About

Registered Number: 02339523
Date of Incorporation: 26/01/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 2 Gamma House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU

 

Founded in 1989, Gamma Block (Rochester) Management Ltd are based in Rochester, Kent, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 3 directors listed as Singh, Bobby, Hogan-o'neill, Winifred Mary, Macdonald, Alastair Stewart for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Bobby 17 January 2012 - 1
MACDONALD, Alastair Stewart 17 January 2012 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HOGAN-O'NEILL, Winifred Mary 01 April 2009 30 November 2011 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 13 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 20 November 2014
AD01 - Change of registered office address 06 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 22 June 2012
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 19 June 2012
AP01 - Appointment of director 19 June 2012
AD01 - Change of registered office address 19 June 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 20 January 2012
AD01 - Change of registered office address 28 December 2011
AP04 - Appointment of corporate secretary 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 June 2011
AD01 - Change of registered office address 27 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 08 July 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 08 December 2003
287 - Change in situation or address of Registered Office 12 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 16 November 2002
287 - Change in situation or address of Registered Office 31 May 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 08 May 1994
AA - Annual Accounts 06 February 1994
287 - Change in situation or address of Registered Office 24 January 1994
363s - Annual Return 23 June 1993
AA - Annual Accounts 01 March 1993
AA - Annual Accounts 01 March 1993
363s - Annual Return 02 June 1992
RESOLUTIONS - N/A 02 June 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
RESOLUTIONS - N/A 07 September 1990
RESOLUTIONS - N/A 07 September 1990
287 - Change in situation or address of Registered Office 30 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1989
MEM/ARTS - N/A 11 May 1989
RESOLUTIONS - N/A 21 March 1989
RESOLUTIONS - N/A 21 March 1989
CERTNM - Change of name certificate 17 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
RESOLUTIONS - N/A 13 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1989
NEWINC - New incorporation documents 26 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.