Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gunnersbury Court Limited
Gunnersbury Court Limited is an active company incorporated on 31 October 1995 with the registered office located in Croydon, Greater London. Gunnersbury Court Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03119981
Private limited company
Age
30 years
Incorporated
31 October 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
29 October 2024
(1 year ago)
Next confirmation dated
29 October 2025
Due by
12 November 2025
(9 days remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Gunnersbury Court Limited
Contact
Update Details
Address
Stonemead House
95 London Road
Croydon
Surrey
CR0 2RF
United Kingdom
Address changed on
25 Mar 2025
(7 months ago)
Previous address was
94 Park Lane Croydon Surrey CR0 1JB
Companies in CR0 2RF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
61
Controllers (PSC)
1
Zoi Dimtsa
Director • Administration Manager • British • Lives in UK • Born in Feb 1979
Ammar Hassan
Director • None • British • Lives in UK • Born in Mar 1979
David James Mackay
Director • Architect • British • Lives in UK • Born in Sep 1985
Deborah Strawbridge
Director • None Stated • British • Lives in UK • Born in Aug 1966
Yvonne Okley
Director • Travel Agent • British • Lives in UK • Born in Sep 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tatton Court Maintenance Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Millers Mews Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
May Court Management Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Highbank Grange (Bolton) Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
The Hanwell Fields Number One Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
The Lakeside Residents Association Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
36 Buckingham Gate Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Heatley Gardens Management Company Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£176.36K
Decreased by £224 (-0%)
Total Liabilities
-£17.55K
Increased by £1.71K (+11%)
Net Assets
£158.8K
Decreased by £1.93K (-1%)
Debt Ratio (%)
10%
Increased by 0.98% (+11%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
1 Month Ago on 25 Sep 2025
Mrs Zoi Dimtsa Details Changed
7 Months Ago on 25 Mar 2025
Ms Deborah Strawbridge Details Changed
7 Months Ago on 25 Mar 2025
Mr David James Mackay Details Changed
7 Months Ago on 25 Mar 2025
Yvonne Okley Details Changed
7 Months Ago on 25 Mar 2025
Registered Address Changed
7 Months Ago on 25 Mar 2025
Ms Deborah Strawbridge Appointed
7 Months Ago on 14 Mar 2025
Mrs Zoi Dimsta Details Changed
7 Months Ago on 14 Mar 2025
Mrs Zoi Dimsta Appointed
7 Months Ago on 14 Mar 2025
Ammar Hassan Resigned
7 Months Ago on 13 Mar 2025
Get Alerts
Get Credit Report
Discover Gunnersbury Court Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Director's details changed for Yvonne Okley on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr David James Mackay on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Ms Deborah Strawbridge on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mrs Zoi Dimtsa on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mrs Zoi Dimsta on 14 March 2025
Submitted on 14 Mar 2025
Appointment of Ms Deborah Strawbridge as a director on 14 March 2025
Submitted on 14 Mar 2025
Appointment of Mrs Zoi Dimsta as a director on 14 March 2025
Submitted on 14 Mar 2025
Termination of appointment of Ammar Hassan as a director on 13 March 2025
Submitted on 13 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs