Background WavePink WaveYellow Wave

GORDON ROAD MANAGEMENT LIMITED (02183465)

GORDON ROAD MANAGEMENT LIMITED (02183465) is an active UK company. incorporated on 26 October 1987. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. GORDON ROAD MANAGEMENT LIMITED has been registered for 38 years. Current directors include ALLAWAY, Ginny.

Company Number
02183465
Status
active
Type
ltd
Incorporated
26 October 1987
Age
38 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAWAY, Ginny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON ROAD MANAGEMENT LIMITED

GORDON ROAD MANAGEMENT LIMITED is an active company incorporated on 26 October 1987 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GORDON ROAD MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02183465

LTD Company

Age

38 Years

Incorporated 26 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

METERAGE LIMITED
From: 26 October 1987To: 6 January 1988
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ
From: 10 January 2014To: 25 April 2017
Victoria House 18-22 Albert Street Fleet Hants GU51 3RJ England
From: 10 January 2014To: 10 January 2014
18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ England
From: 11 December 2013To: 10 January 2014
Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL
From: 8 April 2011To: 11 December 2013
29 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG
From: 17 May 2010To: 8 April 2011
Merlin Estates Limited 30 Reading Road South Fleet Hants GU52 7QL
From: 25 January 2010To: 17 May 2010
30 Reading Road South Fleet Hampshire GU52 7QL
From: 1 December 2009To: 25 January 2010
Christopher Wren Yard 117 High Street Croydon CR0 1QG
From: 26 October 1987To: 1 December 2009
Timeline

13 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jun 11
Director Left
Apr 13
Director Left
Jan 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Mar 24
Director Joined
Apr 25
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MERLIN ESTATES LTD

Active
18 -22 Albert Street, FleetGU51 3RJ
Corporate secretary
Appointed 01 Apr 2011

ALLAWAY, Ginny

Active
Farnham Road, FarnhamGU10 5BB
Born March 1950
Director
Appointed 02 Apr 2025

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 05 Dec 2002
Resigned 01 Jul 2007

IRELAND, Barbara Doreen

Resigned
Chestnuts 6 Downview Close, HindheadGU26 6PY
Secretary
Appointed N/A
Resigned 01 Oct 1992

KEMP, Allister Charles

Resigned
Sopers Farm Cottage Fridays Hill, HaslemereGU27 3DY
Secretary
Appointed 02 Oct 1992
Resigned 05 Dec 2002

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 25 Jan 2010

MERLIN COMPANY SECRETARIES LIMITED

Resigned
Roydon Road, Stanstead AbbottsSG12 8HG
Corporate secretary
Appointed 01 Nov 2009
Resigned 01 Apr 2011

ALEXANDER, Elspeth Jane

Resigned
Greenacres, LondonSE9 5AZ
Born February 1956
Director
Appointed 24 Mar 2009
Resigned 21 Mar 2024

BALL, Peter Martin

Resigned
22 Phoenix Court, AldershotGU11 1LP
Director
Appointed N/A
Resigned 25 Feb 1992

BYRON-THOMAS, Michael

Resigned
Farnham Road, FarnhamGU10 5BB
Born January 1954
Director
Appointed 16 Apr 2015
Resigned 12 May 2025

CANE, Anthony John

Resigned
12 Phoenix Court, AldershotGU11 1LP
Born November 1964
Director
Appointed N/A
Resigned 10 Aug 2009

GIBBONS, Simon Charles

Resigned
15 Phoenix Court, AldershotGU11 1LP
Director
Appointed N/A
Resigned 25 Feb 1992

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Born March 1950
Director
Appointed 05 Dec 2002
Resigned 01 Jun 2007

IRELAND, Barbara Doreen

Resigned
Chestnuts 6 Downview Close, HindheadGU26 6PY
Born September 1931
Director
Appointed N/A
Resigned 01 Oct 1992

IRESON, Audrey

Resigned
7 Phoenix Court, AldershotGU11 1LP
Born December 1929
Director
Appointed N/A
Resigned 15 Jun 2001

KEMP, Allister Charles

Resigned
Sopers Farm Cottage Fridays Hill, HaslemereGU27 3DY
Born November 1955
Director
Appointed N/A
Resigned 05 Dec 2002

KEY, Sarah Louise

Resigned
Phoenix Court, AldershotGU11 1LP
Born December 1979
Director
Appointed 24 Mar 2009
Resigned 27 Jun 2011

MUIRHEAD, Gordon

Resigned
8 Malta Road, CamberleyGU16 6TL
Born December 1964
Director
Appointed N/A
Resigned 03 Jan 2001

PAYNE, Veronica Geraldine Olive

Resigned
2 Phoenix Court, AldershotGU11 1LP
Born March 1910
Director
Appointed N/A
Resigned 05 Jun 1995

RIGG, Jennifer Jane

Resigned
23 Bridge Field, FarnhamGU9 8AN
Born May 1966
Director
Appointed N/A
Resigned 05 Feb 1999

THOMSON, Jean Margaret

Resigned
Reading Road South, FleetGU52 7QL
Born October 1961
Director
Appointed 30 Mar 2010
Resigned 03 Jan 2014

WATSON, Jennifer Mary

Resigned
1 Phoenix Court, AldershotGU11 1LP
Born December 1931
Director
Appointed N/A
Resigned 10 Nov 2005

WILDER, Ian Scott

Resigned
3 Kings Road, FleetGU51 3DL
Born April 1946
Director
Appointed 30 Mar 2010
Resigned 17 Apr 2013

WILLIAMSON, Malcolm Arthur Henry Mansell

Resigned
43 West Street, FarnhamGU9 7DX
Born October 1946
Director
Appointed N/A
Resigned 11 Jul 1995

WOODCOCK, Peter

Resigned
18-22 Albert Street, FleetGU51 3RJ
Born August 1963
Director
Appointed 19 Mar 2015
Resigned 20 Jan 2016

WOODCOCK, Peter Anthony

Resigned
91 Hazel Road, CamberleyGU16 6TL
Born August 1963
Director
Appointed N/A
Resigned 13 Aug 2014
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 November 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
14 November 2014
AAMDAAMD
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
8 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
24 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 January 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 October 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
287Change of Registered Office
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1993
AAAnnual Accounts
Legacy
14 October 1992
288288
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Legacy
10 September 1990
288288
Legacy
19 July 1990
363363
Legacy
10 April 1990
288288
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
10 July 1989
PUC 2PUC 2
Legacy
10 July 1989
PUC 2PUC 2
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Legacy
1 June 1989
363363
Legacy
29 March 1988
123Notice of Increase in Nominal Capital
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
18 February 1988
122122
Resolution
18 February 1988
RESOLUTIONSResolutions
Legacy
26 January 1988
288288
Legacy
26 January 1988
287Change of Registered Office
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 1987
NEWINCIncorporation