10 GORDON ROAD MANAGEMENT LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 8AE

Company number 04162775
Status Active
Incorporation Date 19 February 2001
Company Type Private Limited Company
Address 6 WINDSOR CRESCENT, RADYR, CARDIFF, WALES, CF15 8AE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 6 Windsor Crescent Radyr Cardiff CF15 8AE on 22 November 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of 10 GORDON ROAD MANAGEMENT LIMITED are www.10gordonroadmanagement.co.uk, and www.10-gordon-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Cardiff Central Rail Station is 4.2 miles; to Cardiff Queen Street Rail Station is 4.2 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10 Gordon Road Management Limited is a Private Limited Company. The company registration number is 04162775. 10 Gordon Road Management Limited has been working since 19 February 2001. The present status of the company is Active. The registered address of 10 Gordon Road Management Limited is 6 Windsor Crescent Radyr Cardiff Wales Cf15 8ae. . NOORIZADEH, Hamid is a Secretary of the company. VIRGIN, Matthew Roger is a Secretary of the company. NOORIZADEH, Nasrin Afshar is a Director of the company. VIRGIN, Matthew Roger is a Director of the company. Secretary DU VALLON LOHAN, Kira has been resigned. Secretary KAMYAB, Hossain, Dr has been resigned. Secretary LAKHANPAUL, Sandeep has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BACON, Dannielle Alexandra has been resigned. Director BALDWIN, Klare Hannah has been resigned. Director KAMYAB, Hossain, Dr has been resigned. Director KAMYAB, Iman, Dr has been resigned. Director LAKHANPAUL, Sandeep has been resigned. Director RUSSO, Edoardo has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NOORIZADEH, Hamid
Appointed Date: 10 June 2004

Secretary
VIRGIN, Matthew Roger
Appointed Date: 23 November 2010

Director
NOORIZADEH, Nasrin Afshar
Appointed Date: 01 May 2002
69 years old

Director
VIRGIN, Matthew Roger
Appointed Date: 23 November 2010
52 years old

Resigned Directors

Secretary
DU VALLON LOHAN, Kira
Resigned: 23 November 2010
Appointed Date: 28 July 2004

Secretary
KAMYAB, Hossain, Dr
Resigned: 20 May 2002
Appointed Date: 19 February 2001

Secretary
LAKHANPAUL, Sandeep
Resigned: 23 January 2004
Appointed Date: 01 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Director
BACON, Dannielle Alexandra
Resigned: 29 January 2009
Appointed Date: 22 December 2008
53 years old

Director
BALDWIN, Klare Hannah
Resigned: 01 August 2005
Appointed Date: 01 May 2002
52 years old

Director
KAMYAB, Hossain, Dr
Resigned: 20 May 2002
Appointed Date: 19 February 2001
58 years old

Director
KAMYAB, Iman, Dr
Resigned: 20 May 2002
Appointed Date: 19 February 2001
65 years old

Director
LAKHANPAUL, Sandeep
Resigned: 23 January 2004
Appointed Date: 01 May 2002
58 years old

Director
RUSSO, Edoardo
Resigned: 23 November 2010
Appointed Date: 01 May 2002
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 February 2001
Appointed Date: 19 February 2001

Persons With Significant Control

Mr Matthew Roger Virgin
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

10 GORDON ROAD MANAGEMENT LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
22 Nov 2016
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 6 Windsor Crescent Radyr Cardiff CF15 8AE on 22 November 2016
21 Nov 2016
Total exemption small company accounts made up to 28 February 2016
29 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 57 more events
05 Mar 2001
Secretary resigned
05 Mar 2001
New director appointed
05 Mar 2001
New secretary appointed
05 Mar 2001
New director appointed
19 Feb 2001
Incorporation