GORDON COURT (REDHILL) MANAGEMENT LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AG

Company number 04433607
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address THE GEORGIAN HOUSE, 37 BELL STREET, REIGATE, SURREY, ENGLAND, RH2 7AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Simon Charles Codrington Boss as a director on 25 October 2016; Appointment of Mr Marious Pachov as a director on 11 August 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GORDON COURT (REDHILL) MANAGEMENT LIMITED are www.gordoncourtredhillmanagement.co.uk, and www.gordon-court-redhill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gordon Court Redhill Management Limited is a Private Limited Company. The company registration number is 04433607. Gordon Court Redhill Management Limited has been working since 08 May 2002. The present status of the company is Active. The registered address of Gordon Court Redhill Management Limited is The Georgian House 37 Bell Street Reigate Surrey England Rh2 7ag. . GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED is a Secretary of the company. MARSH, Colin Graeme Anthony is a Director of the company. PACHOV, Marious is a Director of the company. Secretary FAIRBROTHER, Paul Anthony has been resigned. Secretary MCOWAN, Vivienne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALLAM, Abi has been resigned. Director BENRAD, Stephen has been resigned. Director BOSS, Simon Charles Codrington has been resigned. Director COGAN, Marie Elizabeth has been resigned. Director STALLARD, Jennifer has been resigned. Director YOUNG WOOTTON, Alexander has been resigned. Director YOUNG-WOOTTON, Christopher Dominic has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


gordon court (redhill) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
Appointed Date: 18 May 2015

Director
MARSH, Colin Graeme Anthony
Appointed Date: 10 June 2015
52 years old

Director
PACHOV, Marious
Appointed Date: 11 August 2016
63 years old

Resigned Directors

Secretary
FAIRBROTHER, Paul Anthony
Resigned: 18 May 2015
Appointed Date: 09 March 2004

Secretary
MCOWAN, Vivienne
Resigned: 09 March 2004
Appointed Date: 08 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

Director
BALLAM, Abi
Resigned: 02 April 2008
Appointed Date: 06 April 2005
53 years old

Director
BENRAD, Stephen
Resigned: 07 September 2007
Appointed Date: 08 May 2002
47 years old

Director
BOSS, Simon Charles Codrington
Resigned: 25 October 2016
Appointed Date: 22 June 2010
44 years old

Director
COGAN, Marie Elizabeth
Resigned: 18 February 2013
Appointed Date: 10 June 2008
46 years old

Director
STALLARD, Jennifer
Resigned: 03 November 2015
Appointed Date: 10 June 2008
48 years old

Director
YOUNG WOOTTON, Alexander
Resigned: 25 April 2006
Appointed Date: 08 May 2002
48 years old

Director
YOUNG-WOOTTON, Christopher Dominic
Resigned: 04 July 2014
Appointed Date: 25 April 2006
47 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 May 2002
Appointed Date: 08 May 2002

GORDON COURT (REDHILL) MANAGEMENT LIMITED Events

30 Nov 2016
Termination of appointment of Simon Charles Codrington Boss as a director on 25 October 2016
11 Aug 2016
Appointment of Mr Marious Pachov as a director on 11 August 2016
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 6

11 May 2016
Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate Surrey RH2 7AG on 11 May 2016
...
... and 54 more events
19 Jul 2002
Director resigned
19 Jul 2002
New secretary appointed
19 Jul 2002
New director appointed
19 Jul 2002
New director appointed
08 May 2002
Incorporation