THOMAS GOULD HOUSE MANAGEMENT LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 05500590
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THOMAS GOULD HOUSE MANAGEMENT LIMITED are www.thomasgouldhousemanagement.co.uk, and www.thomas-gould-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Thomas Gould House Management Limited is a Private Limited Company. The company registration number is 05500590. Thomas Gould House Management Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Thomas Gould House Management Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. . MANSELL, Ramola is a Secretary of the company. RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. HARDWICKE, Danielle is a Director of the company. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Secretary VER SECRETARIES LIMITED has been resigned. Director AUSTIN, Claire has been resigned. Director CHENEY, Claire has been resigned. Director VER NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


thomas gould house management Key Finiance

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

Current Directors

Secretary
MANSELL, Ramola
Appointed Date: 24 January 2006

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 02 November 2009

Director
HARDWICKE, Danielle
Appointed Date: 17 July 2013
38 years old

Resigned Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 02 November 2009
Appointed Date: 26 August 2009

Secretary
VER SECRETARIES LIMITED
Resigned: 24 January 2006
Appointed Date: 06 July 2005

Director
AUSTIN, Claire
Resigned: 18 April 2012
Appointed Date: 24 January 2006
43 years old

Director
CHENEY, Claire
Resigned: 13 December 2013
Appointed Date: 10 June 2009
52 years old

Director
VER NOMINEES LIMITED
Resigned: 24 January 2006
Appointed Date: 06 July 2005

THOMAS GOULD HOUSE MANAGEMENT LIMITED Events

18 Apr 2017
Micro company accounts made up to 31 December 2016
This document is being processed and will be available in 5 days.

18 Jul 2016
Confirmation statement made on 6 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Aug 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6

...
... and 35 more events
04 Apr 2006
Secretary resigned
15 Mar 2006
New director appointed
15 Mar 2006
Director resigned
02 Feb 2006
Ad 03/01/06--------- £ si 5@1=5 £ ic 1/6
06 Jul 2005
Incorporation