GILMORE ROAD MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 09229888
Status Active
Incorporation Date 22 September 2014
Company Type Private Limited Company
Address 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8AU
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 twenty events have happened. The last three records are Appointment of Residents Property Management Ltd as a secretary on 18 January 2017; Registered office address changed from The Telephone Exchange Gilmore Road London SE13 5AE England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 18 January 2017; Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to The Telephone Exchange Gilmore Road London SE13 5AE on 3 November 2016. The most likely internet sites of GILMORE ROAD MANAGEMENT LIMITED are www.gilmoreroadmanagement.co.uk, and www.gilmore-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Gilmore Road Management Limited is a Private Limited Company. The company registration number is 09229888. Gilmore Road Management Limited has been working since 22 September 2014. The present status of the company is Active. The registered address of Gilmore Road Management Limited is 48 Mount Ephraim Tunbridge Wells Kent England Tn4 8au. . RESIDENTS PROPERTY MANAGEMENT LTD is a Secretary of the company. HARRISON, Stuart John is a Director of the company. HOYLAND, Victoria is a Director of the company. JACKSON, Amanda is a Director of the company. KENT, James Howard is a Director of the company. LAMAGNA, Vincenzo is a Director of the company. MCGURK, Anne is a Director of the company. ROY, Shefali is a Director of the company. Director MANSOUR, Nicholas Youssef has been resigned. The company operates in "Management of real estate on a fee or contract basis".


gilmore road management Key Finiance

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

Current Directors

Secretary
RESIDENTS PROPERTY MANAGEMENT LTD
Appointed Date: 18 January 2017

Director
HARRISON, Stuart John
Appointed Date: 01 July 2016
49 years old

Director
HOYLAND, Victoria
Appointed Date: 01 July 2016
38 years old

Director
JACKSON, Amanda
Appointed Date: 28 June 2016
45 years old

Director
KENT, James Howard
Appointed Date: 28 June 2016
45 years old

Director
LAMAGNA, Vincenzo
Appointed Date: 01 July 2016
42 years old

Director
MCGURK, Anne
Appointed Date: 01 July 2016
54 years old

Director
ROY, Shefali
Appointed Date: 01 July 2016
47 years old

Resigned Directors

Director
MANSOUR, Nicholas Youssef
Resigned: 13 January 2016
Appointed Date: 22 September 2014
50 years old

GILMORE ROAD MANAGEMENT LIMITED Events

18 Jan 2017
Appointment of Residents Property Management Ltd as a secretary on 18 January 2017
18 Jan 2017
Registered office address changed from The Telephone Exchange Gilmore Road London SE13 5AE England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 18 January 2017
03 Nov 2016
Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to The Telephone Exchange Gilmore Road London SE13 5AE on 3 November 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 10 more events
16 Mar 2015
Statement of capital following an allotment of shares on 3 February 2015
  • GBP 3.00

09 Jan 2015
Statement of capital following an allotment of shares on 8 December 2014
  • GBP 3

22 Dec 2014
Statement of capital following an allotment of shares on 5 December 2014
  • GBP 3

12 Dec 2014
Statement of capital following an allotment of shares on 13 November 2014
  • GBP 3

22 Sep 2014
Incorporation
Statement of capital on 2014-09-22
  • GBP 1