Company NameGordon Road Flat Management Limited
DirectorTimothy John Kineavy
Company StatusActive
Company Number01620999
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy John Kineavy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(39 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
Secretary NameMr Timothy John Kineavy
StatusCurrent
Appointed12 March 2021(39 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
Director NameMr Damien Spencer Cooke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years after company formation)
Appointment Duration10 years (resigned 01 April 2002)
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence Address19 Northumberland Avenue
Cliftonville
Kent
CT9 3BP
Director NameMr Terry Vassiliou
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years after company formation)
Appointment Duration-1 years, 11 months (resigned 13 March 1992)
RoleElectrician
Correspondence AddressFt 3-43 Gordon Road
Cliftonville
Margate
Kent
CT9 2DW
Director NameMrs Florence Colegate
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 1997)
RoleRetired
Correspondence AddressFt 1-45 Gordon Road
Cliftonville
Margate
Kent
CT9 2DW
Director NameMrs Miriam Mary Mayhew
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 22 November 1996)
RoleNursing Auxiliary
Correspondence AddressFt 2 43 Gordon Road
Cliftonville
Margate
Kent
CT9 2DN
Director NameMiss Joan Heather
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 August 2007)
RoleRetired
Correspondence AddressFt 1-43 Gordon Road
Cliftonville
Margate
Kent
CT9 2DW
Secretary NameMrs Miriam Mary Mayhew
NationalityBritish
StatusResigned
Appointed22 March 1992(10 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressFt 2 43 Gordon Road
Cliftonville
Margate
Kent
CT9 2DN
Director NameBowen Richard Harris
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(11 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2002)
RoleNight Club Manager
Correspondence AddressFlat 3 43 Gordon Road
Cliftonville
Margate
Kent
CT9 2DW
Director NameAngela Margery Batchelor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(14 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2002)
RoleUnemployed
Correspondence AddressFlat 2 Gordon Road
Cliftonville
Margate
Kent
CT9 2DW
Director NameKevin Sean Watson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2002)
RoleCarpenter
Correspondence Address115 Dumpton Park Drive
Ramsgate
Kent
CT11 8BH
Secretary NameKevin Sean Watson
NationalityBritish
StatusResigned
Appointed22 November 1996(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2002)
RoleCarpenter
Correspondence Address115 Dumpton Park Drive
Ramsgate
Kent
CT11 8BH
Director NameMr Jonathan Patrick Whittle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2002)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden House Guildford Road
Loxwood
Billingshurst
West Sussex
RH14 0SE
Director NameMark Barry Frost
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2005)
RoleSales Manager.
Correspondence Address5 Oswald Close
Fetcham
Surrey
KT22 9UA
Secretary NameAndrew John Richardson
NationalityBritish
StatusResigned
Appointed08 April 2002(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address27 Sussex Gardens
Chessington
Surrey
KT9 2PU
Secretary NameLionel Edgar Curtis
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 12 March 2021)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge Highwood Hill
London
NW7 4HB
Director NameMr Jack Levy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2008(25 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 10 December 2018)
RoleProperty Mgr
Country of ResidenceEngland
Correspondence Address42 Olinda Road
London
N16 6TL
Director NameMr Lionel Edgar Curtis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(27 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Lodge Highwood Hill
London
NW7 4HB
Director NameMr Peter Nicholson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(38 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durnell Way
Loughton
Essex
IG10 1TG
Secretary NameComputercounts Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2002(20 years, 1 month after company formation)
Appointment Duration1 week (resigned 08 May 2002)
Correspondence Address14 Station Road
Birchington
Kent
CT7 9DQ

Location

Registered Address28 Laburnum Grove
Hockley
SS5 4SG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5Mcl Holdings LTD
33.33%
Ordinary
1 at £5Denise Roberts
16.67%
Ordinary
1 at £5Jack Levy
16.67%
Ordinary
1 at £5Mr Lionel Curtis
16.67%
Ordinary
1 at £5Penelope Lamb
16.67%
Ordinary

