Background WavePink WaveYellow Wave

GILBERT'S CLOSE MANAGEMENT CO. LIMITED (03514415)

GILBERT'S CLOSE MANAGEMENT CO. LIMITED (03514415) is an active UK company. incorporated on 20 February 1998. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GILBERT'S CLOSE MANAGEMENT CO. LIMITED has been registered for 28 years. Current directors include CONWAY, Benjamin.

Company Number
03514415
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 1998
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT'S CLOSE MANAGEMENT CO. LIMITED

GILBERT'S CLOSE MANAGEMENT CO. LIMITED is an active company incorporated on 20 February 1998 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILBERT'S CLOSE MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03514415

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 3 June 2014To: 25 March 2025
Marlborough House Millbrook Guildford Surrey GU1 3YA
From: 20 February 1998To: 3 June 2014
Timeline

6 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 18
Director Left
Mar 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 02 Jun 2014

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 05 Mar 2018

FOSTER, Duncan Hugh

Resigned
63 High Ridge, GodalmingGU7 1YF
Secretary
Appointed 22 Feb 1999
Resigned 02 Jun 2003

ALAN FOSTER & ASSOCIATES

Resigned
Millbrook, GuildfordGU1 3YA
Corporate secretary
Appointed 02 Jun 2003
Resigned 02 Jun 2014

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 20 Feb 1998
Resigned 22 Feb 1999

BELL, Robert Andrew

Resigned
3 Gilberts Lodge, EpsomKT17 1NR
Born March 1965
Director
Appointed 14 Dec 1998
Resigned 13 Jan 2000

GOULD, Suzanne Claire

Resigned
Flat 8 Gilberts Lodge, EpsomKT17 1NR
Born December 1977
Director
Appointed 01 Nov 2003
Resigned 10 Mar 2006

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 21 Jul 2016
Resigned 05 Mar 2018

HILL, Charlotte

Resigned
Gilberts Lodge Farriers Road, EpsomKT17 1NR
Born October 1978
Director
Appointed 12 Apr 2006
Resigned 21 Jul 2016

LANGRIDGE, Helen Claire

Resigned
Flat 10 Gilberts Lodge, EpsomKT17 1NR
Born September 1956
Director
Appointed 01 Nov 2003
Resigned 26 Aug 2015

PERRY, Maurice Edward

Resigned
2 Broadhurst, AshteadKT21 1QB
Born August 1941
Director
Appointed 15 Jan 2001
Resigned 01 Nov 2003

WILLSON, Hilary Barbara

Resigned
1 Little Orchards, EpsomKT18 5EW
Born March 1944
Director
Appointed 14 Dec 1998
Resigned 01 Nov 2003

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 20 Feb 1998
Resigned 14 Jun 1999
Fundings
Financials
Latest Activities

Filing History

92

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
3 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2003
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
12 March 1999
287Change of Registered Office
Legacy
9 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
225Change of Accounting Reference Date
Incorporation Company
20 February 1998
NEWINCIncorporation