UKBizDB.co.uk

GILLIAN COURT MANAGEMENT LIMITED

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

This company is commonly known as Gillian Court Management Limited. The company was founded 32 years ago and was given the registration number 02629344. The firm's registered office is in CARDIFF. You can find them at Flat 3, 79 Stacey Road, Cardiff, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:GILLIAN COURT MANAGEMENT LIMITED
Company Number:02629344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1991
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 3, 79 Stacey Road, Cardiff, CF24 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, Stacey Road, Cardiff, Wales, CF24 1DT

Secretary24 March 2018Active
Flat 4, 79 Stacey Road, Cardiff, Wales, CF24 1DT

Director03 April 2017Active
Flat 3, 79 Stacey Road, Cardiff, Wales, CF24 1DT

Director03 April 2017Active
Flat 29, St Gildas Road, Cardiff, Wales, CF14 4NB

Secretary20 March 2012Active
64 Whitchurch Road, Cathays, Cardiff, CF4 3LY

Nominee Secretary15 July 1991Active
4 Windsor Court, The Esplanade, Penarth, CF64 3AT

Secretary03 August 1995Active
Flat 2, 79 Stacey Road, Cardiff, CF24 1DT

Secretary26 May 2005Active
Flat 4 79 Stacey Road, Roath, Cardiff, CF24 1DT

Secretary01 July 2004Active
90 Malborough Avenue, Broomhill, Glasgow, G11

Secretary15 July 1991Active
The Bakery, 28 High Street, Ticehurst, Wadhurst, England, TN5 7AS

Secretary12 May 2006Active
Flat 4 79 Stacey Road, Roath, Cardiff, CF2 1DT

Secretary11 May 1993Active
Flat 4 79 Stacey Road, Roath, Cardiff, CF2 1DT

Director11 May 1993Active
Flat 3, 78 Stacey Road Roath, Cardiff, CF24 1DT

Director30 May 2002Active
Flat 3 79 Stacey Road, Roath, Cardiff, CF2 1DT

Director11 May 1993Active
Flat 3, 79 Stacey Road, Cardiff, Wales, CF24 1DT

Director13 June 2011Active
90 Malborough Avenue, Broomhill, Glasgow, G11

Director15 July 1991Active
Flat 3 79 Stacey Road, Cardiff, CF24 1DT

Director11 November 1998Active
21 Graig Terrace, Senghenydd, Caerphilly, CF83 4HN

Nominee Director15 July 1991Active
Flat 1, 79 Stacey Road Roath, Cardiff, CF24 1DT

Director22 April 2006Active
146 Remington Road, Walsall, WS2 7EE

Director20 August 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

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

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Capital

Capital allotment shares.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type dormant.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-03-24Accounts

Accounts with accounts type dormant.

Download
2018-03-24Officers

Appoint person secretary company with name date.

Download
2017-07-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type dormant.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.