Background WavePink WaveYellow Wave

G.G. MANAGEMENT LIMITED (02253720)

G.G. MANAGEMENT LIMITED (02253720) is an active UK company. incorporated on 9 May 1988. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. G.G. MANAGEMENT LIMITED has been registered for 37 years. Current directors include BATTI, Guarav, KHURANA, Rohit, Dr, RALPHS, David Alan and 1 others.

Company Number
02253720
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATTI, Guarav, KHURANA, Rohit, Dr, RALPHS, David Alan, SHIROOR, Anjaneya Chaitanya
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.G. MANAGEMENT LIMITED

G.G. MANAGEMENT LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. G.G. MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02253720

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

RANDOLPH ROAD MANAGEMENT LIMITED
From: 20 October 1988To: 7 March 1990
TORWEST PARK MANAGEMENT LIMITED
From: 9 May 1988To: 20 October 1988
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 3 November 2015To: 9 June 2025
Iveco House Station Road Watford Herts WD17 1DL
From: 19 August 2014To: 3 November 2015
Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
From: 9 May 1988To: 19 August 2014
Timeline

9 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
May 17
Funding Round
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
May 19
Director Joined
Oct 22
Owner Exit
May 24
Owner Exit
May 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KHURANA, Rohit, Dr

Active
Building 6, WatfordWD18 8YH
Secretary
Appointed 17 Mar 2008

BATTI, Guarav

Active
Building 6, WatfordWD18 8YH
Born October 1978
Director
Appointed 24 May 2017

KHURANA, Rohit, Dr

Active
Building 6, WatfordWD18 8YH
Born January 1972
Director
Appointed 19 Nov 2000

RALPHS, David Alan

Active
Building 6, WatfordWD18 8YH
Born March 1959
Director
Appointed 01 Apr 2022

SHIROOR, Anjaneya Chaitanya

Active
Building 6, WatfordWD18 8YH
Born September 1984
Director
Appointed 20 May 2019

COOK, Nigel Anthony

Resigned
Flat 2, LondonNW6 3LS
Secretary
Appointed 05 Jun 2000
Resigned 17 Mar 2008

HARRIS, Carin Debra

Resigned
Flat 3 4 Greencroft Gardens, LondonNW6 3LS
Secretary
Appointed 16 Feb 1996
Resigned 05 Jun 2000

RUBENS, Stephen Edward

Resigned
4 Woronzow Road, LondonNW8 6QE
Secretary
Appointed N/A
Resigned 16 Feb 1996

COOK, Nigel Anthony

Resigned
Flat 2, LondonNW6 3LS
Born July 1967
Director
Appointed 11 Jul 1997
Resigned 17 Mar 2008

HARRIS, Carin Debra

Resigned
Flat 3 4 Greencroft Gardens, LondonNW6 3LS
Born December 1964
Director
Appointed 16 Feb 1996
Resigned 05 Jun 2000

RUBENS, Stephen Edward

Resigned
4 Woronzow Road, LondonNW8 6QE
Born June 1965
Director
Appointed N/A
Resigned 16 Feb 1996

SINGHA, Pauline

Resigned
Flat 1, LondonNW6 3LS
Born September 1935
Director
Appointed N/A
Resigned 01 Dec 2005

Persons with significant control

4

0 Active
4 Ceased

Guarav Batti

Ceased
80 St Albans Road, WatfordWD17 1DL
Born October 1979

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 14 May 2024

Dr Rohit Khurana

Ceased
4 Greencroft Gardens, LondonNW6 3LS
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2024

Sumra Kaur Batti

Ceased
80 St Albans Road, WatfordWD17 1DL
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2018
LeicesterLE5 4LE

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 July 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2009
AAAnnual Accounts
Legacy
21 May 2009
287Change of Registered Office
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2009
AAAnnual Accounts
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
17 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
23 August 1993
363b363b
Accounts With Accounts Type Dormant
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
287Change of Registered Office
Legacy
4 May 1993
88(2)Return of Allotment of Shares
Legacy
4 May 1993
287Change of Registered Office
Legacy
4 May 1993
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 1993
AAAnnual Accounts
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Resolution
4 May 1993
RESOLUTIONSResolutions
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
363aAnnual Return
Legacy
4 May 1993
363aAnnual Return
Legacy
4 May 1993
363aAnnual Return
Restoration Order Of Court
29 April 1993
AC92AC92
Gazette Dissolved Compulsary
17 March 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 November 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
6 March 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 December 1988
MEM/ARTSMEM/ARTS
Legacy
7 December 1988
288288
Legacy
7 December 1988
287Change of Registered Office
Certificate Change Of Name Company
19 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 1988
NEWINCIncorporation