UKBizDB.co.uk

GILBURY 2 MANAGEMENT CO. LTD

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

This company is commonly known as Gilbury 2 Management Co. Ltd. The company was founded 6 years ago and was given the registration number 11054473. The firm's registered office is in TRURO. You can find them at Belmont Property Management Daniel House, Falmouth Road, Truro, Cornwall. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GILBURY 2 MANAGEMENT CO. LTD
Company Number:11054473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Belmont Property Management Daniel House, Falmouth Road, Truro, Cornwall, United Kingdom, TR1 2HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belmont Property Management, Daniel House, Falmouth Road, Truro, United Kingdom, TR1 2HX

Director29 September 2021Active
Belmont Property Management, Daniel House, Falmouth Road, Truro, United Kingdom, TR1 2HX

Director12 November 2020Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Corporate Secretary08 November 2017Active
Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director08 November 2017Active
Belmont Property Management, Daniel House, Falmouth Road, Truro, United Kingdom, TR1 2HX

Director12 November 2020Active
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF

Director08 November 2017Active

People with Significant Control

Wycliffe Estates Limtied
Notified on:08 November 2017
Status:Active
Country of residence:England
Address:James House, Yew Tree Way, Warrington, England, WA3 3JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Muckle Director Limited
Notified on:08 November 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Capital

Capital alter shares redemption statement of capital.

Download
2020-11-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Address

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

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Capital

Capital allotment shares.

Download
2020-07-10Capital

Capital allotment shares.

Download
2019-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Capital

Capital allotment shares.

Download
2019-07-16Accounts

Accounts with accounts type dormant.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-06-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.