About

Registered Number: 05071792
Date of Incorporation: 12/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: CASTLEKEYES, Arlington House, 19a Turk Street, Alton, Hampshire, GU34 1AG

 

Having been setup in 2004, Gosden House Management Company Ltd are based in Alton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Colenso, Alexander Peter, Nurzynska, Anna, Barclay, David Hubert, Craigen, James, Fox, Oliver James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLENSO, Alexander Peter 01 September 2005 - 1
NURZYNSKA, Anna 19 February 2020 - 1
BARCLAY, David Hubert 12 March 2004 01 September 2005 1
CRAIGEN, James 03 March 2011 07 January 2015 1
FOX, Oliver James 12 April 2010 10 July 2018 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 24 February 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 January 2019
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 01 February 2012
AA01 - Change of accounting reference date 16 December 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 18 November 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
363s - Annual Return 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
NEWINC - New incorporation documents 12 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.