GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED

GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02056681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED located?

    Registered Office Address
    46 High Street
    Milford On Sea
    SO41 0QD Lymington
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP England to 46 High Street Milford on Sea Lymington SO41 0QD on Sep 18, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Termination of appointment of Leon Adrian Crouch as a director on Apr 06, 2021

    1 pagesTM01

    Termination of appointment of Lawrence Jenman as a director on Apr 06, 2021

    1 pagesTM01

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Appointment of Pegasus Property Management (New Forest) Ltd as a secretary on Dec 01, 2019

    2 pagesAP04

    Termination of appointment of Sullivan Lawford Ltd as a secretary on Dec 01, 2019

    1 pagesTM02

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Registered office address changed from C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton BH25 6DE England to C/O Shakers Place Vaggs Lane Hordle Lymington SO41 0FP on Oct 11, 2019

    1 pagesAD01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Mr Ross Nicholas Wilkins as a director on Apr 03, 2017

    2 pagesAP01

    Confirmation statement made on Mar 31, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Who are the officers of GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEGASUS PROPERTY MANAGEMENT (NEW FOREST) LTD
    Shakers Place, Vaggs Lane
    Hordle
    SO41 0FP Lymington
    C/O Pegasus Property Management
    England
    Secretary
    Shakers Place, Vaggs Lane
    Hordle
    SO41 0FP Lymington
    C/O Pegasus Property Management
    England
    Identification TypeUK Limited Company
    Registration Number12059498
    268572450001
    COOPER, Peter Michael
    54 Southampton Road
    SO41 9GQ Lymington
    Hampshire
    Director
    54 Southampton Road
    SO41 9GQ Lymington
    Hampshire
    EnglandBritishCompany Director13189860001
    JOLLEY, Roderick Neil Michael
    Downalong East Boldre
    SO42 7WU Brockenhurst
    Hampshire
    Director
    Downalong East Boldre
    SO42 7WU Brockenhurst
    Hampshire
    EnglandBritishCompany Director19390440001
    OHARA, Gerald Joseph
    18 Sheepsfare
    SP10 3PJ Andover
    Hampshire
    Director
    18 Sheepsfare
    SP10 3PJ Andover
    Hampshire
    EnglandBritishBuilder19390450001
    WILKINS, Ross Nicholas
    High Street
    Milford On Sea
    SO41 0QD Lymington
    46
    England
    Director
    High Street
    Milford On Sea
    SO41 0QD Lymington
    46
    England
    EnglandBritishEstate Agent172565340002
    WILLIAMS, Terry Hugh
    8 Victoria Place
    Old Orchard Broad Lane
    SO41 3QP Lymington
    Hampshire
    Director
    8 Victoria Place
    Old Orchard Broad Lane
    SO41 3QP Lymington
    Hampshire
    EnglandBritishMotor Trader19390460001
    COOPER, Peter Michael
    54 Southampton Road
    SO41 9GQ Lymington
    Hampshire
    Secretary
    54 Southampton Road
    SO41 9GQ Lymington
    Hampshire
    British13189860001
    CORBETT, Matthew John Peter
    48 Middle Road
    SO41 9HF Lymington
    Hampshire
    Secretary
    48 Middle Road
    SO41 9HF Lymington
    Hampshire
    British60303960001
    JENMAN, Lawrence
    Island View Lymfields
    SO41 0SU Milford On Sea
    Hampshire
    Secretary
    Island View Lymfields
    SO41 0SU Milford On Sea
    Hampshire
    British19390430001
    PECK, Andrew David
    35a Monckton Road
    PO12 2BG Gosport
    Hampshire
    Secretary
    35a Monckton Road
    PO12 2BG Gosport
    Hampshire
    British68170900002
    SULLIVAN LAWFORD LTD
    Whitefield Road
    BH25 6DE New Milton
    3
    England
    Secretary
    Whitefield Road
    BH25 6DE New Milton
    3
    England
    Identification TypeEuropean Economic Area
    Registration Number6239561
    172022110001
    CROUCH, Leon Adrian
    Normandy Lane
    SO41 8AE Lymington
    Lea House
    Hampshire
    United Kingdom
    Director
    Normandy Lane
    SO41 8AE Lymington
    Lea House
    Hampshire
    United Kingdom
    EnglandEnglishEngineer95853620009
    JENMAN, Lawrence
    Island View Lymfields
    SO41 0SU Milford On Sea
    Hampshire
    Director
    Island View Lymfields
    SO41 0SU Milford On Sea
    Hampshire
    EnglandBritishCompany Director19390430001

    What are the latest statements on persons with significant control for GORDLETON INDUSTRIAL PARK (MANAGEMENT NO.2) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0