Background WavePink WaveYellow Wave

15 GORDON AVENUE LIMITED (06975958)

15 GORDON AVENUE LIMITED (06975958) is an active UK company. incorporated on 29 July 2009. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 GORDON AVENUE LIMITED has been registered for 16 years. Current directors include SHAPIRO, Sarah Jane, SHIRK, Leon Maurice, SOLOMON, Andrea Susan.

Company Number
06975958
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAPIRO, Sarah Jane, SHIRK, Leon Maurice, SOLOMON, Andrea Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 GORDON AVENUE LIMITED

15 GORDON AVENUE LIMITED is an active company incorporated on 29 July 2009 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 GORDON AVENUE LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06975958

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 9 July 2024To: 2 September 2025
55 Loudoun Road London NW8 0DL United Kingdom
From: 19 April 2023To: 9 July 2024
4 Prince Albert Road London NW1 7SN United Kingdom
From: 3 April 2023To: 19 April 2023
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 3 April 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 29 July 2009To: 8 September 2014
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LMS SHERIDANS

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 08 Jul 2024

SHAPIRO, Sarah Jane

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1965
Director
Appointed 30 Nov 2023

SHIRK, Leon Maurice

Active
Manor Courtyard, High WycombeHP13 5RE
Born February 1965
Director
Appointed 30 Nov 2023

SOLOMON, Andrea Susan

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1951
Director
Appointed 30 Nov 2023

LERNER, Marlene Estelle

Resigned
LondonNW8 0DL
Born July 1935
Director
Appointed 29 Jul 2009
Resigned 30 Nov 2023

PATEL, Aswinkumar Manibhai

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born February 1950
Director
Appointed 30 Nov 2023
Resigned 21 Oct 2025

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Born October 1958
Director
Appointed 29 Jul 2009
Resigned 29 Jul 2009

SHAH, Harakhchand Narshi Meghji

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born December 1939
Director
Appointed 28 Oct 2021
Resigned 05 Dec 2025

SHAH, Mitul

Resigned
LondonNW1 7SN
Born April 1980
Director
Appointed 29 Jul 2009
Resigned 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation