Company Name1A Guildford Road Woking Management Company Limited
Company StatusDissolved
Company Number05900645
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date18 January 2022 (2 years, 3 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 NameMs Ravinder Tiensa
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Gcs Property Management Limited
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameAisha Hussain
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMs Fjolla Krasniqi
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 18 January 2022)
RoleSearch Analyst
Country of ResidenceEngland
Correspondence AddressSpringfield House Gcs Property Management Limited
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusClosed
Appointed25 September 2015(9 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 18 January 2022)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameThamesway Housing Ltd (Corporation)
StatusClosed
Appointed24 April 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 18 January 2022)
Correspondence Address23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameSukhvinder Tiensa
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gcs Property Management Ltd
Springfield House
23 Oatlands Drive
Weybridge Surrey
KT13 9LZ
Director NameMrs Jacqueline Gander
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleAccounts / Payroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House Gcs Property Management Limited
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameDavid Emerson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 days after company formation)
Appointment Duration3 years (resigned 11 September 2009)
RoleCivil Servant
Correspondence Address3 Goldsmith Close
Woking
Surrey
GU21 3HF
Director NameRobert John Emerson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 days after company formation)
Appointment Duration3 years (resigned 11 September 2009)
RoleSales Associate
Correspondence AddressFlat 5
1a Guildford Road
Woking
Surrey
GU22 7PX
Director NameRichard John Leach
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2009)
RoleTeacher Of Business Studies
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gcs Property Management Ltd
Springfield House
23 Oatlands Drive
Weybridge Surrey
KT13 9LZ
Director NameVanessa Leach
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2006(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gcs Property Management Ltd
Springfield House
23 Oatlands Drive
Weybridge Surrey
KT13 9LZ
Director NameMr Thomas Rhys Newman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSpringfield House Gcs Property Management Limited
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Alan Daniel Neilson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2016)
RoleSales And Marketing Executive
Country of ResidenceEngland
Correspondence AddressSpringfield House Gcs Property Management Limited
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed26 July 2007(11 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Location

Registered AddressSpringfield House Gcs Property Management Limited
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

1 at £1Aisha Khatoon Hussain
20.00%
Ordinary
1 at £1Alan Daniel Neilson
20.00%
Ordinary
1 at £1Jacqueline Gander
20.00%
Ordinary
1 at £1Ravinda Kaur Tiensa
20.00%
Ordinary
1 at £1Thomas Rhys Newman
20.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
29 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 May 2020Termination of appointment of Jacqueline Gander as a director on 30 March 2020 (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
1 July 2019Appointment of Ms Fjolla Krasniqi as a director on 15 November 2016 (2 pages)
21 June 2019Appointment of Thamesway Housing Ltd as a director on 24 April 2019 (2 pages)
5 June 2019Termination of appointment of Alan Daniel Neilson as a director on 19 August 2016 (1 page)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
28 February 2018Termination of appointment of Thomas Rhys Newman as a director on 28 February 2018 (1 page)
15 January 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
5 July 2016Appointment of Gcs Estate Management Ltd as a secretary on 25 September 2015 (2 pages)
5 July 2016Termination of appointment of G C S Property Management Limited as a secretary on 25 September 2015 (1 page)
5 July 2016Appointment of Gcs Estate Management Ltd as a secretary on 25 September 2015 (2 pages)
5 July 2016Secretary's details changed for G C S Estate Management Limited on 9 September 2015 (1 page)
5 July 2016Secretary's details changed for G C S Estate Management Limited on 9 September 2015 (1 page)
5 July 2016Termination of appointment of G C S Property Management Limited as a secretary on 25 September 2015 (1 page)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 June 2016Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page)
24 June 2016Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page)
24 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(7 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(7 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(7 pages)
11 July 2014Appointment of Aisha Hussain as a director (3 pages)
11 July 2014Appointment of Aisha Hussain as a director (3 pages)
18 June 2014Appointment of Mr Alan Daniel Neilson as a director (2 pages)
18 June 2014Appointment of Mr Alan Daniel Neilson as a director (2 pages)
18 June 2014Appointment of Mr Thomas Rhys Newman as a director (2 pages)
18 June 2014Appointment of Mr Thomas Rhys Newman as a director (2 pages)
17 June 2014Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 17 June 2014 (1 page)
17 June 2014Registered office address changed from C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 17 June 2014 (1 page)
19 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(5 pages)
17 May 2013Termination of appointment of Sukhvinder Tiensa as a director (1 page)
17 May 2013Termination of appointment of Sukhvinder Tiensa as a director (1 page)
29 April 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
29 April 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Termination of appointment of Richard Leach as a director (1 page)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Termination of appointment of Richard Leach as a director (1 page)
26 May 2011Termination of appointment of Vanessa Leach as a director (1 page)
26 May 2011Termination of appointment of Vanessa Leach as a director (1 page)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Director's details changed for Ravinder Tiensa on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for G C S Property Management Limited on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Vanessa Leach on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Jacqueline Gander on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Vanessa Leach on 8 August 2010 (2 pages)
31 August 2010Secretary's details changed for G C S Property Management Limited on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Richard John Leach on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Ravinder Tiensa on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Sukhvinder Tiensa on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Sukhvinder Tiensa on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Sukhvinder Tiensa on 8 August 2010 (2 pages)
31 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Richard John Leach on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Vanessa Leach on 8 August 2010 (2 pages)
31 August 2010Secretary's details changed for G C S Property Management Limited on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Jacqueline Gander on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Jacqueline Gander on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Ravinder Tiensa on 8 August 2010 (2 pages)
31 August 2010Director's details changed for Richard John Leach on 8 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
29 September 2009Appointment terminated director david emerson (1 page)
29 September 2009Appointment terminated director robert emerson (1 page)
29 September 2009Appointment terminated director robert emerson (1 page)
29 September 2009Appointment terminated director david emerson (1 page)
28 August 2009Return made up to 09/08/09; full list of members (8 pages)
28 August 2009Return made up to 09/08/09; full list of members (8 pages)
27 August 2009Secretary's change of particulars / g c s property management LIMITED / 08/08/2009 (1 page)
27 August 2009Secretary's change of particulars / g c s property management LIMITED / 08/08/2009 (1 page)
4 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
4 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
19 August 2008Return made up to 09/08/08; full list of members (7 pages)
19 August 2008Return made up to 09/08/08; full list of members (7 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 May 2008Director's change of particulars / jacqueline gander / 21/05/2008 (2 pages)
21 May 2008Director's change of particulars / jacqueline gander / 21/05/2008 (2 pages)
11 October 2007Return made up to 09/08/07; full list of members (4 pages)
11 October 2007Return made up to 09/08/07; full list of members (4 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007New secretary appointed (2 pages)
2 May 2007Registered office changed on 02/05/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
2 May 2007Registered office changed on 02/05/07 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
9 August 2006Incorporation (24 pages)
9 August 2006Incorporation (24 pages)