Company NameGCRA (Godwin Court Residents Association) Rtm Company Limited
DirectorErin Jane McKnight
Company StatusActive
Company Number08008571
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2012(12 years 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

Secretary NameDerek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed18 December 2012(8 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Erin Jane McKnight
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(12 years after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Rebecca Bradbury
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(7 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 January 2013)
RoleStudent
Country of ResidenceEngland
Correspondence AddressSidda House 350 Lower Addiscombe Road
Croydon
CR9 7AX
Director NameMr Paul Nicholas Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(8 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 08 April 2024)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameResourcing Risk Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence Address1 & 5 Godwin Court
70 St Augustines Avenue
South Croydon
Surrey
CR2 6JH
Secretary NameVFM Procurement Ltd (Corporation)
StatusResigned
Appointed01 September 2012(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 30 November 2012)
Correspondence AddressBurnhill House 50 Burnhill Road
Beckenham
Kent
BR3 3LA

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£10,801
Net Worth£2,526
Cash£4,233
Current Liabilities£2,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (2 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 4 weeks from now)

Filing History

6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
10 February 2017Director's details changed for Mr Paul Nicholas Thompson on 1 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Paul Nicholas Thompson on 1 February 2017 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
19 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (3 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (3 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 27 March 2014 no member list (3 pages)
2 May 2014Annual return made up to 27 March 2014 no member list (3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
16 April 2013Annual return made up to 27 March 2013 (14 pages)
16 April 2013Annual return made up to 27 March 2013 (14 pages)
30 January 2013Termination of appointment of Rebecca Bradbury as a director (2 pages)
30 January 2013Termination of appointment of Rebecca Bradbury as a director (2 pages)
31 December 2012Registered office address changed from 50 Norfolk Avenue South Croydon Surrey CR2 8BP England on 31 December 2012 (2 pages)
31 December 2012Appointment of Derek Jonathan Lee as a secretary (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2012Resolutions
  • RES13 ‐ Director appointed 06/12/2012
(1 page)
31 December 2012Registered office address changed from 50 Norfolk Avenue South Croydon Surrey CR2 8BP England on 31 December 2012 (2 pages)
31 December 2012Appointment of Derek Jonathan Lee as a secretary (3 pages)
31 December 2012Resolutions
  • RES13 ‐ Director appointed 06/12/2012
(1 page)
31 December 2012Appointment of Paul Thompson as a director (3 pages)
31 December 2012Appointment of Paul Thompson as a director (3 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2012Termination of appointment of Vfm Procurement Ltd as a secretary (1 page)
30 November 2012Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 30 November 2012 (1 page)
30 November 2012Registered office address changed from C/O Vfm Property Management Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA England on 30 November 2012 (1 page)
30 November 2012Termination of appointment of Vfm Procurement Ltd as a secretary (1 page)
9 November 2012Termination of appointment of Resourcing Risk Limited as a secretary (1 page)
9 November 2012Termination of appointment of Resourcing Risk Limited as a secretary (1 page)
9 November 2012Termination of appointment of Resourcing Risk Limited as a director (1 page)
9 November 2012Appointment of Ms Rebecca Bradbury as a director (2 pages)
9 November 2012Termination of appointment of Resourcing Risk Limited as a director (1 page)
9 November 2012Appointment of Ms Rebecca Bradbury as a director (2 pages)
8 November 2012Registered office address changed from C/O C/O Vfm Property Management Burnhill House 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 3LA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O C/O Vfm Property Management Burnhill House 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 3LA United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O C/O Vfm Property Management Burnhill House 1 Gleneagle Lodge 51 Rectory Road Beckenham Kent BR3 3LA United Kingdom on 8 November 2012 (1 page)
26 October 2012Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Burnhill House 50 Burnhill Road Beckenham Kent BR3 3LA on 26 October 2012 (1 page)
25 October 2012Appointment of Vfm Procurement Ltd as a secretary (3 pages)
25 October 2012Appointment of Vfm Procurement Ltd as a secretary (3 pages)
19 October 2012Registered office address changed from 1 Andrewes Close Bishops Waltham Southampton SO32 1GY United Kingdom on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 1 Andrewes Close Bishops Waltham Southampton SO32 1GY United Kingdom on 19 October 2012 (2 pages)
14 September 2012Termination of appointment of Paul Thompson as a director (2 pages)
14 September 2012Termination of appointment of Paul Thompson as a director (2 pages)
27 March 2012Incorporation (26 pages)
27 March 2012Incorporation (26 pages)