Gordon Court (clifton) Flat Management Limited SHEPTON MALLET


Gordon Court (clifton) Flat Management started in year 1978 as Private Limited Company with registration number 01359210. The Gordon Court (clifton) Flat Management company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Shepton Mallet at The Lodge. Postal code: BA4 5BS.

There is a single director in the firm at the moment - Rachel J., appointed on 6 August 2010. In addition, a secretary was appointed - Nicola C., appointed on 29 April 2004. At present 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.

Gordon Court (clifton) Flat Management Limited Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01359210
Date of Incorporation Wed, 22nd Mar 1978
Industry Residents property management
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Rachel J.

Position: Director

Appointed: 06 August 2010

Nicola C.

Position: Secretary

Appointed: 29 April 2004

Bristol Assured Tenancies No3 Limited

Position: Corporate Director

Appointed: 24 September 1993

John J.

Position: Director

Appointed: 13 May 2008

Resigned: 06 August 2010

Paul M.

Position: Director

Appointed: 13 August 2004

Resigned: 18 March 2014

Mervyn V.

Position: Secretary

Appointed: 01 December 2002

Resigned: 29 April 2004

Julie M.

Position: Director

Appointed: 01 December 2002

Resigned: 13 August 2004

Countrywide Property Management Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 10 December 2002

Stuart F.

Position: Secretary

Appointed: 09 March 2001

Resigned: 29 June 2001

Nicholas D.

Position: Director

Appointed: 05 October 2000

Resigned: 15 September 2008

Andrew J.

Position: Director

Appointed: 24 May 2000

Resigned: 03 August 2001

Bernard L.

Position: Secretary

Appointed: 01 January 2000

Resigned: 09 March 2001

Peter S.

Position: Secretary

Appointed: 13 August 1997

Resigned: 01 January 2000

Thomas J.

Position: Director

Appointed: 30 July 1997

Resigned: 14 May 2008

Thomas J.

Position: Secretary

Appointed: 30 July 1997

Resigned: 20 November 1997

Studyhome 1991 Limited

Position: Corporate Director

Appointed: 22 August 1996

Resigned: 13 August 2004

Alan H.

Position: Director

Appointed: 24 September 1993

Resigned: 20 November 1997

Catherine B.

Position: Director

Appointed: 22 November 1991

Resigned: 23 September 1993

James D.

Position: Director

Appointed: 22 November 1991

Resigned: 05 October 2000

Studyhome (no 61) Limited

Position: Corporate Director

Appointed: 22 November 1991

Resigned: 22 August 1996

Douglas M.

Position: Director

Appointed: 22 November 1991

Resigned: 02 July 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Rachel J. This PSC has significiant influence or control over this company,.

Rachel J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 9393 1542 9092 2671 2282 962
Net Assets Liabilities2 9592 8942 6491 8479282 702
Other
Creditors1 080360360520400360
Fixed Assets100100100100100100
Net Current Assets Liabilities2 8592 7942 5491 7478282 602
Total Assets Less Current Liabilities2 9592 8942 6491 8479282 702

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements