About

Registered Number: 02867934
Date of Incorporation: 01/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: C/O SPENCER-DAVIS & CO, 4-6 Peterborough Road, Harrow, Middlesex, HA1 2BQ

 

Established in 1993, Gainsborough Court (Seven) Management Company Ltd are based in Harrow in Middlesex. We don't know the number of employees at this company. The current directors of this business are listed as Albrighton, Denise, Lang, Emma, Parlett, Karen Anne, Tomala, Heather, Anderson, Emma, Brown, Phillip John, Henderson, Donna Marie, Salmon, Fiona, Sperotto, Clara, Tang, Chris Kin Cheng at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBRIGHTON, Denise 11 May 2011 - 1
LANG, Emma 29 July 2010 - 1
PARLETT, Karen Anne 18 November 2002 - 1
TOMALA, Heather 02 May 2005 - 1
ANDERSON, Emma 20 June 2004 03 October 2004 1
BROWN, Phillip John 22 November 2001 27 May 2002 1
HENDERSON, Donna Marie 31 October 2005 03 October 2006 1
SALMON, Fiona 18 December 2004 03 October 2006 1
SPEROTTO, Clara 22 November 2001 03 October 2006 1
TANG, Chris Kin Cheng 16 December 2004 03 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 13 September 2016
CH01 - Change of particulars for director 13 September 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 01 July 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 16 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 25 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363s - Annual Return 03 November 2005
AA - Annual Accounts 13 October 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
363s - Annual Return 17 November 2004
AA - Annual Accounts 20 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 26 October 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 13 November 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 25 June 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 20 March 1995
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 16 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.