Company NameGee (Merton) Management Company Limited
DirectorSimon Roger Petch
Company StatusActive
Company Number02288635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 1988(35 years, 8 months 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 NameMr Simon Roger Petch
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address19 Kipling Drive
London
SW19 1TJ
Director NameMs Rosaleen Joseph
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1992)
RoleAssistant Legal Manager
Correspondence Address82 Dames Road
Forest Gate
London
E7 0DW
Director NameMrs Gillian Mary Toogood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1992)
RoleLegal Manager
Correspondence Address30 Trent Avenue
Ealing
London
W5 4TL
Director NameMrs Jacqueline Moses
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 December 1991)
RoleAssistant Legal Manager
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Secretary NameMrs Gillian Mary Toogood
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address30 Trent Avenue
Ealing
London
W5 4TL
Secretary NameMrs Jacqueline Moses
NationalityBritish
StatusResigned
Appointed30 December 1991(3 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 September 1992)
RoleAssistant Legal Manager
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Director NameAndrew Peter Waters
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleGas Transportation Officer
Correspondence Address1 Kipling Drive
Merton
London
SW19 1TJ
Director NameFloyd Derek Martin Scott MacDonald
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 20 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kipling Drive
South Wimbledon
London
SW19 1TJ
Secretary NameFloyd Derek Martin Scott MacDonald
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kipling Drive
South Wimbledon
London
SW19 1TJ
Director NameEileen Conner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1999)
RoleNurse
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ
Director NameMrs Dawn Kearsey
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(11 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 03 May 2014)
RolePeadiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address19 Kipling Drive
London
SW19 1TJ
Director NameEileen Rathbone
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 January 2009)
RoleAsst Company Secretary
Correspondence Address27 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameMr Robin Thomas Prosser Harwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(12 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2006)
RoleTelecoms Sales
Country of ResidenceUnited Kingdom
Correspondence Address37 Carlton Road
East Sheen
London
SW14 7RJ
Director NameNicholas Edward Joyner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 July 2006)
RoleTechnical Support
Correspondence Address15 Kipling Drive
London
SW19 1TJ
Director NameMr Ian Hilton Blake
Date of BirthMay 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 2008(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kipling Drive
London
SW19 1TJ
Director NameLindsay Tara Smith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(25 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed19 September 1999(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 26 July 2005)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed26 July 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2009(20 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2021)
Correspondence Address20 King Street
London
EC2V 8EG

Contact

Telephone020 82961011
Telephone regionLondon

Location

Registered AddressC/O Andrew Purnell & Co
38 Lambton Road
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,255
Cash£15,482
Current Liabilities£2,558

