Company NameG.L. Management Service Co.
Company StatusActive
Company Number02791336
CategoryPrivate Unlimited Company
Incorporation Date18 February 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Robert Congreve Illiffe Ghest
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMiss Joanna Elizabeth Rich
NationalityBritish
StatusCurrent
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Martin Richard Lloyd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1993(4 days after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameAndrew Charles Marsh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 103 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMichael Leigh Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2007(14 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Glm Ghest Lloyd LTD
50.00%
Ordinary
2 at £1Lloyd & Co Ca's LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
6 March 2018Secretary's details changed for Miss Joanna Elizabeth Rich on 20 February 2017 (1 page)
6 March 2018Director's details changed for Mr Martin Richard Lloyd on 20 February 2017 (2 pages)
6 March 2018Director's details changed for Robert Congreve Illiffe Ghest on 1 March 2017 (2 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 4
(7 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(7 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(7 pages)
15 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
15 May 2013Director's details changed for Andrew Charles Marsh on 1 September 2012 (2 pages)
15 May 2013Director's details changed for Andrew Charles Marsh on 1 September 2012 (2 pages)
15 May 2013Director's details changed for Andrew Charles Marsh on 1 September 2012 (2 pages)
15 May 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
26 February 2010Director's details changed for Michael Leigh Martin on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Andrew Charles Marsh on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Andrew Charles Marsh on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Martin Richard Lloyd on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Michael Leigh Martin on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Mr Martin Richard Lloyd on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Martin Richard Lloyd on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Michael Leigh Martin on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Andrew Charles Marsh on 1 October 2009 (2 pages)
2 June 2009Return made up to 18/02/09; full list of members; amend (8 pages)
2 June 2009Return made up to 18/02/08; full list of members; amend (10 pages)
2 June 2009Return made up to 18/02/08; full list of members; amend (10 pages)
2 June 2009Return made up to 18/02/09; full list of members; amend (8 pages)
13 May 2009Director appointed michael leigh martin (2 pages)
13 May 2009Director appointed michael leigh martin (2 pages)
21 April 2009Return made up to 18/02/09; full list of members (4 pages)
21 April 2009Return made up to 18/02/09; full list of members (4 pages)
2 April 2009Return made up to 18/02/08; full list of members (4 pages)
2 April 2009Return made up to 18/02/08; full list of members (4 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
3 July 2007Return made up to 18/02/07; full list of members (7 pages)
3 July 2007Return made up to 18/02/07; full list of members (7 pages)
13 March 2006Return made up to 18/02/06; full list of members (7 pages)
13 March 2006Return made up to 18/02/06; full list of members (7 pages)
11 February 2005Return made up to 18/02/05; full list of members (7 pages)
11 February 2005Return made up to 18/02/05; full list of members (7 pages)
4 March 2004Return made up to 18/02/04; full list of members (7 pages)
4 March 2004Return made up to 18/02/04; full list of members (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
3 March 2003Return made up to 18/02/03; full list of members (7 pages)
22 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
22 March 2000Return made up to 18/02/00; full list of members (6 pages)
22 March 2000Return made up to 18/02/00; full list of members (6 pages)
15 February 1999Return made up to 18/02/99; no change of members (4 pages)
15 February 1999Return made up to 18/02/99; no change of members (4 pages)
12 February 1998Return made up to 18/02/98; full list of members (6 pages)
12 February 1998Return made up to 18/02/98; full list of members (6 pages)
6 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 18/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1996Return made up to 18/02/96; no change of members (4 pages)
27 February 1996Return made up to 18/02/96; no change of members (4 pages)
29 June 1995Return made up to 18/02/94; full list of members (6 pages)
29 June 1995Return made up to 18/02/94; full list of members (6 pages)
29 June 1995Return made up to 18/02/95; full list of members (6 pages)
29 June 1995Return made up to 18/02/95; full list of members (6 pages)