UKBizDB.co.uk

GILMORE PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 111 Gilmore Road, London, England, SE13 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 111 Gilmore Road, London, England, SE13 5AB

Secretary27 November 2016Active
Flat 4, 111 Gilmore Road, London, England, SE13 5AB

Director01 September 2020Active
Flat 4, 111 Gilmore Road, London, England, SE13 5AB

Director27 November 2016Active
Flat 4, 111 Gilmore Road, London, England, SE13 5AB

Director29 October 2013Active
8 Rainton Road, Rainton Road, London, England, SE7 7QZ

Director25 November 2014Active
111, Gilmore Road, London, England, SE13 5AB

Secretary18 April 2006Active
111, Flat 4, 111 Gilmore Road, London, England, SE13 5AB

Secretary08 January 2015Active
Flat 2 111 Gilmore Road, Lewisham, London, SE13 5AB

Secretary19 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 November 1997Active
Flat 2, 111 Gilmore Road, London, United Kingdom, SE13 5AB

Director11 November 2010Active
111, Gilmore Road, London, England, SE13 5AB

Director23 March 1998Active
Flat 2 111 Gilmore Road, Lewisham, London, SE13 5AB

Director19 November 1997Active
Flat 4, 111 Gilmore Road, London, SE13 5AB

Director08 October 2004Active
Flat 3 111 Gilmore Road, Lewisham, London, SE13 5AB

Director23 March 1998Active
18 Bosburn Drive, Mellor Brook, Blackburn, BB2 7PA

Director19 November 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 November 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Address

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

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Address

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

Download
2016-12-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-04Officers

Appoint person secretary company with name date.

Download
2016-12-04Officers

Termination secretary company with name termination date.

Download
2016-12-04Officers

Appoint person director company with name date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.