About

Registered Number: 02403228
Date of Incorporation: 11/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 61 Nursery Avenue, Bexleyheath, Kent, DA7 4JY

 

Gellatly Road (Management Company) Ltd was registered on 11 July 1989 with its registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 15 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Elizabeth N/A - 1
CLARKE, Edward 23 July 2017 - 1
DALY, Edmund Reubenson N/A - 1
MCLISTER, Randal 12 May 2006 - 1
SEAMAN, Brenda Margaret N/A - 1
TYLER, Shirley Patricia 09 December 2010 - 1
CLARKE, Michael Raymond 17 September 2013 23 July 2017 1
DENNIS, Robert N/A 19 November 1999 1
EGAN, Amanda Stephanie Mary 08 December 2000 30 November 2012 1
LOUW, Derek 19 November 1999 09 December 2010 1
MARSLI, Khalid N/A 12 May 2000 1
TICKLE, Ian N/A 20 December 1995 1
TODD, Michael John 12 May 2000 12 May 2006 1
WALTERS, Irvin 10 January 1996 08 December 2000 1
Secretary Name Appointed Resigned Total Appointments
MARSLI, Catherine Anne N/A 30 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 31 August 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 01 September 2017
TM01 - Termination of appointment of director 31 August 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
AP01 - Appointment of director 30 August 2017
AA - Annual Accounts 22 October 2016
CS01 - N/A 03 September 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 13 September 2014
TM01 - Termination of appointment of director 13 September 2014
AP01 - Appointment of director 13 September 2014
AA - Annual Accounts 10 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 16 August 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 22 August 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 July 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 11 August 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 December 2000
363s - Annual Return 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
AA - Annual Accounts 15 August 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 01 May 1996
288 - N/A 13 March 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 01 December 1993
288 - N/A 01 December 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 02 September 1992
287 - Change in situation or address of Registered Office 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
363b - Annual Return 02 September 1992
AA - Annual Accounts 22 June 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 02 May 1991
287 - Change in situation or address of Registered Office 16 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1989
NEWINC - New incorporation documents 11 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.