Background WavePink WaveYellow Wave

GORDON COURT (REDHILL) MANAGEMENT LIMITED (04433607)

GORDON COURT (REDHILL) MANAGEMENT LIMITED (04433607) is an active UK company. incorporated on 8 May 2002. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GORDON COURT (REDHILL) MANAGEMENT LIMITED has been registered for 23 years. Current directors include MARSH, Colin Graeme Anthony, MARTIN, Stephen Peter, PACHOV, Marious.

Company Number
04433607
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSH, Colin Graeme Anthony, MARTIN, Stephen Peter, PACHOV, Marious
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORDON COURT (REDHILL) MANAGEMENT LIMITED

GORDON COURT (REDHILL) MANAGEMENT LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GORDON COURT (REDHILL) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04433607

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 November 2017To: 26 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England
From: 11 May 2016To: 27 November 2017
37 Bell Street Reigate Surrey RH2 7AG
From: 8 May 2002To: 11 May 2016
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jul 10
Director Left
May 13
Director Left
May 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

MARSH, Colin Graeme Anthony

Active
95 London Road, CroydonCR0 2RF
Born November 1972
Director
Appointed 10 Jun 2015

MARTIN, Stephen Peter

Active
95 London Road, CroydonCR0 2RF
Born October 1974
Director
Appointed 05 Oct 2017

PACHOV, Marious

Active
95 London Road, CroydonCR0 2RF
Born April 1962
Director
Appointed 11 Aug 2016

FAIRBROTHER, Paul Anthony

Resigned
37 Bell Street, SurreyRH2 7AG
Secretary
Appointed 09 Mar 2004
Resigned 18 May 2015

MCOWAN, Vivienne

Resigned
Flat 4 Gordon Court, RedhillRH1 6HU
Secretary
Appointed 08 May 2002
Resigned 09 Mar 2004

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 18 May 2015
Resigned 08 Aug 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 May 2002
Resigned 08 May 2002

BALLAM, Abi

Resigned
1 Gordon Court, RedhillRH1 6HU
Born May 1972
Director
Appointed 06 Apr 2005
Resigned 02 Apr 2008

BENRAD, Stephen

Resigned
Flat 3 Gordon Court, RedhillRH1 6HU
Born July 1978
Director
Appointed 08 May 2002
Resigned 07 Sept 2007

BOSS, Simon Charles Codrington

Resigned
37 Bell Street, ReigateRH2 7AG
Born January 1981
Director
Appointed 22 Jun 2010
Resigned 25 Oct 2016

CHAMBERS, Laura Daniella

Resigned
CroydonCR0 1JB
Born May 1986
Director
Appointed 08 Aug 2018
Resigned 11 Nov 2021

COGAN, Marie Elizabeth

Resigned
37 Bell Street, SurreyRH2 7AG
Born January 1979
Director
Appointed 10 Jun 2008
Resigned 18 Feb 2013

STALLARD, Jennifer

Resigned
37 Bell Street, SurreyRH2 7AG
Born September 1977
Director
Appointed 10 Jun 2008
Resigned 03 Nov 2015

YOUNG WOOTTON, Alexander

Resigned
Flat 6 Gordon Court, RedhillRH1 6HU
Born June 1977
Director
Appointed 08 May 2002
Resigned 25 Apr 2006

YOUNG-WOOTTON, Christopher Dominic

Resigned
37 Bell Street, SurreyRH2 7AG
Born July 1978
Director
Appointed 25 Apr 2006
Resigned 04 Jul 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 May 2002
Resigned 08 May 2002
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 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
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 May 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2010
AR01AR01
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288cChange of Particulars
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
225Change of Accounting Reference Date
Legacy
10 February 2003
287Change of Registered Office
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation