This company is commonly known as Gilmore Property Management Limited. The company was founded 26 years ago and was given the registration number 03468273. The firm's registered office is in LONDON. You can find them at Flat 4, 111 Gilmore Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | GILMORE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03468273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 111 Gilmore Road, London, England, SE13 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4, 111 Gilmore Road, London, England, SE13 5AB | Secretary | 27 November 2016 | Active |
Flat 4, 111 Gilmore Road, London, England, SE13 5AB | Director | 01 September 2020 | Active |
Flat 4, 111 Gilmore Road, London, England, SE13 5AB | Director | 27 November 2016 | Active |
Flat 4, 111 Gilmore Road, London, England, SE13 5AB | Director | 29 October 2013 | Active |
8 Rainton Road, Rainton Road, London, England, SE7 7QZ | Director | 25 November 2014 | Active |
111, Gilmore Road, London, England, SE13 5AB | Secretary | 18 April 2006 | Active |
111, Flat 4, 111 Gilmore Road, London, England, SE13 5AB | Secretary | 08 January 2015 | Active |
Flat 2 111 Gilmore Road, Lewisham, London, SE13 5AB | Secretary | 19 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 November 1997 | Active |
Flat 2, 111 Gilmore Road, London, United Kingdom, SE13 5AB | Director | 11 November 2010 | Active |
111, Gilmore Road, London, England, SE13 5AB | Director | 23 March 1998 | Active |
Flat 2 111 Gilmore Road, Lewisham, London, SE13 5AB | Director | 19 November 1997 | Active |
Flat 4, 111 Gilmore Road, London, SE13 5AB | Director | 08 October 2004 | Active |
Flat 3 111 Gilmore Road, Lewisham, London, SE13 5AB | Director | 23 March 1998 | Active |
18 Bosburn Drive, Mellor Brook, Blackburn, BB2 7PA | Director | 19 November 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 November 1997 | Active |
Ms Judith Humphrey | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 111 Gilmore Road, London, England, SE13 5AB |
Nature of control | : |
|
Ms Sian Catherine Chivers | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 111 Gilmore Road, London, England, SE13 5AB |
Nature of control | : |
|
Ms Soledad Cecilia Ruiz Antoli | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Flat 4, 111 Gilmore Road, London, England, SE13 5AB |
Nature of control | : |
|
Ms Farkhondeh Catterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 111 Gilmore Road, London, England, SE13 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2016-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-04 | Officers | Appoint person secretary company with name date. | Download |
2016-12-04 | Officers | Termination secretary company with name termination date. | Download |
2016-12-04 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.