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

14 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
16 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2021Registered office address changed from 129 Richmond Road Kingston upon Thames KT2 5BZ England to C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 30 November 2021 (1 page)
29 November 2021Termination of appointment of Jpw Property Management Limited as a secretary on 1 July 2021 (1 page)
29 November 2021Registered office address changed from 20 King Street London EC2V 8EG England to 129 Richmond Road Kingston upon Thames KT2 5BZ on 29 November 2021 (1 page)
17 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 May 2020Director's details changed for Mr Simon Roger Petch on 2 May 2020 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 February 2019Appointment of Mr Simon Roger Petch as a director on 11 February 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 January 2019Termination of appointment of Lindsay Tara Smith as a director on 1 August 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 (1 page)
3 February 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
3 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 31 January 2015 no member list (3 pages)
1 June 2015Annual return made up to 31 January 2015 no member list (3 pages)
5 June 2014Termination of appointment of Dawn Kearsey as a director (1 page)
5 June 2014Termination of appointment of Dawn Kearsey as a director (1 page)
19 May 2014Appointment of Lindsay Tara Smith as a director (2 pages)
19 May 2014Appointment of Lindsay Tara Smith as a director (2 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
25 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
20 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
20 February 2014Annual return made up to 31 January 2014 no member list (3 pages)
8 August 2013Termination of appointment of Ian Blake as a director (1 page)
8 August 2013Termination of appointment of Ian Blake as a director (1 page)
10 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
21 February 2013Annual return made up to 31 January 2013 no member list (4 pages)
8 November 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 November 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
27 February 2012Annual return made up to 31 January 2012 no member list (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
22 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Dawn Kearsey on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ian Hilton Blake on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ian Hilton Blake on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
25 February 2010Registered office address changed from C/O Homes Property Services 146 Stanley Pk Road Carshalton Surrey SM5 3JG on 25 February 2010 (1 page)
25 February 2010Director's details changed for Dawn Kearsey on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Jj Homes Properties Ltd on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Jj Homes Properties Ltd on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 January 2010 no member list (3 pages)
25 February 2010Registered office address changed from C/O Homes Property Services 146 Stanley Pk Road Carshalton Surrey SM5 3JG on 25 February 2010 (1 page)
24 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 February 2009Appointment terminated secretary homes property services (1 page)
18 February 2009Secretary appointed jj homes properties LTD (1 page)
18 February 2009Annual return made up to 31/01/09 (4 pages)
18 February 2009Appointment terminated secretary homes property services (1 page)
18 February 2009Annual return made up to 31/01/09 (4 pages)
18 February 2009Secretary appointed jj homes properties LTD (1 page)
15 January 2009Appointment terminated director eileen rathbone (1 page)
15 January 2009Appointment terminated director eileen rathbone (1 page)
6 November 2008Director's change of particulars / eileen conner / 27/10/2008 (1 page)
6 November 2008Director's change of particulars / eileen conner / 27/10/2008 (1 page)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 October 2008Director appointed ian hilton blake (1 page)
23 October 2008Director appointed ian hilton blake (1 page)
17 March 2008Annual return made up to 31/01/08 (4 pages)
17 March 2008Annual return made up to 31/01/08 (4 pages)
1 November 2007Amended accounts made up to 31 December 2006 (7 pages)
1 November 2007Amended accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 April 2007Annual return made up to 31/01/07 (5 pages)
12 April 2007Annual return made up to 31/01/07 (5 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 September 2006Annual return made up to 31/01/06 (4 pages)
5 September 2006Annual return made up to 31/01/06 (4 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
19 August 2005New secretary appointed (1 page)
19 August 2005New secretary appointed (1 page)
12 August 2005Registered office changed on 12/08/05 from: 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
12 August 2005Registered office changed on 12/08/05 from: 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
23 March 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 March 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 September 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 September 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 March 2003Annual return made up to 31/01/03
  • 363(287) ‐ Registered office changed on 08/03/03
(5 pages)
8 March 2003Annual return made up to 31/01/03
  • 363(287) ‐ Registered office changed on 08/03/03
(5 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 April 2002Annual return made up to 31/01/02 (4 pages)
24 April 2002Annual return made up to 31/01/02 (4 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
9 March 2001Annual return made up to 31/01/01 (4 pages)
9 March 2001Annual return made up to 31/01/01 (4 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
14 February 2000Annual return made up to 31/01/00 (3 pages)
14 February 2000Annual return made up to 31/01/00 (3 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 63 high road bushey heath herts WD2 1EE (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 63 high road bushey heath herts WD2 1EE (1 page)
23 August 1999Full accounts made up to 31 December 1998 (5 pages)
23 August 1999Full accounts made up to 31 December 1998 (5 pages)
16 April 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(4 pages)
16 April 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director resigned
(4 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
17 February 1998Annual return made up to 31/01/98 (4 pages)
17 February 1998Annual return made up to 31/01/98 (4 pages)
27 November 1997Annual return made up to 31/01/97 (4 pages)
27 November 1997Annual return made up to 31/01/97 (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (5 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
23 August 1988Incorporation (26 pages)
23 August 1988Incorporation (26 pages)