UKBizDB.co.uk

GAMC MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gamc Management Limited. The company was founded 36 years ago and was given the registration number 02250521. The firm's registered office is in NORTHAMPTON. You can find them at 11 Cheyne Walk, , Northampton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GAMC MANAGEMENT LIMITED
Company Number:02250521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Cheyne Walk, Northampton, England, NN1 5PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tolpits Lane, Watford, England, WD18 9PX

Corporate Secretary01 November 2018Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 January 2019Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director08 January 2019Active
3 Hilltop Close, Northampton Road, Brixworth, NN6 9RT

Secretary-Active
Eastgate House, 11 Cheyne Walk, Northampton, United Kingdom, NN1 5PT

Corporate Secretary21 February 2005Active
1 Oransay Close, Great Billing, Northampton, NN3 9HF

Director19 December 2000Active
52, Sheep Street, Northampton, England, NN1 2LZ

Director12 November 2019Active
52, Sheep Street, Northampton, England, NN1 2LZ

Director12 November 2019Active
10 Gatcombe House, Portland Road, Rushden, NN10 0DE

Director29 May 2007Active
20 Soudan Avenue, Brackley, NN13 6LE

Director22 October 2001Active
56 Highgrove House, Rectory Road, Rushden, NN10 0AD

Director12 February 2002Active
20, Church Factory, Duke Street, Northampton, England, NN1 3BA

Director10 September 2013Active
Homefield, Little Brington, Northampton, NN7 4HL

Director-Active
9 Blake Walk, Higham Ferrers, NN10 8DB

Director22 October 2001Active
Holly House, Church Brampton, Northampton, NN6 8AU

Director-Active
3 Hilltop Close, Northampton Road, Brixworth, NN6 9RT

Director06 September 1994Active

People with Significant Control

Portland Road (Rushden) A Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:11, Cheyne Walk, Northampton, England, NN1 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rectory Road (Rushden) A Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:11, Cheyne Walk, Northampton, England, NN1 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Officers

Change corporate secretary company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Appoint person director company with name date.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.