UKBizDB.co.uk

GBL MANAGEMENT LIMITED

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

This company is commonly known as Gbl Management Limited. The company was founded 22 years ago and was given the registration number 04419974. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Prismatic House 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, . This company's SIC code is 70221 - Financial management.

Company Information

Name:GBL MANAGEMENT LIMITED
Company Number:04419974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Prismatic House 26 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England, TS18 3TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Victoria House, Pearson Way, Stockton On Tees, United Kingdom, TS17 6PT

Secretary05 November 2012Active
Prismatic House, 26 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director21 July 2008Active
Prismatic House, 26 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director18 April 2002Active
Prismatic House, 26 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, England, TS18 3TX

Director01 December 2011Active
43 Picktree Lodge, Chester Le Street, DH3 4DH

Secretary24 July 2006Active
Westminster, St Marks Court, Thornaby, Stockton On Tees, TS17 6QP

Corporate Secretary18 April 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary18 April 2002Active
43 Picktree Lodge, Chester Le Street, DH3 4DH

Director17 September 2003Active
Ground Floor Victoria House, Pearson Way, Stockton On Tees, TS17 6PT

Director21 July 2010Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director18 April 2002Active

People with Significant Control

Mr Graham Bernard Laverick
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Prismatic House, 26 Falcon Court, Stockton-On-Tees, England, TS18 3TX
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-11Gazette

Gazette filings brought up to date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Officers

Change person director company with change date.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Address

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

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2017-10-19Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.