About

Registered Number: 05091779
Date of Incorporation: 02/04/2004 (20 years ago)
Company Status: Active
Registered Address: Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH,

 

Established in 2004, Gower Property Management Ltd have registered office in Bourne End in Buckinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has 7 directors listed as Brown, Christopher Charles Kennington, Farrelly, Janice, Gould, David Kenneth, Baker, Robin, Barlow, Alan Victor, Mcguiness, John, Taylor, James John Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christopher Charles Kennington 03 March 2015 - 1
FARRELLY, Janice 02 December 2014 - 1
GOULD, David Kenneth 03 March 2015 - 1
BAKER, Robin 28 February 2006 23 October 2006 1
BARLOW, Alan Victor 16 March 2006 05 February 2014 1
MCGUINESS, John 24 January 2014 23 December 2014 1
TAYLOR, James John Peter 28 February 2006 24 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 02 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 12 April 2019
CS01 - N/A 05 April 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
AA - Annual Accounts 14 December 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 13 April 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 12 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 30 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 February 2012
TM02 - Termination of appointment of secretary 15 December 2011
AP04 - Appointment of corporate secretary 15 December 2011
CH04 - Change of particulars for corporate secretary 14 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
CH04 - Change of particulars for corporate secretary 01 April 2010
AA - Annual Accounts 22 January 2010
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 01 May 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 March 2005
225 - Change of Accounting Reference Date 02 June 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.