Company NameG.M.S. Group Limited
Company StatusActive
Company Number02219100
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Adrian Charles Buckmaster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(29 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Secretary NameMrs Laura Marie Dodwell
StatusCurrent
Appointed06 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(35 years, 3 months after company formation)
Appointment Duration11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 April 2005)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed27 April 1991(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Secretary NameGraham Robert Gatfield
NationalityBritish
StatusResigned
Appointed30 April 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address38 Ambleside Road
Bexleyheath
Kent
DA7 5DS
Secretary NameBernadette Helen Griffin
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2021)
RoleSecretary
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jamieson Oliver Andrews
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2004(16 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jason Noel Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Nicholas Robert Charles Taylor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2023(35 years, 2 months after company formation)
Appointment Duration7 months (resigned 10 November 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB

Location

Registered Address32 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gms Estates LTD
50.00%
Ordinary
1 at £1Gms Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
5 May 2023Appointment of Mr Thomas Charles Elliott as a director on 3 May 2023 (2 pages)
20 April 2023Appointment of Mr Nicholas Robert Charles Taylor as a director on 13 April 2023 (2 pages)
31 March 2023Termination of appointment of Jason Noel Smith as a director on 22 March 2023 (1 page)
11 January 2023Termination of appointment of Jamieson Oliver Andrews as a director on 31 December 2022 (1 page)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
7 January 2022Termination of appointment of Bernadette Helen Griffin as a secretary on 31 December 2021 (1 page)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
13 October 2021Appointment of Mrs Laura Marie Dodwell as a secretary on 6 October 2021 (2 pages)
28 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Jason Noel Smith as a director on 14 November 2019 (2 pages)
12 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
26 January 2018Termination of appointment of Andrew John Rogers as a director on 24 January 2018 (1 page)
26 January 2018Appointment of Mr Adrian Charles Buckmaster as a director on 24 January 2018 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
5 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
14 May 2013Registered office address changed from 32 Great James Street Bedford Row London WC1N 3HB on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 32 Great James Street Bedford Row London WC1N 3HB on 14 May 2013 (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Mr Andrew John Rogers on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Mr Andrew John Rogers on 27 April 2011 (2 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Secretary's details changed for Bernadette Helen Griffin on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Bernadette Helen Griffin on 27 April 2011 (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 May 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mr Jamieson Oliver Andrews on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Jamieson Oliver Andrews on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 27 April 2010 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 May 2007Return made up to 27/04/07; no change of members (7 pages)
30 May 2007Return made up to 27/04/07; no change of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 May 2006Return made up to 27/04/06; full list of members (7 pages)
26 May 2006Return made up to 27/04/06; full list of members (7 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
23 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Return made up to 27/04/04; full list of members (7 pages)
15 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
2 May 2003Return made up to 27/04/03; full list of members (7 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
3 May 2000Return made up to 27/04/00; full list of members (7 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
29 April 1999Return made up to 27/04/99; full list of members (7 pages)
29 April 1999Return made up to 27/04/99; full list of members (7 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
7 May 1998Return made up to 27/04/98; no change of members (8 pages)
7 May 1998Return made up to 27/04/98; no change of members (8 pages)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Return made up to 27/04/97; no change of members (8 pages)
29 May 1997Return made up to 27/04/97; no change of members (8 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 May 1996Return made up to 27/04/96; full list of members (7 pages)
13 May 1996Return made up to 27/04/96; full list of members (7 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Return made up to 27/04/95; no change of members (8 pages)
16 May 1995Return made up to 27/04/95; no change of members (8 pages)