About

Registered Number: 04449284
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: International House, Brunel Drive, Newark, Nottinghamshire, NG24 2EG

 

Founded in 2002, Gorst Management Ltd has its registered office in Newark, Nottinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Shah, Praful, Skinner, Richard, Julius, Anthony Leon are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Praful 28 May 2002 - 1
SKINNER, Richard 28 May 2002 - 1
JULIUS, Anthony Leon 28 May 2002 25 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.