London
WC1N 3HB
Director Name | Mr Adrian Charles Buckmaster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Secretary Name | Mrs Laura Marie Dodwell |
---|---|
Status | Current |
Appointed | 23 September 2021(32 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(33 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Alan Ruthven Burdon Cooper |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 February 1999) |
Role | Solicitor |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Director Name | Robin Bernard Jacomb Gibbon |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | Malting Cottage Dedham Castle Hill Colchester Essex CO7 6BT |
Director Name | Mr Andrew John Rogers |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 24 January 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Secretary Name | Mr David Andrew Neeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Blackmoor Farmhouse Sheephurst Lane Marden Tonbridge Kent TN12 9NS |
Secretary Name | Graham Robert Gatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 38 Ambleside Road Bexleyheath Kent DA7 5DS |
Secretary Name | Bernadette Helen Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2021) |
Role | Secretary |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Jamieson Oliver Andrews |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Jason Noel Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Director Name | Mr Nicholas Robert Charles Taylor |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2023(33 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 10 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Great James Street London WC1N 3HB |
Website | gms-estates.co.uk |
---|---|
Telephone | 020 78318041 |
Telephone region | London |
Registered Address | 32 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15 at £50 | Gms Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,812 |
Net Worth | £5,339,786 |
Cash | £44,618 |
Current Liabilities | £24,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
22 November 2023 | Accounts for a small company made up to 31 March 2023 (22 pages) |
---|---|
10 November 2023 | Termination of appointment of Nicholas Robert Charles Taylor as a director on 10 November 2023 (1 page) |
5 May 2023 | Appointment of Mr Thomas Charles Elliott as a director on 3 May 2023 (2 pages) |
20 April 2023 | Appointment of Mr Nicholas Robert Charles Taylor as a director on 13 April 2023 (2 pages) |
31 March 2023 | Termination of appointment of Jason Noel Smith as a director on 22 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Jamieson Oliver Andrews as a director on 31 December 2022 (1 page) |
20 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
28 January 2022 | Termination of appointment of Bernadette Helen Griffin as a secretary on 31 December 2021 (1 page) |
28 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
12 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
6 October 2021 | Appointment of Mrs Laura Marie Dodwell as a secretary on 23 September 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
9 November 2020 | Full accounts made up to 31 March 2020 (20 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Jason Noel Smith as a director on 14 November 2019 (2 pages) |
29 October 2019 | Full accounts made up to 31 March 2019 (20 pages) |
29 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Andrew John Rogers as a director on 24 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Adrian Charles Buckmaster as a director on 24 January 2018 (2 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
28 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 February 2010 | Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Bernadette Helen Griffin on 25 January 2010 (1 page) |
2 February 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew John Rogers on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Jamieson Oliver Andrews on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew John Rogers on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
17 March 2005 | Company name changed 1/4 cleveland square management LIMITED\certificate issued on 17/03/05 (2 pages) |
17 March 2005 | Company name changed 1/4 cleveland square management LIMITED\certificate issued on 17/03/05 (2 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2002 | Return made up to 25/01/02; full list of members
|
31 January 2002 | Return made up to 25/01/02; full list of members
|
31 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
30 January 2001 | Return made up to 25/01/01; full list of members
|
30 January 2001 | Return made up to 25/01/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (3 pages) |
17 February 1999 | New director appointed (3 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 25/01/99; no change of members (7 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Return made up to 25/01/99; no change of members (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (9 pages) |
6 February 1998 | Return made up to 25/01/98; no change of members (9 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1997 | Return made up to 25/01/97; full list of members
|
29 January 1997 | Return made up to 25/01/97; full list of members
|
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 25/01/96; no change of members (7 pages) |
2 February 1996 | Return made up to 25/01/96; no change of members (7 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
2 January 1991 | Memorandum and Articles of Association (10 pages) |
2 January 1991 | Memorandum and Articles of Association (10 pages) |
7 September 1989 | Incorporation (17 pages) |
7 September 1989 | Incorporation (17 pages) |