started in year 1980 as Private Limited Company with registration number 01499115. The Gordon Close Management company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Brighton at 2 Church Street. Postal code: BN1 1UJ.

The company has one director. Raymond C., appointed on 1 October 2006. There are currently no secretaries appointed. 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.

Gordon Close Management Co. Limited Address / Contact

Office Address 2 Church Street
Town Brighton
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01499115
Date of Incorporation Thu, 29th May 1980
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Raymond C.

Position: Director

Appointed: 01 October 2006

Vanessa U.

Position: Director

Appointed: 01 October 2006

Resigned: 25 January 2016

David V.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 September 2020

Christopher H.

Position: Director

Appointed: 13 September 2006

Resigned: 02 February 2009

Susan H.

Position: Director

Appointed: 13 September 2006

Resigned: 02 February 2009

Jacqueline D.

Position: Secretary

Appointed: 11 February 1997

Resigned: 01 October 2006

Geoffrey C.

Position: Director

Appointed: 28 July 1994

Resigned: 30 April 2003

Jason P.

Position: Director

Appointed: 28 July 1994

Resigned: 27 June 1996

Amanda H.

Position: Director

Appointed: 28 July 1994

Resigned: 01 October 2006

Anthony C.

Position: Secretary

Appointed: 31 March 1994

Resigned: 01 January 1997

Anthony C.

Position: Secretary

Appointed: 23 March 1994

Resigned: 31 March 1994

Jill A.

Position: Director

Appointed: 14 April 1992

Resigned: 01 October 2006

Peter W.

Position: Director

Appointed: 23 April 1991

Resigned: 07 July 2006

Jane H.

Position: Director

Appointed: 12 April 1991

Resigned: 03 June 1994

Paul H.

Position: Director

Appointed: 12 April 1991

Resigned: 23 April 1991

Geoffrey C.

Position: Director

Appointed: 12 April 1991

Resigned: 06 January 1993

Ruth B.

Position: Director

Appointed: 12 April 1991

Resigned: 18 January 1994

Jill A.

Position: Director

Appointed: 12 April 1991

Resigned: 23 April 1991

Mollie C.

Position: Secretary

Appointed: 12 April 1991

Resigned: 23 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand17 76215 63315 30113 78611 5913 0814 151 
Current Assets    12 8014 3293 6918 427
Debtors    1 2101 248  
Net Assets Liabilities17 32115 17715 24012 81010 1633 6675 233 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-420-948-450-1 448-480-662-523 
Average Number Employees During Period    111 
Creditors1 0085606986802 6386623 6638 399
Net Current Assets Liabilities    10 1633 6672828
Number Shares Issued Fully Paid     2828 
Par Value Share      1 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9871 0521 0871 1521 2101 2481 605 
Total Assets Less Current Liabilities17 74116 12515 69014 25810 1634 3292828

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 12th, June 2023
Free Download (6 pages)

Company search