Company Name13 Gayton Road Management Company Limited
DirectorsVictoria Jane Gravett and Katherine Helen Finegold
Company StatusActive
Company Number03951567
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameVictoria Jane Gravett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RolePR
Country of ResidenceEngland
Correspondence AddressFlat 3
13 Gayton Road
London
NW3 1TX
Director NameKatherine Helen Finegold
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Japonica House
Woburn Hill Park Woburn Hill
Addlestone
Surrey
KT15 1TX
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusCurrent
Appointed05 October 2005(5 years, 6 months after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameRobert William Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleAccountant
Correspondence Address13 Gayton Road
Hampstead
London
NW3 1TX
Director NameLuke James
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address13 Gayton Road
London
NW3 1TX
Secretary NameRobert William Wood
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleAccountant
Correspondence Address13 Gayton Road
Hampstead
London
NW3 1TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Victoria Jane Gravett
25.00%
Ordinary
1 at £1Mrs Katherine Helen Finegold
25.00%
Ordinary
1 at £1Mrs Susan Marie Douglas
25.00%
Ordinary
1 at £1Ms Xiao Ping Li
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

20 June 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
28 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
5 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
26 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
29 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(5 pages)
25 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(5 pages)
14 April 2015Director's details changed for Katherine Helen Finegold on 9 April 2015 (2 pages)
14 April 2015Director's details changed for Katherine Helen Finegold on 9 April 2015 (2 pages)
14 April 2015Director's details changed for Katherine Helen Finegold on 9 April 2015 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 December 2014Termination of appointment of Luke James as a director on 4 October 2009 (1 page)
9 December 2014Termination of appointment of Luke James as a director on 4 October 2009 (1 page)
9 December 2014Termination of appointment of Luke James as a director on 4 October 2009 (1 page)
9 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(6 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
12 April 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Victoria Jane Gravett on 1 October 2009 (2 pages)
12 April 2010Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 12 April 2010 (1 page)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Katherine Helen Finegold on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Victoria Jane Gravett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Katherine Helen Finegold on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Luke James on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Luke James on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Victoria Jane Gravett on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Luke James on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Katherine Helen Finegold on 1 October 2009 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
24 March 2009Return made up to 20/03/09; full list of members (5 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 20/03/08; full list of members (5 pages)
31 March 2008Return made up to 20/03/08; full list of members (5 pages)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2007Return made up to 20/03/07; full list of members (8 pages)
2 April 2007Return made up to 20/03/07; full list of members (8 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
5 June 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: 13 gayton road london NW3 1TX (1 page)
31 October 2005Registered office changed on 31/10/05 from: 13 gayton road london NW3 1TX (1 page)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 March 2004Return made up to 20/03/04; full list of members (8 pages)
16 March 2004Return made up to 20/03/04; full list of members (8 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 20/03/03; full list of members (8 pages)
7 April 2003Return made up to 20/03/03; full list of members (8 pages)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
2 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Return made up to 20/03/01; full list of members (6 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001New director appointed (2 pages)
2 October 2000Ad 20/08/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
2 October 2000Ad 20/08/00--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 38 heath street london NW3 6TE (1 page)
23 March 2000Registered office changed on 23/03/00 from: 38 heath street london NW3 6TE (1 page)
20 March 2000Incorporation (19 pages)
20 March 2000Incorporation (19 pages)