Company NameGainsborough Court (Three) Management Company Limited
DirectorsRichard Anthony Sunderland and Anthony Alan Beaumont
Company StatusActive
Company Number02540961
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1990(33 years, 7 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 Richard Anthony Sunderland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2008(17 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Anthony Alan Beaumont
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2020(29 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 1999(9 years, 2 months after company formation)
Appointment Duration24 years, 4 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Gillian Mary Toogood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleLegal Manager
Correspondence Address30 Trent Avenue
Ealing
London
W5 4TL
Director NameGlen Arthur Wells
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleMarket Researcher
Correspondence Address36 Oak Lane
Upchurch
Sittingbourne
Kent
ME9 7AU
Secretary NameMrs Jacqueline Moses
NationalityBritish
StatusResigned
Appointed19 September 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleCompany Director
Correspondence Address154 West Hill
Putney
London
SW15 3SR
Director NameSimon Hurst Crabtree
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2000)
RoleCrime/Property Underwriter
Correspondence Address33 Gaugin Court
3 Stubbs Drive
London
SE16 3EB
Director NameMiss Katherine Emma Gillmore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 1999)
RoleSecretary
Correspondence Address15 Michelangelo Court
London
SE16 3EB
Director NameMiss Katherine Emma Gillmore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 1999)
RoleSecretary
Correspondence Address15 Michelangelo Court
London
SE16 3EB
Director NameMr Christopher Naisbett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 1999)
RoleTeacher
Correspondence Address33 Gauguin Court
Stubbs Drive
London
SE16 3EB
Secretary NameMiss Katherine Emma Gillmore
NationalityBritish
StatusResigned
Appointed15 December 1992(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 September 1999)
RoleSecretary
Correspondence Address15 Michelangelo Court
London
SE16 3EB
Secretary NameSimon Hurst Crabtree
NationalityBritish
StatusResigned
Appointed17 September 1999(9 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 December 1999)
RoleCompany Director
Correspondence Address33 Gaugin Court
3 Stubbs Drive
London
SE16 3EB
Director NameMatthew David Everatt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 2003)
RoleSenior Orthodontic Technician
Correspondence Address55 Gaugin Court
3 Stubbs Drive
London
SE16 3EB
Director NameKim Tracy James
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 July 2006)
RoleLaw Librarian
Correspondence Address5 Michelangelo Court
London
SE16 3EB
Director NameJacqueline Francesca Bullimore
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 April 2008)
RoleEnergy Derivatives
Correspondence Address49 Pages Walk
London
SE1 4HD
Director NameAndrew Denbigh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2009)
RoleBookmaker
Correspondence Address15 Michelangelo Court
London
SE16 3EB
Director NameMr Matthew Chessum
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMiss Patricia Deegan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 March 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

27 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 February 2023Termination of appointment of Richard Anthony Sunderland as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Stephen Nash as a director on 5 December 2022 (2 pages)
11 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
11 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Appointment of Mr Anthony Alan Beaumont as a director on 7 March 2020 (2 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Termination of appointment of Patricia Deegan as a director on 14 March 2018 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
12 January 2015Annual return made up to 12 January 2015 no member list (4 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
15 January 2014Annual return made up to 12 January 2014 no member list (4 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
21 January 2013Termination of appointment of Matthew Chessum as a director (1 page)
21 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
21 January 2013Annual return made up to 12 January 2013 no member list (5 pages)
21 January 2013Termination of appointment of Matthew Chessum as a director (1 page)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (5 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
20 September 2011Annual return made up to 19 September 2011 no member list (5 pages)
20 September 2011Annual return made up to 19 September 2011 no member list (5 pages)
19 June 2011Director's details changed for Mr Matthew Chessum on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Matthew Chessum on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Miss Patricia Deegan on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Richard Anthony Sunderland on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Mr Richard Anthony Sunderland on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Miss Patricia Deegan on 19 June 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
