ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

25 Gresham Road Management Co Ltd

25 Gresham Road Management Co Ltd is a dormant company incorporated on 23 December 2014 with the registered office located in London, Greater London. 25 Gresham Road Management Co Ltd was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Company No
09365972
Private limited by guarantee without share capital
Age
10 years
Incorporated 23 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (19 days remaining)
Contact
Address
C/O Axe Block Management Ltd Thomas House
84 Eccleston Square
London
London
SW1V 1PX
United Kingdom
Address changed on 3 Jan 2025 (8 months ago)
Previous address was Thomas House 84 Eccleston Square London SW1V 1PX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in May 1967
Director • Housewife • British • Lives in England • Born in Jul 1947
Director • Administrator • British • Lives in England • Born in Jun 1969
Director • Hypnotherapist • British • Lives in England • Born in Feb 1965
Director • Retired Nurse • British • Lives in England • Born in Feb 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chartwell Land & New Homes Ltd
Martyn Anthony Avery is a mutual person.
Active
Chartwell Land & New Homes (2) Limited
Martyn Anthony Avery is a mutual person.
Active
Campbell Close Management Co. Ltd
Martyn Anthony Avery is a mutual person.
Active
23 Homefield Road Management Co. Ltd
Martyn Anthony Avery is a mutual person.
Active
Chartwell Land & Development Ltd
Martyn Anthony Avery is a mutual person.
Active
Phoenix House (Chislehurst) Management Co Ltd
Martyn Anthony Avery is a mutual person.
Active
Oldencraig Mews Management Company Limited
Martyn Anthony Avery is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
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
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Mr Mark Peter Fuller Appointed
8 Months Ago on 3 Jan 2025
Registered Address Changed
8 Months Ago on 3 Jan 2025
Martyn Anthony Avery Resigned
9 Months Ago on 15 Nov 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Dormant Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Dec 2023
Anne Marchini Appointed
2 Years 3 Months Ago on 1 Jun 2023
Ms Dionne Curtis Appointed
2 Years 3 Months Ago on 1 Jun 2023
Miss Lucy Eva Maclellan Appointed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover 25 Gresham Road Management Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to C/O Axe Block Management Ltd Thomas House 84 Eccleston Square London London SW1V 1PX on 3 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 3 Jan 2025
Appointment of Mr Mark Peter Fuller as a secretary on 3 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Martyn Anthony Avery as a director on 15 November 2024
Submitted on 24 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 2 Jan 2024
Registered office address changed from PO Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE to Thomas House 84 Eccleston Square London SW1V 1PX on 2 January 2024
Submitted on 2 Jan 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 30 Dec 2023
Appointment of Anne Marchini as a director on 1 June 2023
Submitted on 3 Jun 2023
Appointment of Mrs Susan Ann Frame as a director on 1 June 2023
Submitted on 1 Jun 2023
Termination of appointment of Lindsay Kathleen Gibbons as a secretary on 31 May 2023
Submitted on 1 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year