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.
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 | : |
|
Registered Address | : | Kingston Smith, Devonshire House, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 16 December 2016 | Active |
Ashdown Phillips & Partners Ltd, Pippingford Manor, Nutley, United Kingdom, TN22 3HW | Director | 22 December 2022 | Active |
25a, Daleham Mews, London, United Kingdom, NW3 5DB | Secretary | 23 November 2001 | Active |
9 Church Avenue, Stoke Bishop, Bristol, BS9 1LD | Secretary | 17 July 2003 | Active |
46 Victor Gardens, Hawkwell, Hockley, SS5 4DS | Secretary | 28 July 1994 | Active |
7, Drylawhill, East Linton, East Lothian, EH40 3AZ | Secretary | 15 July 2008 | Active |
Thornton House, Richmond Hill Clifton, Bristol, BS8 1AT | Corporate Secretary | 03 August 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 July 1994 | Active |
Hainer Weg 136, 60599 Frankfurt Am Main, Germany, | Director | 17 July 2003 | Active |
36 Ravelston Dykes, Edinburgh, EH4 3EB | Director | 20 November 2006 | Active |
47 Grove Avenue, Muswell Hill, London, N10 2AL | Director | 01 July 1997 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 16 December 2016 | Active |
Yaffles Ashdown Road, Forest Row, RH18 5BN | Director | 06 September 1995 | Active |
Einburgh One, Morrison Street, Edinburgh, United Kingdom, EH3 8BE | Director | 17 January 2012 | Active |
168 Northumberland Avenue, Hornchurch, RM11 2HR | Director | 25 July 2006 | Active |
The Old Farmhouse Moor Top Farm, Moor Top Lane Flockton Moor, Wakefield, WF4 4BU | Director | 28 September 2001 | Active |
3 Dawson Court, Hampsthwaite, Harrogate, HG3 2FR | Director | 04 December 2002 | Active |
19 The Ridgeway, Enfield, EN2 8NX | Director | 28 July 1994 | Active |
Nightingale House 65, Curzon Street, London, United Kingdom, W1J 8PE | Director | 01 July 2014 | Active |
Lavenders, Raleigh Drive Claygate, Esher, KT10 9DE | Director | 31 October 2007 | Active |
10 Hollingworth Close, West Molesey, KT8 2TW | Director | 25 July 2006 | Active |
Verde, 10 Bressenden Place, London, United Kingdom, SW1E 5DH | Director | 02 May 2017 | Active |
Edinburgh One, Morrison Street, Edinburgh, Scotland, EH3 8BE | Director | 17 January 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 July 1994 | Active |
17 Little Dorrit, Chelmsford, CM1 4YQ | Director | 28 July 1994 | Active |
27, Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 01 August 2016 | Active |
Hazelryst Rystwood Road, Forest Row, RH18 5LX | Director | 28 July 1994 | Active |
Siedlerstrasse 98, 63128 Dietzenbach, Germany, | Director | 17 July 2003 | Active |
Carric Vale, 23 Balgreen Road, Edinburgh, Scotland, EH12 5TY | Director | 01 July 2014 | Active |
32a, Stafford Street, Edinburgh, EH3 7BD | Director | 20 November 2006 | Active |
104e Queens Drive, London, N1 2HW | Director | 28 July 1994 | Active |
Nightingale House, 65 Curzon Street, London, United Kingdom, WIJ 8PE | Director | 18 July 2013 | Active |
27, Knightsbridge, London, SW1X 7LY | Director | 18 July 2013 | Active |
Highfield House, Asenby, Thirsk, YO7 3QT | Director | 28 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-09 | Gazette | Gazette filings brought up to date. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Gazette | Gazette filings brought up to date. | Download |
2020-03-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-05 | Accounts | Accounts with accounts type full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Change account reference date company previous extended. | Download |
2019-01-07 | Accounts | Accounts amended with accounts type full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Resolution | Resolution. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.