Company Name34 Gunterstone Road Management Company Limited
Company StatusActive
Company Number01899967
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMark Yates
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(15 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleRetailer
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMs Ms Lin Lin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2010(25 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Thomas James Claridge
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(25 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Victoria Clarke
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameStephen Dennis Bingham
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleNational Director Plan International Uk
Correspondence Address34 Gunterstone Road
London
W14 9BU
Director NameClive Fleury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2000)
RoleFilm Director
Correspondence Address1250 North Kings Road
Apartment 413 West Hollywood
Los Angeles California 90069
Foreign
Director NameMr Diarmund Blake Kelly
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleActor
Correspondence Address34 Gunterstone Road
London
W14 9BU
Director NameMr Henry Legerton
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleRetired
Correspondence Address34 Gunterstone Road
London
W14 9BU
Secretary NameMr Diarmund Blake Kelly
NationalityIrish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address34 Gunterstone Road
London
W14 9BU
Director NameElizabeth Bridget Mary Bingham
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1998)
RoleHousewife
Correspondence Address34 Gunterstone Road
London
W14 9BU
Secretary NameElizabeth Bridget Mary Bingham
NationalityBritish
StatusResigned
Appointed30 April 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 1998)
RoleHousewife
Correspondence Address34 Gunterstone Road
London
W14 9BU
Director NameMary Ida Kelly
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2000)
RoleRetired
Correspondence Address34 Gunterstone Road
London
W14 9BU
Secretary NameElizabeth Margaret Dick
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address22 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameEmmanouella Arnaoutoglou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed01 March 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b Gunterstone Road
London
W14 9BU
Director NameMr Michael David Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameNaomi Elisabeth Jones
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2004(19 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 2010)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Mark Yates
25.00%
Ordinary
20 at £1Michael Jones & Naomi Jones
25.00%
Ordinary
20 at £1Ms Lin Lin
25.00%
Ordinary
20 at £1Thomas Claridge & Rachael Lyness
25.00%
Ordinary

Financials

Year2014
Net Worth£5,168
Cash£7,285
Current Liabilities£2,340

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 November 2019Director's details changed for Mr Thomas James Claridge on 27 November 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 November 2017Termination of appointment of Naomi Elisabeth Jones as a director on 10 February 2017 (1 page)
9 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
9 November 2017Appointment of Mrs Victoria Clarke as a director on 10 February 2017 (2 pages)
9 November 2017Termination of appointment of Michael David Jones as a director on 10 February 2017 (1 page)
9 November 2017Termination of appointment of Naomi Elisabeth Jones as a director on 10 February 2017 (1 page)
9 November 2017Termination of appointment of Michael David Jones as a director on 10 February 2017 (1 page)
9 November 2017Appointment of Mrs Victoria Clarke as a director on 10 February 2017 (2 pages)
11 October 2017Director's details changed for Ms Ms Lin Lin on 25 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Thomas James Claridge on 25 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Thomas James Claridge on 25 September 2017 (2 pages)
11 October 2017Director's details changed for Mark Yates on 25 September 2017 (2 pages)
11 October 2017Director's details changed for Mark Yates on 25 September 2017 (2 pages)
11 October 2017Director's details changed for Ms Ms Lin Lin on 25 September 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Director's details changed for Mr Thomas James Claridge on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mr Michael David Jones on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mark Yates on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Ms Ms Lin Lin on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mark Yates on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mr Thomas James Claridge on 1 September 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Director's details changed for Naomi Elisabeth Jones on 1 September 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Director's details changed for Naomi Elisabeth Jones on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Mr Michael David Jones on 1 September 2016 (2 pages)
14 October 2016Director's details changed for Ms Ms Lin Lin on 1 September 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(7 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 80
(7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 80
(7 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 80
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Termination of appointment of Emmanouella Arnaoutoglou as a director (1 page)
6 December 2013Termination of appointment of Emmanouella Arnaoutoglou as a director (1 page)
5 December 2013Appointment of Mr Michael David Jones as a director (2 pages)
5 December 2013Appointment of Naomi Elisabeth Jones as a director (2 pages)
5 December 2013Appointment of Naomi Elisabeth Jones as a director (2 pages)
5 December 2013Appointment of Mr Michael David Jones as a director (2 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80
(7 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
15 April 2011Appointment of Mr Thomas James Claridge as a director (2 pages)
15 April 2011Appointment of Mr Thomas James Claridge as a director (2 pages)
15 April 2011Appointment of Ms Ms Lin Lin as a director (2 pages)
15 April 2011Appointment of Ms Ms Lin Lin as a director (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
23 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
3 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
24 July 2010Termination of appointment of Cscs Nominees Limited as a secretary (1 page)
24 July 2010Termination of appointment of Cscs Nominees Limited as a secretary (1 page)
26 March 2010Appointment of Emmanouella Arnaoutoglou as a director (3 pages)
26 March 2010Appointment of Emmanouella Arnaoutoglou as a director (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
16 January 2009Return made up to 30/09/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Return made up to 30/09/07; full list of members (3 pages)
7 January 2008Return made up to 30/09/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 30/09/06; full list of members (3 pages)
29 November 2006Return made up to 30/09/06; full list of members (3 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Return made up to 30/09/05; full list of members (3 pages)
21 November 2005Return made up to 30/09/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
7 May 2004Registered office changed on 07/05/04 from: 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
18 November 2003Return made up to 30/09/03; full list of members (7 pages)
18 November 2003Return made up to 30/09/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
14 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 October 2001Return made up to 30/09/01; no change of members (6 pages)
24 October 2001Return made up to 30/09/01; no change of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
24 November 2000Return made up to 30/09/00; full list of members (7 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Return made up to 30/09/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 September 1998Registered office changed on 17/09/98 from: 34 gunterstone road london W14 9BU (1 page)
17 September 1998Registered office changed on 17/09/98 from: 34 gunterstone road london W14 9BU (1 page)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 30/09/97; no change of members (6 pages)
6 November 1997Return made up to 30/09/97; no change of members (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 October 1995Return made up to 30/09/95; no change of members (6 pages)
5 October 1995Return made up to 30/09/95; no change of members (6 pages)
27 March 1985Incorporation (17 pages)
27 March 1985Incorporation (17 pages)