Company NameGiltbrook Management Company Limited
DirectorJeremy Michael Gogan
Company StatusActive
Company Number06545069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2008(16 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jeremy Michael Gogan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleSecretary
Country of ResidenceJersey
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed03 November 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Kevin Roy Matthews
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's House King Street
Derby
DE1 3EE
Secretary NameMr Anthony Edward Smith
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSt Helen's House King Street
Derby
DE1 3EE
Director NameMr Anthony Edward Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Helens House King Street
Derby
Derbyshire
DE1 3EE
Director NameTimothy David Gore Matthews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX
Secretary NameTimothy David Gore Matthews
StatusResigned
Appointed12 July 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressWhittington Hall Whittington Road
Worcester
WR5 2ZX

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Filing History

13 November 2023Total exemption full accounts made up to 23 June 2023 (5 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 23 June 2022 (5 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
9 December 2021Notification of a person with significant control statement (2 pages)
1 December 2021Registered office address changed from Whittington Hall Whittington Road Worcester WR5 2ZX England to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 1 December 2021 (1 page)
1 December 2021Appointment of Cavendish Square Secretariat as a secretary on 3 November 2021 (2 pages)
1 December 2021Termination of appointment of Timothy David Gore Matthews as a director on 3 November 2021 (1 page)
1 December 2021Appointment of Jeremy Michael Gogan as a director on 3 November 2021 (2 pages)
1 December 2021Cessation of Pemberstone Properties (No. 6) Limited as a person with significant control on 3 November 2021 (1 page)
1 December 2021Termination of appointment of Timothy David Gore Matthews as a secretary on 3 November 2021 (1 page)
28 September 2021Total exemption full accounts made up to 23 June 2021 (5 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 23 June 2020 (3 pages)
16 February 2021Previous accounting period extended from 31 March 2020 to 23 June 2020 (1 page)
27 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
5 September 2019Appointment of Timothy David Gore Matthews as a secretary on 12 July 2019 (2 pages)
5 September 2019Registered office address changed from St Helen's House King Street Derby DE1 3EE to Whittington Hall Whittington Road Worcester WR5 2ZX on 5 September 2019 (1 page)
4 September 2019Termination of appointment of Anthony Edward Smith as a secretary on 12 July 2019 (1 page)
4 September 2019Termination of appointment of Anthony Edward Smith as a director on 12 July 2019 (1 page)
4 September 2019Cessation of Anthony Edward Smith as a person with significant control on 12 July 2019 (1 page)
4 September 2019Notification of Pemberstone Properties (No. 6) Limited as a person with significant control on 12 July 2019 (2 pages)
4 September 2019Appointment of Timothy David Gore Matthews as a director on 12 July 2019 (2 pages)
17 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
6 February 2017Appointment of Mr Anthony Edward Smith as a director on 20 January 2017 (3 pages)
6 February 2017Termination of appointment of Kevin Roy Matthews as a director on 20 January 2017 (2 pages)
6 February 2017Termination of appointment of Kevin Roy Matthews as a director on 20 January 2017 (2 pages)
6 February 2017Appointment of Mr Anthony Edward Smith as a director on 20 January 2017 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Annual return made up to 26 March 2016 no member list (2 pages)
5 May 2016Annual return made up to 26 March 2016 no member list (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 April 2015Annual return made up to 26 March 2015 no member list (2 pages)
13 April 2015Annual return made up to 26 March 2015 no member list (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 26 March 2014 no member list (2 pages)
4 April 2014Annual return made up to 26 March 2014 no member list (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 May 2013Annual return made up to 26 March 2013 no member list (2 pages)
30 May 2013Annual return made up to 26 March 2013 no member list (2 pages)
6 April 2013Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 6 April 2013 (1 page)
6 April 2013Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 6 April 2013 (1 page)
6 April 2013Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 6 April 2013 (1 page)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2012Annual return made up to 26 March 2012 no member list (2 pages)
30 April 2012Annual return made up to 26 March 2012 no member list (2 pages)
8 March 2012Registered office address changed from 80 Mount Street Nottingham NG1 6HH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 80 Mount Street Nottingham NG1 6HH on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from 80 Mount Street Nottingham NG1 6HH on 8 March 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 no member list (2 pages)
11 April 2011Annual return made up to 26 March 2011 no member list (2 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Anthony Edward Smith on 26 March 2010 (1 page)
9 April 2010Director's details changed for Mr Kevin Roy Matthews on 26 March 2010 (2 pages)
9 April 2010Annual return made up to 26 March 2010 no member list (2 pages)
9 April 2010Annual return made up to 26 March 2010 no member list (2 pages)
9 April 2010Director's details changed for Mr Kevin Roy Matthews on 26 March 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Anthony Edward Smith on 26 March 2010 (1 page)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Annual return made up to 26/03/09 (2 pages)
26 March 2009Annual return made up to 26/03/09 (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2008Incorporation (20 pages)
26 March 2008Incorporation (20 pages)