UKBizDB.co.uk

GGT MANAGEMENT LTD.

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

This company is commonly known as Ggt Management Ltd.. The company was founded 33 years ago and was given the registration number 02597071. The firm's registered office is in HARWICH. You can find them at 147 High Street, , Harwich, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GGT MANAGEMENT LTD.
Company Number:02597071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:147 High Street, Harwich, Essex, England, CO12 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147, High Street, Harwich, England, CO12 3AX

Director01 May 2010Active
60, Havering Close, Clacton-On-Sea, England, CO15 4UX

Director01 May 2010Active
60, Havering Close, Clacton-On-Sea, England, CO15 4UX

Director07 August 2018Active
55 Huntingdon Road, London, N2 9DX

Secretary13 October 1994Active
The Farriers Bridge Street, Coggeshall, Colchester, CO6 1NP

Secretary02 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary02 April 1991Active
30 Dunholme Road, Edmonton, London, N9 9NW

Secretary31 May 2002Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Secretary01 June 2003Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2006Active
Glebe House, Whitebarns Lane, Furneux Pelham, United Kingdom, SG9 0JJ

Director01 May 2010Active
2 Warwick House, 9-10 Warrington Gardens, Little Venice, W9 2QB

Director01 March 2004Active
The Farriers Bridge Street, Coggeshall, Colchester, CO6 1NP

Director-Active
The Farriers, Bridge Street, Coggeshall, CO6 1NP

Director25 January 1993Active
59 East Street, Coggeshall, Colchester, CO6 1SJ

Director02 April 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director02 April 1991Active
147, High Street, Harwich, England, CO12 3AX

Director18 August 2017Active
30 Dunholme Road, Edmonton, London, N9 9NW

Director31 May 2002Active
59 Cloncurry Street, London, SW6 6DT

Director01 June 2003Active
28 Old Church Street, London, SW3 5BY

Director13 October 1994Active
17 Marlborough Avenue, Ruislip, HA4 7NS

Director28 May 2002Active
88 Coggeshall Road, Marks Tey, Colchester, CO6 1LS

Director02 April 1991Active

People with Significant Control

Mr Acland Madge
Notified on:08 May 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:60, Havering Close, Clacton-On-Sea, England, CO15 4UX
Nature of control:
  • Right to appoint and remove directors
Mrs Karen Ann Drew
Notified on:08 May 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:60, Havering Close, Clacton-On-Sea, England, CO15 4UX
Nature of control:
  • Right to appoint and remove directors

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 (8 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Address

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

Download
2023-05-17Accounts

Accounts with accounts type dormant.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-06-18Address

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

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.