Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORDON COURT MANAGEMENT COMPANY LIMITED
Company Information for

GORDON COURT MANAGEMENT COMPANY LIMITED

386 FINCHAMPSTEAD ROAD, FINCHAMPSTEAD, WOKINGHAM, RG40 3LA,
Company Registration Number
02901947
Private Limited Company
Active

Company Overview

About Gordon Court Management Company Ltd
GORDON COURT MANAGEMENT COMPANY LIMITED was founded on 1994-02-23 and has its registered office in Wokingham. The organisation's status is listed as "Active". Gordon Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GORDON COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
386 FINCHAMPSTEAD ROAD
FINCHAMPSTEAD
WOKINGHAM
RG40 3LA
Other companies in RG19
 
Filing Information
Company Number 02901947
Company ID Number 02901947
Date formed 1994-02-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:02:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORDON COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORDON COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GARRY KAXE
Company Secretary 2009-03-02
AMANDA BRYANT
Director 2009-03-02
KEVIN KING
Director 2009-03-02
BARRY EDMUND PINNOCK
Director 2001-01-11
MARK WILLIAM ROSIER
Director 2011-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY AXON-LANGHORN
Director 2009-03-02 2011-12-01
SANDRA JEAN CROVELLA
Company Secretary 1998-07-21 2008-11-30
SHARON BOTTOMLEY
Director 1995-02-02 2001-01-11
MICHAEL JEWELL
Director 1998-07-24 1999-03-12
SIMON COCKEL
Director 1994-03-31 1998-07-24
MARTIN RODNEY DRAKE
Company Secretary 1994-03-31 1998-07-21
ANNE MICHELLE WHITAKER
Company Secretary 1994-02-23 1994-03-31
ANNE MICHELLE WHITAKER
Director 1994-02-23 1994-03-31
ROBERT ALSTON WHITAKER
Director 1994-02-23 1994-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 3 High Street Thatcham Berkshire RG19 3JG
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM 386 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England
2024-03-20CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-06-1305/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-03-28Director's details changed for Kevin King on 2022-06-30
2023-03-28Director's details changed for Kevin King on 2022-06-30
2022-06-07AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LESLEY CALKIN
2022-03-17CH01Director's details changed for Amanda Bryant on 2022-03-08
2021-07-27AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-14AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-13AP01DIRECTOR APPOINTED MS FRANCESCA LESLEY CALKIN
2019-07-26AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ROSIER
2018-11-13AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-20AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KELLY AXON-LANGHORN
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-02AR0123/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-03AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-02AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-11AR0123/02/14 ANNUAL RETURN FULL LIST
2013-12-12AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0123/02/13 ANNUAL RETURN FULL LIST
2012-12-28AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0123/02/12 ANNUAL RETURN FULL LIST
2011-11-10AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AP01DIRECTOR APPOINTED MR MARK WILLIAM ROSIER
2011-03-10AR0123/02/11 ANNUAL RETURN FULL LIST
2010-12-23AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0123/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY EDMUND PINNOCK / 01/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN KING / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BRYANT / 01/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY AXON-LANGHORN / 01/01/2010
2009-11-14AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-15288aDIRECTOR APPOINTED KELLY AXON-LANGHORN
2009-04-14288aSECRETARY APPOINTED GARRY KAXE
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND U K
2009-04-14288aDIRECTOR APPOINTED AMANDA BRYANT
2009-04-14288aDIRECTOR APPOINTED KEVIN KING
2009-03-05363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY PINNOCK / 24/02/2008
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY SANDRA CROVELLA
2008-12-17AA05/04/08 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND
2008-02-27288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA CROVELLA / 23/02/2008
2008-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY PINNOCK / 23/02/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-03-01363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-23363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-03-08363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-02-27363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2004-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-03-01363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2003-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-02-27363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2002-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-05363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2001-02-14288aNEW DIRECTOR APPOINTED
2001-01-31288bDIRECTOR RESIGNED
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-09363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-12-30287REGISTERED OFFICE CHANGED ON 30/12/99 FROM: PRUDENTIAL BUILDING EPSOM ROAD GUILDFORD SURREY GU1 3JW
1999-04-26288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-26363(288)DIRECTOR RESIGNED
1999-04-26363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-29288bDIRECTOR RESIGNED
1998-07-29288aNEW DIRECTOR APPOINTED
1998-04-06287REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 77 LONDON ROAD NEWBURY BERKSHIRE RG14 1JN
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1998-03-17363sRETURN MADE UP TO 23/02/98; FULL LIST OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-04-11(W)ELRESS366A DISP HOLDING AGM 28/02/97
1997-04-11(W)ELRESS386 DIS APP AUDS 28/02/97
1997-04-11(W)ELRESS80A AUTH TO ALLOT SEC 28/02/97
1997-04-11(W)ELRESS252 DISP LAYING ACC 28/02/97
1997-04-11(W)ELRESS369(4) SHT NOTICE MEET 28/02/97
1997-02-26363sRETURN MADE UP TO 23/02/97; CHANGE OF MEMBERS
1997-02-18AAFULL ACCOUNTS MADE UP TO 05/04/96
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GORDON COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORDON COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GORDON COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORDON COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 2,684
Current Assets 2013-04-05 £ 2,837
Shareholder Funds 2013-04-05 £ 2,510

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GORDON COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORDON COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of GORDON COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORDON COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GORDON COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GORDON COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORDON COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORDON COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1