Background WavePink WaveYellow Wave

GWENDOLINE COURT MANAGEMENT COMPANY LIMITED (06318312)

GWENDOLINE COURT MANAGEMENT COMPANY LIMITED (06318312) is an active UK company. incorporated on 19 July 2007. with registered office in London Colney. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GWENDOLINE COURT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JURADO, Angela Jane.

Company Number
06318312
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 July 2007
Age
18 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JURADO, Angela Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWENDOLINE COURT MANAGEMENT COMPANY LIMITED

GWENDOLINE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 2007 with the registered office located in London Colney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GWENDOLINE COURT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06318312

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 19 July 2007

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 16 May 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

4 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

KEC (WALTHAM CROSS) MANAGEMENT COMPANY LIMITED
From: 19 July 2007To: 7 January 2010
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 19 July 2007To: 4 March 2022
Timeline

6 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 19 Jul 2017

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 19 Jul 2007
Resigned 31 Mar 2015

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 01 Apr 2015
Resigned 31 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Jul 2007
Resigned 19 Jul 2007

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 19 Jul 2007
Resigned 01 Apr 2015

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 01 Apr 2015
Resigned 31 Jul 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Jul 2007
Resigned 19 Jul 2007

SINCLAIR PROPERTY LIMITED

Resigned
1 -4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 19 Jul 2007
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Corporate Director Company With Change Date
4 October 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Corporate Director Company With Change Date
9 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 January 2010
CONNOTConfirmation Statement Notification
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
2 February 2009
287Change of Registered Office
Legacy
2 February 2009
225Change of Accounting Reference Date
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Incorporation Company
19 July 2007
NEWINCIncorporation