About

Registered Number: 03951567
Date of Incorporation: 20/03/2000 (25 years ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

13 Gayton Road Management Company Ltd was established in 2000, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Finegold, Katherine Helen, Gravett, Victoria Jane, James, Luke, Wood, Robert William are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINEGOLD, Katherine Helen 10 August 2006 - 1
GRAVETT, Victoria Jane 01 August 2006 - 1
JAMES, Luke 20 March 2000 04 October 2009 1
WOOD, Robert William 20 March 2000 20 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 07 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 29 October 2015
CH04 - Change of particulars for corporate secretary 21 September 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 23 December 2014
TM01 - Termination of appointment of director 09 December 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 12 April 2010
AD01 - Change of registered office address 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
287 - Change in situation or address of Registered Office 23 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.