GORDON MANSIONS RESIDENTS ASSOCIATION LIMITED

Address:
3 Gordon Mansions, 10-14 High Street, Barnet, Hertfordshire, EN5 5RT

GORDON MANSIONS RESIDENTS ASSOCIATION LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02729431. The registration start date is July 7, 1992. The current status is Active.

Company Overview

Company Number 02729431
Company Name GORDON MANSIONS RESIDENTS ASSOCIATION LIMITED
Registered Address 3 Gordon Mansions
10-14 High Street
Barnet
Hertfordshire
EN5 5RT
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-07-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-08-04
Returns Last Update 2015-07-07
Confirmation Statement Due Date 2021-06-03
Confirmation Statement Last Update 2020-05-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 3 GORDON MANSIONS
10-14 HIGH STREET
Post Town BARNET
County HERTFORDSHIRE
Post Code EN5 5RT

Companies with the same post code

Entity Name Office Address
ERMETICA LIMITED 7 Gordon Mansions, High Street, Barnet, EN5 5RT, England
HEAT PRO SERVICES LIMITED 5 Gordon Mansions, High Street, Barnet, EN5 5RT, United Kingdom
KALOCI DEVELOPMENTS LIMITED 5, Gordon Mansions, High Street, Barnet, EN5 5RT, England

Companies with the same post town

Entity Name Office Address
AFRICAN DIASPORA BUSINESS NETWORK LTD 143 High Street, Barnet, EN5 5UZ, England
AMBASSADOR CLUB SECURITY LTD 20 Mount Pleasant, Barnet, EN4 9HH, England
LONDON GRAVEL CIC 6 Sherwood, King Edward Road, Barnet, EN5 5AT, England
AMBER ORIENTAL LIMITED Suite 109, Raydean House, 15 Western Parade, Barnet, Hertfordshire, EN5 1AH, United Kingdom
FIRST BUILDING LTD 471 Cockfosters Road, Barnet, Hertfordshire, EN4 0HJ, United Kingdom
GILLY J FLOWERS LTD 69 Manor Road, Barnet, EN5 2LG, England
MAXI PVT LTD Taylors/aak, Battle House, Barnet, EN4 8RR, England
START SOCIAL LTD 7 Glebe Lane, Barnet, EN5 3JY, England
ATHERTON YORK GROUP LIMITED 10 Station Parade, Cockfosters Road, Barnet, Hertfordshire, EN4 0DL, England
TOPLINE EDUCATION LIMITED 31 Wentworth Road, Barnet, EN5 4NY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JENKINS, Anita Eugenie Secretary (Active) 3 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT /
24 March 1996
/
FLETCHER, John Director (Active) 7 Gordon Mansions, 14 High Street, High Barnet, Herts, EN5 5RT June 1965 /
13 January 2006
British /
United Kingdom
Project Manager
JENKINS, Lindsay Hassett Director (Active) 3 Gordon Mansions, Barnet, Hertfordshire, EN5 5RT August 1953 /
7 July 1992
British /
United Kingdom
Lecturer
MEENAN, Aoife Director (Active) Flat 2 Gordon Mansions, High Street, Barnet, Hertfordshire, England, EN5 5RT February 1992 /
22 December 2015
Irish /
England
Teacher
NASH, Henry Marcel Director (Active) 12-18 The Field, Waternewton, Cambridgeshire, PE8 6LU March 1949 /
1 August 2002
British /
Gb-Eng
Quantity Surveyor
ROSS, Ivan Director (Active) 6 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT December 1943 /
21 August 1998
British /
United Kingdom
Taxi Cab Propriotor
THOMPSON, Deborah Ann Director (Active) 4 Marriott Road, Barnet, Hertfordshire, EN5 4NJ September 1957 /
14 September 1998
British /
United Kingdom
Company Director
HENLEY, Timothy James Secretary (Resigned) 6 Gordon Mansions, Barnet, Hertfordshire, EN5 5RT /
1 April 1995
/
JENKINS, Anita Eugenie Secretary (Resigned) 3 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT /
7 July 1992
/
ADAMS, Richard Henry Spenser Director (Resigned) 7 Gordon Mansions, Barnet, Hertfordshire, EN5 5RT July 1962 /
7 July 1992
British /
Instructions Manager
FORDHAM, Bradley Director (Resigned) 5 Gordon Mansions, Barnet, Hertfordshire, EN5 5RT February 1969 /
7 July 1992
British /
Assistant Bank Manager
HENLEY, Timothy James Director (Resigned) 6 Gordon Mansions, Barnet, Hertfordshire, EN5 5RT April 1963 /
7 July 1992
British /
Graphic Designer
HORTON COKER, Renee Serena Director (Resigned) 7 Gordon Mansions, 10-14 High Street, Barnet, Hertfordshire, EN5 5RT /
17 May 1994
British /
Software Consultant
HUNT, Jennifer Irene Nominee Director (Resigned) Homelea, 22 Sandford Road, Winscombe, Avon, Uk, BS25 1JA /
7 July 1992
British /
KNAGGS, Michelle Claire Director (Resigned) 7 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT September 1977 /
18 September 1998
British /
Trainee/Barrister Researcher
MARTIN, Allison Samantha Director (Resigned) 2 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT October 1967 /
30 November 2001
British /
Graphic Designer
OSULLIVAN, Letitia Director (Resigned) Flat 2 Gordon Mansions, High Street, Barnet, Hertfordshire, England, EN5 5RT August 1970 /
17 August 2006
Irish /
England
Housewife
REDDING, Diana Elizabeth Nominee Director (Resigned) Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ June 1952 /
7 July 1992
British /
England
STACEY, Guy Daniel Director (Resigned) Flat 6 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT July 1969 /
15 September 1995
British /
Recruitment
VESEY, Christine Anne Director (Resigned) 1 Gordon Mansions, High Street, Barnet, Hertfordshire, EN5 5RT April 1953 /
7 July 1992
British /
Lecturer
WINDMILL, Brian Director (Resigned) 2 Gordon Mansions, Barnet, Hertfordshire, EN5 5RT March 1952 /
7 July 1992
British /
Engineering Manager

Competitor

Search similar business entities

Post Town BARNET
Post Code EN5 5RT
SIC Code 98000 - Residents property management

Improve Information

Please provide details on GORDON MANSIONS RESIDENTS ASSOCIATION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches