GRESHAM PLACE GARVARY ROAD MANAGEMENT COMPANY LIMITED
LUTON B.G.F. ASSOCIATES LIMITED

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 04438127
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 32 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of GRESHAM PLACE GARVARY ROAD MANAGEMENT COMPANY LIMITED are www.greshamplacegarvaryroadmanagementcompany.co.uk, and www.gresham-place-garvary-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gresham Place Garvary Road Management Company Limited is a Private Limited Company. The company registration number is 04438127. Gresham Place Garvary Road Management Company Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Gresham Place Garvary Road Management Company Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. KRISHNAMOORTHY, Sridhar is a Director of the company. MACHARAJ, Ramkumar is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary BRANKSOME CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Director ALCAIT LIMITED has been resigned. Director HADDRELL, Keith Sydney has been resigned. Director NWOSU, Joseph Chinedu has been resigned. Director SNOOKS, Keith has been resigned. Director CRL COMPANY DIRECTORS LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 05 October 2012

Director
KRISHNAMOORTHY, Sridhar
Appointed Date: 12 October 2009
50 years old

Director
MACHARAJ, Ramkumar
Appointed Date: 12 October 2009
47 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 18 August 2009
Appointed Date: 03 March 2009

Secretary
MURDOCH, Julie Karen
Resigned: 12 May 2009
Appointed Date: 31 January 2008

Secretary
BRANKSOME CORPORATE SERVICES LIMITED
Resigned: 18 May 2006
Appointed Date: 20 June 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 20 June 2002
Appointed Date: 14 May 2002

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 04 October 2012
Appointed Date: 12 October 2009

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 18 May 2006

Director
ALCAIT LIMITED
Resigned: 21 June 2002
Appointed Date: 20 June 2002
30 years old

Director
HADDRELL, Keith Sydney
Resigned: 31 December 2005
Appointed Date: 21 June 2002
79 years old

Director
NWOSU, Joseph Chinedu
Resigned: 22 March 2012
Appointed Date: 27 October 2009
61 years old

Director
SNOOKS, Keith
Resigned: 12 May 2009
Appointed Date: 21 June 2002
73 years old

Director
CRL COMPANY DIRECTORS LIMITED
Resigned: 18 August 2009
Appointed Date: 03 March 2009

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 20 June 2002
Appointed Date: 14 May 2002

GRESHAM PLACE GARVARY ROAD MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 31 May 2016
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 32

07 Jan 2016
Accounts for a dormant company made up to 31 May 2015
07 Jan 2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016
07 Jan 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 72 more events
26 Jun 2002
New director appointed
20 Jun 2002
Registered office changed on 20/06/02 from: 72 new bond street mayfair london W1S 1RR
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
14 May 2002
Incorporation