Company NameGoodmayes Road Management Company Limited
Company StatusActive
Company Number03073572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1995(28 years, 9 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 NameBryan William Robert Rogers
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(7 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr John Paul Rendall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(11 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleBanking
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMr John Paul Rendall
NationalityBritish
StatusCurrent
Appointed16 October 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameImran Hamid
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(14 years after company formation)
Appointment Duration14 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Samuel Blitz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Gurpreet Rai
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Stephen David Hart
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Lisa Bliss
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 August 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressLarchwood 30 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameDenise Marie Sawey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2000)
RoleAccounts Manager
Correspondence Address8 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameSusan Kay Sies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1999)
RoleAcct's Tech
Correspondence Address14 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameRichard Hayler
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2006)
RoleIt Security Consultant
Correspondence Address4 Ravenings Parade
Ilford
Essex
IG3 9NR
Director NameJacqueline Julia
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 2007)
RoleHr Assistant
Correspondence Address4 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameJaqueline Julia
NationalityBritish
StatusResigned
Appointed19 March 2007(11 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 October 2007)
RoleHr Assistant
Correspondence Address4 Ravenings Parade
Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameCompany Secretaries (Hertford) Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence AddressGardners Farm
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2006)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed01 June 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2007)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Contact

Telephone020 85994966
Telephone regionLondon

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£17,989
Net Worth£25,730
Cash£21,693
Current Liabilities£7,917

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

8 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
15 July 2020Director's details changed for Imran Hamid on 12 July 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
8 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
4 July 2017Notification of John Paul Rendall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bryan William Robert Rogers as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of John Paul Rendall as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Bryan William Robert Rogers as a person with significant control on 6 April 2016 (2 pages)
11 July 2016Annual return made up to 28 June 2016 no member list (6 pages)
11 July 2016Annual return made up to 28 June 2016 no member list (6 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 April 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 July 2015Annual return made up to 28 June 2015 no member list (5 pages)
1 July 2015Annual return made up to 28 June 2015 no member list (5 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
16 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
9 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 September 2012Appointment of Mr Stephen David Hart as a director (2 pages)
4 September 2012Appointment of Mr Stephen David Hart as a director (2 pages)
22 August 2012Appointment of Mrs Gurpreet Rai as a director (2 pages)
22 August 2012Appointment of Mrs Gurpreet Rai as a director (2 pages)
6 August 2012Appointment of Mr Samuel Blitz as a director (2 pages)
6 August 2012Appointment of Mr Samuel Blitz as a director (2 pages)
9 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
9 July 2012Annual return made up to 28 June 2012 no member list (3 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
6 July 2011Annual return made up to 28 June 2011 no member list (3 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 July 2010Director's details changed for John Paul Rendall on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Bryan William Robert Rogers on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for John Paul Rendall on 1 October 2009 (1 page)
29 July 2010Director's details changed for Bryan William Robert Rogers on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Imran Hamid on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 28 June 2010 no member list (3 pages)
29 July 2010Director's details changed for Bryan William Robert Rogers on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for John Paul Rendall on 1 October 2009 (1 page)
29 July 2010Annual return made up to 28 June 2010 no member list (3 pages)
29 July 2010Director's details changed for Imran Hamid on 1 October 2009 (2 pages)
29 July 2010Director's details changed for John Paul Rendall on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for John Paul Rendall on 1 October 2009 (1 page)
29 July 2010Director's details changed for John Paul Rendall on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Imran Hamid on 1 October 2009 (2 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 August 2009Director appointed imran hamid (1 page)
17 August 2009Director appointed imran hamid (1 page)
10 August 2009Annual return made up to 28/06/09 (2 pages)
10 August 2009Annual return made up to 28/06/09 (2 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2008Annual return made up to 28/06/08 (4 pages)
20 October 2008Annual return made up to 28/06/08 (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Secretary appointed john paul rendall (2 pages)
8 October 2008Secretary appointed john paul rendall (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 7 ravenings parade goodmayes road goodmayes ilford essex IG3 9NR (1 page)
24 September 2008Registered office changed on 24/09/2008 from 7 ravenings parade goodmayes road goodmayes ilford essex IG3 9NR (1 page)
10 January 2008Annual return made up to 28/06/07
  • 363(288) ‐ Director resigned
(5 pages)
10 January 2008Annual return made up to 28/06/07
  • 363(288) ‐ Director resigned
(5 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: 4 ravenings parade goodmayes road ilford essex IG3 9NR (1 page)
17 October 2007Registered office changed on 17/10/07 from: 4 ravenings parade goodmayes road ilford essex IG3 9NR (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Secretary resigned (1 page)
3 March 2007Registered office changed on 03/03/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page)
3 March 2007Registered office changed on 03/03/07 from: mansfield lodge slough road iver heath buckinghamshire SL0 0EB (1 page)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Annual return made up to 28/06/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 August 2006Annual return made up to 28/06/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 June 2006Registered office changed on 19/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
19 June 2006Registered office changed on 19/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 December 2004 (10 pages)
25 January 2006Full accounts made up to 31 December 2004 (10 pages)
19 July 2005Annual return made up to 28/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
(4 pages)
19 July 2005Annual return made up to 28/06/05
  • 363(287) ‐ Registered office changed on 19/07/05
(4 pages)
23 November 2004Full accounts made up to 31 December 2003 (9 pages)
23 November 2004Full accounts made up to 31 December 2003 (9 pages)
13 July 2004Annual return made up to 28/06/04 (4 pages)
13 July 2004Annual return made up to 28/06/04 (4 pages)
25 October 2003New secretary appointed (1 page)
25 October 2003New secretary appointed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
24 June 2003Annual return made up to 28/06/03 (4 pages)
24 June 2003Annual return made up to 28/06/03 (4 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Annual return made up to 28/06/02 (4 pages)
21 June 2002Annual return made up to 28/06/02 (4 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
2 July 2001Annual return made up to 28/06/01 (3 pages)
2 July 2001Annual return made up to 28/06/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: cpm 3 evron place hertford hertfordshire SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: cpm 3 evron place hertford hertfordshire SG14 1PA (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
18 July 2000Annual return made up to 28/06/00 (3 pages)
18 July 2000Annual return made up to 28/06/00 (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (7 pages)
8 August 1999Full accounts made up to 31 December 1998 (7 pages)
15 July 1999Annual return made up to 28/06/99 (4 pages)
15 July 1999Annual return made up to 28/06/99 (4 pages)
12 July 1999Registered office changed on 12/07/99 from: 1-3 evron place hertford SG14 1PA (1 page)
12 July 1999Registered office changed on 12/07/99 from: 1-3 evron place hertford SG14 1PA (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Annual return made up to 28/06/98 (4 pages)
14 July 1998Annual return made up to 28/06/98 (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 August 1997Annual return made up to 28/06/97 (4 pages)
26 August 1997Annual return made up to 28/06/97 (4 pages)
15 July 1996Annual return made up to 28/06/96 (4 pages)
15 July 1996Annual return made up to 28/06/96 (4 pages)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1995Accounting reference date notified as 31/12 (1 page)
6 July 1995Accounting reference date notified as 31/12 (1 page)
28 June 1995Incorporation (20 pages)
28 June 1995Incorporation (20 pages)