Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 46 GORDON ROAD MANAGEMENT COMPANY LIMITED
Company Information for

46 GORDON ROAD MANAGEMENT COMPANY LIMITED

C/O JSG BLOCK MANAGEMENT LTD, SPACES, THE CHARTER BUILDING, CHARTER PLACE, UXBRIDGE, UB8 1JG,
Company Registration Number
02852401
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 46 Gordon Road Management Company Ltd
46 GORDON ROAD MANAGEMENT COMPANY LIMITED was founded on 1993-09-10 and has its registered office in Uxbridge. The organisation's status is listed as "Active". 46 Gordon Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
46 GORDON ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O JSG BLOCK MANAGEMENT LTD, SPACES, THE CHARTER BUILDING
CHARTER PLACE
UXBRIDGE
UB8 1JG
Other companies in NW1
 
Filing Information
Company Number 02852401
Company ID Number 02852401
Date formed 1993-09-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-12-05 08:45:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 46 GORDON ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 46 GORDON ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CRAWFORD
Director 2011-10-14
MINA KOTECHA
Director 2002-03-14
DEBORAH LOUISE PRICE
Director 2015-11-25
DEEPAK SHINGADIA
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
RINGLEY LIMITED
Company Secretary 2009-10-01 2016-09-21
NATALIE DENYER
Director 2011-09-07 2016-09-21
RINGLEY SHADOW DIRECTOR LIMITED
Director 2009-04-01 2016-09-21
CHRISTINE NICHOLSON
Director 2011-02-20 2014-12-10
NICOLA MEGAN SCHAFER
Director 2005-11-25 2011-10-20
LEON ZWEIFKA-SIBLEY
Director 2007-11-12 2011-08-04
NICOLA MEGAN SCHAFER
Company Secretary 2007-07-09 2009-10-01
ELIZABETH ANN WOOD
Director 1996-08-27 2009-10-01
MAREK ANTONI ZWIEFKA-SIBLEY
Director 2004-06-29 2007-11-12
MAREK ANTONI ZWIEFKA-SIBLEY
Company Secretary 2005-11-01 2007-07-09
MATTHEW JOSEPH SPARK
Director 2003-01-07 2005-11-28
MATTHEW JOSEPH SPARK
Company Secretary 2002-11-07 2005-11-01
MARK STUART BENJAMIN RICHARDS
Director 2000-03-20 2004-06-29
MINA KOTECHA
Company Secretary 2002-10-19 2002-11-07
ROGER FRY
Company Secretary 2002-06-13 2002-10-18
ROGER FRY
Director 2000-11-27 2002-10-18
MARK STUART BENJAMIN RICHARDS
Company Secretary 2000-03-20 2002-06-13
JONATHAN CURD
Director 2000-03-07 2002-01-25
CATHERINE THERESE LANE
Director 1993-09-10 2000-10-26
DAVID WOOLLEY
Company Secretary 1997-03-17 2000-03-20
DAVID WOOLLEY
Director 1997-03-17 2000-03-20
DINAH SQUIRE
Director 1993-09-10 1999-12-11
JANE MARGUERITE NEILD WOOLLEY
Company Secretary 1996-04-14 1997-03-17
JANE MARGUERITE NEILD WOOLLEY
Director 1993-09-10 1997-03-17
CHRISTOPHER CHILTON
Director 1993-09-10 1996-08-27
DINAH SQUIRE
Company Secretary 1993-09-10 1996-04-14
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1993-09-10 1993-09-10
DATASEARCH NOMINEES LIMITED
Nominated Director 1993-09-10 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEEPAK SHINGADIA KUSS LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-19REGISTERED OFFICE CHANGED ON 19/11/24 FROM Spaces, the Charter Building, Charter Place Uxbridge UB8 1JG England
2024-10-03CONFIRMATION STATEMENT MADE ON 22/09/24, WITH NO UPDATES
2024-09-26SECRETARY'S DETAILS CHNAGED FOR JSG BLOCK MANAGEMENT LTD on 2024-09-26
2024-09-26Director's details changed for Ms Mina Kotecha on 2024-09-26
2024-09-26Director's details changed for Mr Enrico Michelotti on 2024-09-26
2024-09-26Director's details changed for Mr Deepak Shingadia on 2024-09-26
2024-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-09-11REGISTERED OFFICE CHANGED ON 11/09/24 FROM 70-72 Victoria Road Ruislip HA4 0AH England
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Flat 1 46 Gordon Road Ealing London W5 2AR United Kingdom
2023-10-11Appointment of Jsg Block Management Ltd as company secretary on 2023-10-11
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-07AAMDAmended mirco entity accounts made up to 2019-12-31
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-17AP01DIRECTOR APPOINTED MRS DEBORAH LOUISE PRICE
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH LOUISE PRICE
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-27CH01Director's details changed for Mr Enrico Michelotti on 2018-11-27
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM 1 Castleton Road London HA4 9QQ
2018-11-22CH01Director's details changed for Mr Enrico Michelotti on 2018-11-22
2018-10-24AP01DIRECTOR APPOINTED MR ENRICO MICHELOTTI
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAWFORD
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-20RP04AP01SECOND FILING OF AP01 FOR DEEPAK SHINGADIA
2016-10-20RP04AP01SECOND FILING OF AP01 FOR MICHAEL CRAWFORD
2016-10-20RP04AP01SECOND FILING OF AP01 FOR DEBORAH LOUISE PRICE
2016-10-20ANNOTATIONClarification
2016-10-06AP01DIRECTOR APPOINTED MS DEBORAH LOUISE PRICE
2016-10-06AP01DIRECTOR APPOINTED DEEPAK SHINGADIA
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE DENYER
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTOR LIMITED
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Ringley House 349 Royal College Street Camden Town London NW1 9QS
2016-10-06TM02Termination of appointment of Ringley Limited on 2016-09-21
2016-10-06AP01DIRECTOR APPOINTED MS DEBORAH LOUISE PRICE
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH NO UPDATES
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2015-08-28AR0127/08/15 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE NICHOLSON
2014-09-25AR0127/08/14 NO MEMBER LIST
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-12AR0127/08/13 NO MEMBER LIST
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-13RES01ALTER ARTICLES 03/06/2013
2013-04-19AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-25AR0127/08/12 NO MEMBER LIST
2012-02-20AP01DIRECTOR APPOINTED MICHAEL CRAWFORD
2012-02-20AP01DIRECTOR APPOINTED MICHAEL CRAWFORD
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SCHAFER
2011-09-16AP01DIRECTOR APPOINTED NATALIE DENYER
2011-09-12AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY NICOLA SCHAFER
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LEON ZWEIFKA-SIBLEY
2011-08-31AR0127/08/11 NO MEMBER LIST
2011-02-28AP01DIRECTOR APPOINTED CHRISTINE NICHOLSON
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-08-31AR0127/08/10 NO MEMBER LIST
2010-08-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RINGLEY SHADOW DIRECTOR LIMITED / 25/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEON ZWEIFKA-SIBLEY / 25/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MEGAN SCHAFER / 25/08/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MINA KOTECHA / 25/08/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA MEGAN SCHAFER / 25/08/2010
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WOOD
2009-09-18363aANNUAL RETURN MADE UP TO 27/08/09
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM FLAT 3, 46 GORDON ROAD EALING LONDON W5 2AR
2009-09-09288aDIRECTOR APPOINTED RINGLEY SHADOW DIRECTOR LIMITED
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04363aANNUAL RETURN MADE UP TO 27/08/08
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-04288aNEW DIRECTOR APPOINTED
2007-11-19288bDIRECTOR RESIGNED
2007-11-05363aANNUAL RETURN MADE UP TO 27/08/07
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 46 GORDON ROAD EALING LONDON W5 2AR
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18288bSECRETARY RESIGNED
2006-12-06363(288)DIRECTOR RESIGNED
2006-12-06363sANNUAL RETURN MADE UP TO 27/08/06
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-05288aNEW SECRETARY APPOINTED
2005-12-05288bSECRETARY RESIGNED
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363sANNUAL RETURN MADE UP TO 27/08/05
2004-10-01363sANNUAL RETURN MADE UP TO 27/08/04
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288bDIRECTOR RESIGNED
2003-09-12363sANNUAL RETURN MADE UP TO 27/08/03
2003-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-30288aNEW DIRECTOR APPOINTED
2002-12-11288bSECRETARY RESIGNED
2002-12-11288aNEW SECRETARY APPOINTED
2002-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-24288aNEW SECRETARY APPOINTED
2002-09-17363sANNUAL RETURN MADE UP TO 10/09/02
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 46 GORDON ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 46 GORDON ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
46 GORDON ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 46 GORDON ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 46 GORDON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 46 GORDON ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 46 GORDON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 46 GORDON ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 46 GORDON ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 46 GORDON ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 46 GORDON ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 46 GORDON ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.