Gorse (manor Park) Management Limited(the) CHISLEHURST


Founded in 1984, Gorse (manor Park) Management (the), classified under reg no. 01818274 is an active company. Currently registered at 4 The Gorse BR7 5QD, Chislehurst the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Paul M., Simon M. and Jack C. and others. In addition one secretary - Belinda J. - is with the firm. At the moment 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.

Gorse (manor Park) Management Limited(the) Address / Contact

Office Address 4 The Gorse
Office Address2 Manor Park
Town Chislehurst
Post code BR7 5QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01818274
Date of Incorporation Tue, 22nd May 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Paul M.

Position: Director

Appointed: 14 April 2022

Simon M.

Position: Director

Appointed: 23 December 2021

Belinda J.

Position: Secretary

Appointed: 07 March 2017

Jack C.

Position: Director

Appointed: 16 December 2007

Belinda J.

Position: Director

Appointed: 01 July 2000

Russell M.

Position: Director

Appointed: 26 July 1996

Robert O.

Position: Director

Resigned: 01 August 2021

David M.

Position: Director

Appointed: 24 September 2012

Resigned: 14 April 2022

Patricia T.

Position: Director

Appointed: 03 September 2010

Resigned: 24 September 2012

Yianni P.

Position: Director

Appointed: 15 August 2006

Resigned: 03 September 2010

Robert O.

Position: Secretary

Appointed: 25 June 2000

Resigned: 07 March 2017

Paul M.

Position: Secretary

Appointed: 23 September 1999

Resigned: 25 June 2000

Richard J.

Position: Director

Appointed: 23 September 1999

Resigned: 16 December 2007

Rosalind M.

Position: Director

Appointed: 26 January 1996

Resigned: 30 June 2000

Kevin S.

Position: Director

Appointed: 28 July 1995

Resigned: 26 July 1996

Roger P.

Position: Director

Appointed: 16 October 1991

Resigned: 26 January 1996

Carol F.

Position: Director

Appointed: 16 October 1991

Resigned: 28 July 1995

Maria F.

Position: Director

Appointed: 16 October 1991

Resigned: 08 May 2006

Hans L.

Position: Director

Appointed: 16 October 1991

Resigned: 23 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 4684 3774 5392 318      
Balance Sheet
Current Assets4 7084 6174 7792 6062 6805 8766 0337 57415 78310 999
Net Assets Liabilities   2 3182 3925 5765 7337 27415 36310 639
Cash Bank In Hand4 7084 6174 779       
Net Assets Liabilities Including Pension Asset Liability4 4684 3774 5392 318      
Reserves/Capital
Called Up Share Capital125125125       
Profit Loss Account Reserve4 3434 2524 414       
Shareholder Funds4 4684 3774 5392 318      
Other
Creditors   288288300300300420360
Net Current Assets Liabilities4 4684 3774 5392 3182 3925 5765 7337 27415 36310 639
Total Assets Less Current Liabilities4 4684 3774 5392 3182 3925 5765 7337 27415 36310 639
Creditors Due Within One Year240240240288      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements