Company NameGMMI Services Limited
DirectorMichael Ioannou
Company StatusActive
Company Number06541903
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Previous NamesKingscote Homes Ltd and Morrisroe UK Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Ioannou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(13 years after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court
Warwick Road
Borehamwood
Herts
WD6 1GS
Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(5 days after company formation)
Appointment Duration11 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Secretary NameMr Gerard Olaivar Marapao
NationalityBritish
StatusResigned
Appointed25 March 2008(5 days after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Wensley Close
London
N11 3GU
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(11 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court
Warwick Road
Borehamwood
Herts
WD6 1GS
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Contact

Websitewww.morrisroe.co.uk
Telephone020 87314000
Telephone regionLondon

Location

Registered AddressUnit 4 Oaks Court
Warwick Road
Borehamwood
Herts
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£167,227
Cash£14,431
Current Liabilities£1,717,645

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

24 July 2020Full accounts made up to 31 October 2019 (24 pages)
8 June 2020Notification of Gmmi (Uk) Ltd as a person with significant control on 10 March 2020 (4 pages)
22 May 2020Cessation of Brian Quinlan Morrisroe as a person with significant control on 10 March 2020 (3 pages)
19 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 October 2018 (23 pages)
31 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 October 2017 (21 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 October 2016 (21 pages)
15 June 2017Full accounts made up to 31 October 2016 (21 pages)
26 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
13 June 2016Accounts for a small company made up to 31 October 2015 (4 pages)
13 June 2016Accounts for a small company made up to 31 October 2015 (4 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
29 June 2015Accounts for a small company made up to 31 October 2014 (4 pages)
29 June 2015Accounts for a small company made up to 31 October 2014 (4 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (4 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (4 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
19 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
19 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
25 May 2011Accounts for a small company made up to 31 October 2010 (5 pages)
25 May 2011Accounts for a small company made up to 31 October 2010 (5 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
20 October 2010Previous accounting period shortened from 31 March 2010 to 31 October 2009 (1 page)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
23 August 2010Change of name notice (2 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-16
(1 page)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Company name changed kingscote homes LTD\certificate issued on 20/05/09 (2 pages)
19 May 2009Company name changed kingscote homes LTD\certificate issued on 20/05/09 (2 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
17 April 2009Return made up to 20/03/09; full list of members (3 pages)
3 April 2008Secretary appointed gerard marapao (2 pages)
3 April 2008Secretary appointed gerard marapao (2 pages)
3 April 2008Director appointed brian quinlan morrisroe (2 pages)
3 April 2008Director appointed brian quinlan morrisroe (2 pages)
28 March 2008Appointment terminated secretary uk secretaries LTD (1 page)
28 March 2008Appointment terminated director uk directors LTD (1 page)
28 March 2008Appointment terminated director uk directors LTD (1 page)
28 March 2008Appointment terminated secretary uk secretaries LTD (1 page)
20 March 2008Incorporation (8 pages)
20 March 2008Incorporation (8 pages)