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.
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 | : |
|
Registered Address | : | 147 High Street, Harwich, Essex, England, CO12 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147, High Street, Harwich, England, CO12 3AX | Director | 01 May 2010 | Active |
60, Havering Close, Clacton-On-Sea, England, CO15 4UX | Director | 01 May 2010 | Active |
60, Havering Close, Clacton-On-Sea, England, CO15 4UX | Director | 07 August 2018 | Active |
55 Huntingdon Road, London, N2 9DX | Secretary | 13 October 1994 | Active |
The Farriers Bridge Street, Coggeshall, Colchester, CO6 1NP | Secretary | 02 April 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 02 April 1991 | Active |
30 Dunholme Road, Edmonton, London, N9 9NW | Secretary | 31 May 2002 | Active |
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU | Corporate Secretary | 01 June 2003 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2006 | Active |
Glebe House, Whitebarns Lane, Furneux Pelham, United Kingdom, SG9 0JJ | Director | 01 May 2010 | Active |
2 Warwick House, 9-10 Warrington Gardens, Little Venice, W9 2QB | Director | 01 March 2004 | Active |
The Farriers Bridge Street, Coggeshall, Colchester, CO6 1NP | Director | - | Active |
The Farriers, Bridge Street, Coggeshall, CO6 1NP | Director | 25 January 1993 | Active |
59 East Street, Coggeshall, Colchester, CO6 1SJ | Director | 02 April 1991 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 02 April 1991 | Active |
147, High Street, Harwich, England, CO12 3AX | Director | 18 August 2017 | Active |
30 Dunholme Road, Edmonton, London, N9 9NW | Director | 31 May 2002 | Active |
59 Cloncurry Street, London, SW6 6DT | Director | 01 June 2003 | Active |
28 Old Church Street, London, SW3 5BY | Director | 13 October 1994 | Active |
17 Marlborough Avenue, Ruislip, HA4 7NS | Director | 28 May 2002 | Active |
88 Coggeshall Road, Marks Tey, Colchester, CO6 1LS | Director | 02 April 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Officers | Termination director company with name termination date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.