Financials

Year2014
Net Worth£455
Cash£659
Current Liabilities£204

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 12 March 2020 (6 pages)
24 June 2020Termination of appointment of Peter Nicholson as a director on 19 June 2020 (1 page)
6 May 2020Appointment of Mr Peter Nicholson as a director on 21 April 2020 (2 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 12 March 2019 (6 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
25 March 2019Change of details for Mr Jeremy Howard Saunders as a person with significant control on 7 March 2019 (2 pages)
22 March 2019Cessation of Mcl Holdings Ltd as a person with significant control on 15 March 2018 (1 page)
22 March 2019Notification of Jeremy Saunders as a person with significant control on 15 March 2018 (2 pages)
11 December 2018Termination of appointment of Jack Levy as a director on 10 December 2018 (1 page)
11 December 2018Total exemption full accounts made up to 12 March 2018 (6 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 12 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 12 March 2017 (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 12 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 12 March 2016 (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30
(6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30
(6 pages)
27 November 2015Total exemption small company accounts made up to 12 March 2015 (6 pages)
27 November 2015Secretary's details changed for Lionel Edgar Curtis on 11 November 2015 (1 page)
27 November 2015Secretary's details changed for Lionel Edgar Curtis on 11 November 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 12 March 2015 (6 pages)
26 November 2015Director's details changed for Lionel Edgar Curtis on 11 November 2015 (2 pages)
26 November 2015Registered office address changed from 6 South Close London N6 5UQ to Chestnut Lodge Highwood Hill London London NW7 4HB on 26 November 2015 (1 page)
26 November 2015Director's details changed for Lionel Edgar Curtis on 11 November 2015 (2 pages)
26 November 2015Registered office address changed from 6 South Close London N6 5UQ to Chestnut Lodge Highwood Hill London London NW7 4HB on 26 November 2015 (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 30
(6 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 30
(6 pages)
19 November 2014Total exemption small company accounts made up to 12 March 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 12 March 2014 (6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30
(6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30
(6 pages)
28 November 2013Total exemption small company accounts made up to 12 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 12 March 2013 (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 12 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 12 March 2012 (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 12 March 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 12 March 2011 (5 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption small company accounts made up to 12 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 12 March 2010 (5 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
13 November 2009Total exemption small company accounts made up to 12 March 2009 (4 pages)
13 November 2009Appointment of Lionel Curtis as a director (2 pages)
13 November 2009Appointment of Lionel Curtis as a director (2 pages)
13 November 2009Total exemption small company accounts made up to 12 March 2009 (4 pages)
9 April 2009Return made up to 14/03/09; full list of members (5 pages)
9 April 2009Return made up to 14/03/09; full list of members (5 pages)
22 December 2008Total exemption small company accounts made up to 12 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 12 March 2008 (5 pages)
16 April 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2008Return made up to 14/03/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2008Director appointed jack levy (2 pages)
10 March 2008Director appointed jack levy (2 pages)
11 December 2007Total exemption small company accounts made up to 12 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 12 March 2007 (5 pages)
22 March 2007Return made up to 14/03/07; full list of members (7 pages)
22 March 2007Return made up to 14/03/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 12 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 12 March 2006 (5 pages)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Registered office changed on 16/11/06 from: 22 meadow bank winchmore hill london N21 1JE (1 page)
16 November 2006Registered office changed on 16/11/06 from: 22 meadow bank winchmore hill london N21 1JE (1 page)
16 November 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 14/03/06; full list of members (7 pages)
29 March 2006Return made up to 14/03/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 12 March 2005 (11 pages)
6 January 2006Total exemption full accounts made up to 12 March 2005 (11 pages)
24 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 May 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 2005Total exemption full accounts made up to 12 March 2004 (11 pages)
11 May 2005Total exemption full accounts made up to 12 March 2004 (11 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 27 sussex gardens chessington surrey KT9 2PU (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 27 sussex gardens chessington surrey KT9 2PU (1 page)
23 April 2004Return made up to 22/03/04; full list of members (8 pages)
23 April 2004Return made up to 22/03/04; full list of members (8 pages)
17 December 2003Total exemption full accounts made up to 13 March 2003 (10 pages)
17 December 2003Total exemption full accounts made up to 13 March 2003 (10 pages)
15 July 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 July 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
2 June 2003Total exemption full accounts made up to 12 March 2002 (10 pages)
2 June 2003Total exemption full accounts made up to 12 March 2002 (10 pages)
28 May 2003Registered office changed on 28/05/03 from: 14 station road birchington kent CT7 9DQ (1 page)
28 May 2003Registered office changed on 28/05/03 from: 14 station road birchington kent CT7 9DQ (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
10 May 2002Return made up to 22/03/02; full list of members (9 pages)
10 May 2002Return made up to 22/03/02; full list of members (9 pages)
10 January 2002Total exemption full accounts made up to 12 March 2001 (12 pages)
10 January 2002Total exemption full accounts made up to 12 March 2001 (12 pages)
10 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2001Full accounts made up to 12 March 2000 (12 pages)
11 January 2001Full accounts made up to 12 March 2000 (12 pages)
28 March 2000Return made up to 22/03/00; full list of members (9 pages)
28 March 2000Return made up to 22/03/00; full list of members (9 pages)
17 January 2000Full accounts made up to 12 March 1999 (9 pages)
17 January 2000Full accounts made up to 12 March 1999 (9 pages)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Return made up to 22/03/99; full list of members (8 pages)
1 April 1999Secretary's particulars changed;director's particulars changed (1 page)
1 April 1999Return made up to 22/03/99; full list of members (8 pages)
14 January 1999Full accounts made up to 12 March 1998 (13 pages)
14 January 1999Full accounts made up to 12 March 1998 (13 pages)
9 April 1998Director resigned (1 page)
9 April 1998New director appointed (2 pages)
9 April 1998Director resigned (1 page)
9 April 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 43/45 gordon road cliftonville margate kent CT9 2DW (1 page)
4 March 1998Registered office changed on 04/03/98 from: 43/45 gordon road cliftonville margate kent CT9 2DW (1 page)
5 January 1998Full accounts made up to 12 March 1997 (13 pages)
5 January 1998Full accounts made up to 12 March 1997 (13 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
22 April 1996Full accounts made up to 12 March 1996 (14 pages)
22 April 1996Full accounts made up to 12 March 1996 (14 pages)
14 March 1996Return made up to 22/03/96; no change of members (6 pages)
14 March 1996Return made up to 22/03/96; no change of members (6 pages)
29 March 1995Accounts for a small company made up to 12 March 1995 (10 pages)
29 March 1995Accounts for a small company made up to 12 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 March 1982Incorporation (15 pages)