Company NameGaselee Management Limited
Company StatusActive
Company Number03818961
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 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 NameDr Nigel Eric Banister
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2005(5 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address21 Windermere Road
London
W5 4TJ
Director NameMrs Florence Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed12 June 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleHousewife
Correspondence AddressFlat 14 Gaselee Street
London
E14 9QZ
Director NameGary Nigel De Souza
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(8 years, 8 months after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechhill Road
London
SE9 1HJ
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed25 January 2005(5 years, 5 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMiss Susan Denise Golding
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RolePR Manager
Country of ResidenceEngland
Correspondence Address13 Gaselee Street
London
E14 9QZ
Director NameIan Alexander Sanderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleIT Director
Correspondence Address12 Rue Dr Felix Worre
Niederanven
L-6942
Luxembourg
Secretary NameIan Alexander Sanderson
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleProject Manager
Correspondence Address12 Rue Dr Felix Worre
Niederanven
L-6942
Luxembourg
Director NameMiss Susi Denise Golding
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(8 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 September 2021)
RoleTourism Development
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House Windmill Street
Gravesend
Kent
DA12 1BG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Dr Moti Mina Chowdhury
8.82%
Ordinary
150 at £1Mr A. Cheung
8.82%
Ordinary
150 at £1Mr Gary De Souza
8.82%
Ordinary
150 at £1Mr K. Nikookam & Mrs K. Nikookam
8.82%
Ordinary
150 at £1Mr S. Bernhardien & D. Knight
8.82%
Ordinary
150 at £1Ms C. Fenwick & Mr Bannister
8.82%
Ordinary
125 at £1Miss Susi Denise Golding
7.35%
Ordinary
125 at £1Mr Ian Alexander Sanderson
7.35%
Ordinary
125 at £1Mr S.a. Jovanovic
7.35%
Ordinary
125 at £1Mrs Florence Smith
7.35%
Ordinary
125 at £1Ms Laura Quinn
7.35%
Ordinary
175 at £1Mr S. Brooks
10.29%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
6 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
3 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
1 April 2022Termination of appointment of Susi Denise Golding as a director on 10 September 2021 (1 page)
8 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 September 2021Director's details changed for Dr Nigel Eric Banister on 31 August 2021 (2 pages)
12 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
17 May 2019Director's details changed for Miss Susi Denise Golding on 17 May 2019 (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,700
(8 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,700
(8 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,700
(8 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,700
(8 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,700
(8 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,700
(8 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
22 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (8 pages)
30 April 2012Director's details changed for Dr Nigel Eric Banister on 1 April 2012 (3 pages)
30 April 2012Director's details changed for Dr Nigel Eric Banister on 1 April 2012 (3 pages)
30 April 2012Director's details changed for Dr Nigel Eric Banister on 1 April 2012 (3 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (8 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 August 2009Return made up to 03/08/09; full list of members (7 pages)
18 August 2009Return made up to 03/08/09; full list of members (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 September 2008Return made up to 03/08/08; full list of members (7 pages)
24 September 2008Return made up to 03/08/08; full list of members (7 pages)
2 June 2008Director appointed gary de souza (1 page)
2 June 2008Director appointed gary de souza (1 page)
14 May 2008Director appointed miss susi denise golding (1 page)
14 May 2008Director appointed miss susi denise golding (1 page)
9 May 2008Director appointed mrs florence smith (1 page)
9 May 2008Director appointed mrs florence smith (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 August 2007Return made up to 03/08/07; full list of members (7 pages)
18 August 2007Return made up to 03/08/07; full list of members (7 pages)
15 January 2007Accounts made up to 31 March 2006 (2 pages)
15 January 2007Accounts made up to 31 March 2006 (2 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
20 September 2005Accounts made up to 31 March 2005 (2 pages)
20 September 2005Accounts made up to 31 March 2005 (2 pages)
25 August 2005Return made up to 03/08/05; full list of members (6 pages)
25 August 2005Return made up to 03/08/05; full list of members (6 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
17 February 2005Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
17 February 2005Return made up to 03/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
8 February 2005Location of register of members (1 page)
8 February 2005Location of register of members (non legible) (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Location of register of members (non legible) (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 13 gaselee street london E14 9QZ (1 page)
8 February 2005Location of register of members (1 page)
8 February 2005Registered office changed on 08/02/05 from: 13 gaselee street london E14 9QZ (1 page)
8 February 2005New secretary appointed (1 page)
15 December 2004Accounts made up to 31 March 2004 (2 pages)
15 December 2004Accounts made up to 31 March 2004 (2 pages)
6 February 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2004Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 February 2004Accounts made up to 31 March 2003 (2 pages)
6 February 2004Accounts made up to 31 March 2003 (2 pages)
4 February 2003Accounts made up to 31 March 2002 (2 pages)
4 February 2003Accounts made up to 31 March 2002 (2 pages)
6 September 2002Return made up to 03/08/02; full list of members (12 pages)
6 September 2002Return made up to 03/08/02; full list of members (12 pages)
25 January 2002Accounts made up to 31 March 2001 (2 pages)
25 January 2002Accounts made up to 31 March 2001 (2 pages)
11 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Nc inc already adjusted 16/11/00 (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Accounts made up to 31 August 2000 (2 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Accounts made up to 31 August 2000 (2 pages)
30 May 2001Nc inc already adjusted 16/11/00 (1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 December 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
22 November 2000Registered office changed on 22/11/00 from: 19 gaselee street london E14 9QZ (1 page)
22 November 2000Registered office changed on 22/11/00 from: 19 gaselee street london E14 9QZ (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Registered office changed on 08/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
3 August 1999Incorporation (15 pages)
3 August 1999Incorporation (15 pages)