GUNNERSBURY COURT LIMITED

GUNNERSBURY COURT LIMITED

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

    Company NameGUNNERSBURY COURT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03119981
    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 GUNNERSBURY COURT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GUNNERSBURY COURT LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GUNNERSBURY COURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GUNNERSBURY COURT LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for GUNNERSBURY COURT LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    8 pagesRP01CS01

    Termination of appointment of Yvonne Okley as a director on Jan 08, 2026

    1 pagesTM01

    Termination of appointment of David James Mackay as a director on Jan 08, 2026

    1 pagesTM01

    29/10/25 Statement of Capital gbp 61

    11 pagesCS01
    Annotations
    DateAnnotation
    Jan 30, 2026Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 30/01/26 as the original contained an error

    Micro company accounts made up to Dec 31, 2024

    6 pagesAA

    Director's details changed for Mrs Zoi Dimtsa on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Ms Deborah Strawbridge on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Yvonne Okley on Mar 25, 2025

    2 pagesCH01

    Director's details changed for Mr David James Mackay on Mar 25, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Appointment of Ms Deborah Strawbridge as a director on Mar 14, 2025

    2 pagesAP01

    Director's details changed for Mrs Zoi Dimsta on Mar 14, 2025

    2 pagesCH01

    Appointment of Mrs Zoi Dimsta as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Ammar Hassan as a director on Mar 13, 2025

    1 pagesTM01

    Secretary's details changed for Hml Company Secretarial Services on Feb 21, 2025

    1 pagesCH04

    Confirmation statement made on Oct 29, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 29, 2023 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr David James Mackay as a director on Nov 08, 2022

    2 pagesAP01

    Confirmation statement made on Oct 29, 2022 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Secretary's details changed for Hml Company Secretarial Services on Jan 13, 2022

    1 pagesCH04

    Confirmation statement made on Oct 29, 2021 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of GUNNERSBURY COURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW6 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW6 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    188105010018
    DIMTSA, Zoi
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish333427460002
    STRAWBRIDGE, Deborah
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish333456880001
    HOLDAWAY, Roger Alan
    Chestnuts Pine Avenue
    GU15 2LY Camberley
    Surrey
    Secretary
    Chestnuts Pine Avenue
    GU15 2LY Camberley
    Surrey
    British8850770001
    SMITH, Michael
    72 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    Secretary
    72 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    British45321050001
    VENKATAKRISHNAN, Srinivasan
    9 Gunnersbury Court
    Bollo Lane Acton
    W3 8JL London
    Secretary
    9 Gunnersbury Court
    Bollo Lane Acton
    W3 8JL London
    British46770250001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HML ANDERTONS LTD
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4231933
    146915480001
    HML COMPANY SECRETARIAL SERVICES
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    Secretary
    Christopher Wren Yard
    117 High Street
    CR0 1QG Croydon
    Surrey
    115242620001
    AZARBOD, Katayoun Vahdati
    5 Gunnersbury Court
    Bollo Lane Acton
    W3 8JL London
    Director
    5 Gunnersbury Court
    Bollo Lane Acton
    W3 8JL London
    Iranian49115070001
    BARON, Anthony Joseph
    Hilltop
    Cryers Hill Road
    HP15 6LJ High Wycombe
    Buckinghamshire
    Director
    Hilltop
    Cryers Hill Road
    HP15 6LJ High Wycombe
    Buckinghamshire
    British83002750001
    BLACKETT, Katherine Anne
    11 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    11 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    British58493650001
    BRODIE, Andrew
    30 Gunnersbury Court
    W3 8JN London
    W3 8tn
    Director
    30 Gunnersbury Court
    W3 8JN London
    W3 8tn
    British78830410001
    BRODIE, Andrew
    30 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    Director
    30 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    British46770260001
    CARVALHO, Blanche Julia
    34 Gunnersbury Court
    Bollo Lane
    W3 8JN London
    Director
    34 Gunnersbury Court
    Bollo Lane
    W3 8JN London
    British65027940001
    CASTELLINO, Tilak
    33 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    Director
    33 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    British49115120001
    CHAUHAN, Yogesh
    9 Atkins Road
    Balham
    SW12 0AA London
    Director
    9 Atkins Road
    Balham
    SW12 0AA London
    United KingdomBritish121243780001
    CONNELL, Jennifer-Anne Anne
    Gunnersbury Court
    W3 8JN Acton
    70
    Director
    Gunnersbury Court
    W3 8JN Acton
    70
    United KingdomBritish139742170001
    DJUKIC, Marko
    59 Gunnersbury Court
    W3 8JN London
    Director
    59 Gunnersbury Court
    W3 8JN London
    United KingdomBritish126328380001
    DOURADO, Patricia Frances
    27 Gunnersbury Court
    Bollo Lane
    W3 8JN Acton
    Director
    27 Gunnersbury Court
    Bollo Lane
    W3 8JN Acton
    British78834940001
    FROST, Simon Jaye
    67 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    Director
    67 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    British103401110001
    HAMMERS, Alexander, Dr
    69 Gunnersbury Court
    Acton
    W3 8JN London
    Director
    69 Gunnersbury Court
    Acton
    W3 8JN London
    German102682610001
    HAMMERS, Iris
    69 Gunnersbury Court
    Bollo Lane
    W3 8JN London
    Director
    69 Gunnersbury Court
    Bollo Lane
    W3 8JN London
    German80412360001
    HASSAN, Ammar
    Gunnersbury Court
    Bollo Lane
    W3 8JW Acton
    71
    London
    United Kingdom
    Director
    Gunnersbury Court
    Bollo Lane
    W3 8JW Acton
    71
    London
    United Kingdom
    United KingdomBritish156373500001
    HOLMES, Thomas Francis
    16 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    16 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    British64951280001
    HOLMES, Thomas Francis
    16 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    16 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    British64951280001
    KAHOFER, Juliet
    9 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    9 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    British69333390001
    KEMP, Ruby Monique
    53 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    Director
    53 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    British46974730001
    MACCORMAIC, Seamus
    7 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    7 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Irish58440640001
    MACKAY, David James
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish181897490001
    MCLOUGHLIN, John Anthony
    25 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    25 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    British64951430001
    NICHOLS, Robert Alan
    49 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    Director
    49 Gunnersbury Court
    Bollo Lane Acton
    W3 8JN London
    British46770300001
    OKLEY, Yvonne
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish156770380002
    PALFREEMAN, Julia Alina
    12 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    Director
    12 Gunnersbury Court
    Bollo Lane
    W3 8JL London
    British64951370001
    SCHOFIELD-PALMER, Margaret Elizabeth
    37 Gunnersbury Court
    Bollo Lane
    W3 8JN London
    Director
    37 Gunnersbury Court
    Bollo Lane
    W3 8JN London
    British64951520001

    What are the latest statements on persons with significant control for GUNNERSBURY COURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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