21 September 2010Director's details changed for Patricia Deegan on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Richard Anthony Sunderland on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Matthew Chessum on 19 September 2010 (2 pages)
21 September 2010Secretary's details changed for Hertford Company Secretaries Limited on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Matthew Chessum on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 no member list (5 pages)
21 September 2010Secretary's details changed for Hertford Company Secretaries Limited on 19 September 2010 (2 pages)
21 September 2010Director's details changed for Patricia Deegan on 19 September 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 no member list (5 pages)
21 September 2010Director's details changed for Richard Anthony Sunderland on 19 September 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 September 2009Annual return made up to 19/09/09 (3 pages)
23 September 2009Annual return made up to 19/09/09 (3 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2009Appointment terminated director andrew denbigh (1 page)
25 June 2009Director appointed matthew chessum (2 pages)
25 June 2009Director appointed patricia deegan (2 pages)
25 June 2009Appointment terminated director andrew denbigh (1 page)
25 June 2009Director appointed patricia deegan (2 pages)
25 June 2009Director appointed matthew chessum (2 pages)
21 November 2008Secretary's change of particulars / hertford company secretaries LIMITED / 21/11/2008 (1 page)
21 November 2008Secretary's change of particulars / hertford company secretaries LIMITED / 21/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
21 November 2008Registered office changed on 21/11/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
17 November 2008Full accounts made up to 31 December 2007 (12 pages)
17 November 2008Full accounts made up to 31 December 2007 (12 pages)
9 October 2008Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 October 2008Annual return made up to 19/09/08 (2 pages)
9 October 2008Registered office changed on 09/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
9 October 2008Annual return made up to 19/09/08 (2 pages)
8 October 2008Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page)
8 October 2008Director appointed richard anthony sunderland (2 pages)
8 October 2008Director appointed richard anthony sunderland (2 pages)
8 October 2008Secretary's change of particulars / hertford company secretaries LIMITED / 08/10/2008 (1 page)
22 May 2008Appointment terminated director jacqueline bullimore (1 page)
22 May 2008Appointment terminated director jacqueline bullimore (1 page)
19 September 2007Annual return made up to 19/09/07 (2 pages)
19 September 2007Registered office changed on 19/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 September 2007Registered office changed on 19/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 September 2007Annual return made up to 19/09/07 (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (11 pages)
29 June 2007Full accounts made up to 31 December 2006 (11 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2006Annual return made up to 19/09/06 (4 pages)
13 October 2006Annual return made up to 19/09/06 (4 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
23 November 2005Full accounts made up to 31 December 2004 (10 pages)
23 November 2005Full accounts made up to 31 December 2004 (10 pages)
11 October 2005Annual return made up to 19/09/05
  • 363(287) ‐ Registered office changed on 11/10/05
(4 pages)
11 October 2005Annual return made up to 19/09/05
  • 363(287) ‐ Registered office changed on 11/10/05
(4 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
28 September 2004Annual return made up to 19/09/04 (4 pages)
28 September 2004Annual return made up to 19/09/04 (4 pages)
27 July 2004Full accounts made up to 31 December 2003 (9 pages)
27 July 2004Full accounts made up to 31 December 2003 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
19 September 2003Annual return made up to 19/09/03 (4 pages)
19 September 2003Annual return made up to 19/09/03 (4 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
13 September 2002Annual return made up to 19/09/02 (4 pages)
13 September 2002Annual return made up to 19/09/02 (4 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Annual return made up to 19/09/01 (3 pages)
13 September 2001Annual return made up to 19/09/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 2000Annual return made up to 19/09/00 (3 pages)
28 September 2000Annual return made up to 19/09/00 (3 pages)
19 January 2000New secretary appointed (7 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Annual return made up to 19/09/99 (4 pages)
30 September 1999Annual return made up to 19/09/99 (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998Annual return made up to 19/09/98 (4 pages)
8 October 1998Annual return made up to 19/09/98 (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 October 1997Annual return made up to 19/09/97 (4 pages)
10 October 1997Annual return made up to 19/09/97 (4 pages)
28 October 1996Annual return made up to 19/09/96 (4 pages)
28 October 1996Annual return made up to 19/09/96 (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (8 pages)
12 October 1995Annual return made up to 19/09/95 (4 pages)
12 October 1995Annual return made up to 19/09/95 (4 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)