UKBizDB.co.uk

G.B.S. MANAGEMENT LIMITED

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

This company is commonly known as G.b.s. Management Limited. The company was founded 29 years ago and was given the registration number 02955057. The firm's registered office is in LONDON. You can find them at Kingston Smith, Devonshire House, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G.B.S. MANAGEMENT LIMITED
Company Number:02955057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kingston Smith, Devonshire House, London, EC1M 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director16 December 2016Active
Ashdown Phillips & Partners Ltd, Pippingford Manor, Nutley, United Kingdom, TN22 3HW

Director22 December 2022Active
25a, Daleham Mews, London, United Kingdom, NW3 5DB

Secretary23 November 2001Active
9 Church Avenue, Stoke Bishop, Bristol, BS9 1LD

Secretary17 July 2003Active
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS

Secretary28 July 1994Active
7, Drylawhill, East Linton, East Lothian, EH40 3AZ

Secretary15 July 2008Active
Thornton House, Richmond Hill Clifton, Bristol, BS8 1AT

Corporate Secretary03 August 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 July 1994Active
Hainer Weg 136, 60599 Frankfurt Am Main, Germany,

Director17 July 2003Active
36 Ravelston Dykes, Edinburgh, EH4 3EB

Director20 November 2006Active
47 Grove Avenue, Muswell Hill, London, N10 2AL

Director01 July 1997Active
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP

Director16 December 2016Active
Yaffles Ashdown Road, Forest Row, RH18 5BN

Director06 September 1995Active
Einburgh One, Morrison Street, Edinburgh, United Kingdom, EH3 8BE

Director17 January 2012Active
168 Northumberland Avenue, Hornchurch, RM11 2HR

Director25 July 2006Active
The Old Farmhouse Moor Top Farm, Moor Top Lane Flockton Moor, Wakefield, WF4 4BU

Director28 September 2001Active
3 Dawson Court, Hampsthwaite, Harrogate, HG3 2FR

Director04 December 2002Active
19 The Ridgeway, Enfield, EN2 8NX

Director28 July 1994Active
Nightingale House 65, Curzon Street, London, United Kingdom, W1J 8PE

Director01 July 2014Active
Lavenders, Raleigh Drive Claygate, Esher, KT10 9DE

Director31 October 2007Active
10 Hollingworth Close, West Molesey, KT8 2TW

Director25 July 2006Active
Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH

Director02 May 2017Active
Edinburgh One, Morrison Street, Edinburgh, Scotland, EH3 8BE

Director17 January 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 July 1994Active
17 Little Dorrit, Chelmsford, CM1 4YQ

Director28 July 1994Active
27, Knightsbridge, London, United Kingdom, SW1X 7LY

Director01 August 2016Active
Hazelryst Rystwood Road, Forest Row, RH18 5LX

Director28 July 1994Active
Siedlerstrasse 98, 63128 Dietzenbach, Germany,

Director17 July 2003Active
Carric Vale, 23 Balgreen Road, Edinburgh, Scotland, EH12 5TY

Director01 July 2014Active
32a, Stafford Street, Edinburgh, EH3 7BD

Director20 November 2006Active
104e Queens Drive, London, N1 2HW

Director28 July 1994Active
Nightingale House, 65 Curzon Street, London, United Kingdom, WIJ 8PE

Director18 July 2013Active
27, Knightsbridge, London, SW1X 7LY

Director18 July 2013Active
Highfield House, Asenby, Thirsk, YO7 3QT

Director28 September 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-10-06Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Change account reference date company previous extended.

Download
2019-01-07Accounts

Accounts amended with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Address

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

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2017-10-17Resolution

Resolution.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.