About

Registered Number: 07792099
Date of Incorporation: 29/09/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Building 4 Dares Farm Business Park Farnham Road, Ewshot, Farnham, GU10 5BB,

 

Based in Farnham, Genesis House Management Company Ltd was registered on 29 September 2011, it has a status of "Active". There are 6 directors listed as Bahl, Rajiv, Rahal, Pritpal Singh, Barclay, Steven Williams, Bhogal, Jagjeet, Rahal, Pritpal Singh, Yang, Chao for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHL, Rajiv 19 February 2014 - 1
BARCLAY, Steven Williams 19 February 2014 17 April 2014 1
BHOGAL, Jagjeet 29 September 2011 19 February 2014 1
RAHAL, Pritpal Singh 29 September 2011 19 February 2014 1
YANG, Chao 23 August 2013 24 November 2014 1
Secretary Name Appointed Resigned Total Appointments
RAHAL, Pritpal Singh 29 September 2011 19 February 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 June 2020
CS01 - N/A 05 November 2019
AP04 - Appointment of corporate secretary 13 June 2019
AD01 - Change of registered office address 13 June 2019
AA - Annual Accounts 14 October 2018
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 28 April 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 June 2015
AD01 - Change of registered office address 26 November 2014
TM01 - Termination of appointment of director 25 November 2014
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 28 February 2014
AD01 - Change of registered office address 25 February 2014
TM02 - Termination of appointment of secretary 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 03 January 2014
AP01 - Appointment of director 19 September 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 16 April 2013
AR01 - Annual Return 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
NEWINC - New incorporation documents 29 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.