Company NameGayton Road Harrow Management Company Limited
Company StatusActive
Company Number10341029
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ravi Singh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Meher Kapadia
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Luis Emilio Vargas Hidalgo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Bettina Susanne Gerlich
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed07 May 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCustomer Success Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr John Alfred Neville Tibbitts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMiss Arba Dreni
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(6 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleSenior Risk Asssurance Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMrs Nadja Bajric Sharif
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(7 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleHr Associate
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed13 June 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr James Thomas Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMiss Nermin Sigirtmac
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(same day as company formation)
RoleSenior Progressor
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jeremy Simon Gee
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
EN11 0DR
Director NameMs Maryline Stone
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed18 July 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2020)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Andreas Georgiou
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Vasos Ptohopoulus
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Darren Lee McOrmack
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameClaudia Pilialarmi
StatusResigned
Appointed28 March 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Christopher William Hood
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Marc Placks Kasfiner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Callum McArdle
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr John Alfred Neville Tibbitt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2023(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2017(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2020)
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR

Location

Registered AddressKfh House
5 Compton Road
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

30 November 2020Termination of appointment of Maryline Stone as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Miss Meher Kapadia as a secretary on 30 November 2020 (2 pages)
30 November 2020Appointment of Miss Meher Kapadia as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Christopher William Hood as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mr Marc Placks Kasfiner as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Claudia Pilialarmi as a secretary on 30 November 2020 (1 page)
30 November 2020Appointment of Mr Callum Mcardle as a director on 30 November 2020 (2 pages)
30 November 2020Appointment of Mr Luis Emilio Vargas Hidalgo as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Darren Lee Mcormack as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mr Ravi Singh as a director on 30 November 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 December 2019Appointment of Mr Christopher William Hood as a director on 17 December 2019 (2 pages)
31 December 2019Termination of appointment of Andreas Georgiou as a director on 17 December 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Vasos Ptohopoulus as a director on 28 March 2019 (1 page)
26 April 2019Appointment of Mr Darren Lee Mcormack as a director on 28 March 2019 (2 pages)
24 April 2019Appointment of Mr Vasos Ptohopoulus as a director on 28 March 2019 (2 pages)
24 April 2019Termination of appointment of a director (1 page)
24 April 2019Appointment of Mr Andreas Georgiou as a director on 28 March 2019 (2 pages)
16 April 2019Termination of appointment of Jeremy Simon Gee as a director on 28 March 2019 (1 page)
16 April 2019Appointment of Claudia Pilialarmi as a secretary on 28 March 2019 (3 pages)
16 April 2019Termination of appointment of a director (1 page)
22 October 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
16 August 2018Termination of appointment of Nermin Sigirtmac as a director on 18 July 2018 (1 page)
16 August 2018Appointment of Ms Maryline Stone as a director on 18 July 2018 (2 pages)
22 February 2018Appointment of Jeremy Simon Gee as a director on 31 January 2018 (3 pages)
22 February 2018Termination of appointment of James Thomas Holliday as a director on 31 January 2018 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 August 2017 (6 pages)
9 November 2017Accounts for a dormant company made up to 31 August 2017 (6 pages)
5 September 2017Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Rmg House Essex Road Hoddesdon EN11 0DR on 5 September 2017 (1 page)
5 September 2017Appointment of Hertford Company Secretaries Limited as a secretary on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 50 Lancaster Road Enfield EN2 0BY to Rmg House Essex Road Hoddesdon EN11 0DR on 5 September 2017 (1 page)
5 September 2017Appointment of Hertford Company Secretaries Limited as a secretary on 5 September 2017 (2 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
17 February 2017Memorandum and Articles of Association (13 pages)
17 February 2017Memorandum and Articles of Association (13 pages)
22 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
22 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)