UKBizDB.co.uk

GILSLAND MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gilsland Management Company Limited. The company was founded 17 years ago and was given the registration number 05897101. The firm's registered office is in PRESTON. You can find them at 237 Preston Road, Grimsargh, Preston, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GILSLAND MANAGEMENT COMPANY LIMITED
Company Number:05897101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:237 Preston Road, Grimsargh, Preston, England, PR2 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 6 Saxon Court, Marsland Road, Sale, England, M33 3YP

Secretary23 March 2023Active
Apartment 6, Saxon Court, Marsland Road, Sale, England, M33 3YP

Director16 December 2020Active
38, Ravenscliff Road, Motherwell, Scotland, ML1 1AE

Director13 February 2023Active
26, Spurway Park, Polegate, England, BN26 5DQ

Director22 February 2019Active
10, Coniston Close, Penistone, Sheffield, England, S36 8HQ

Director07 July 2021Active
8 Church Green, Hepscott Terrace, South Shields, NE33 4TG

Director01 May 2007Active
10 Newton Close, Gateford, Worksop, S81 8TE

Secretary01 May 2007Active
The Old Police Station, Millfield Road, Riding Mill, NE44 6DL

Secretary04 August 2006Active
237, Preston Road, Grimsargh, Preston, England, PR2 5JR

Secretary05 August 2018Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary04 August 2006Active
10 Newton Close, Gateford, Worksop, S81 8TE

Director01 May 2007Active
69, Ridley Street, Cramlington, England, NE23 6RH

Director01 June 2007Active
47, Ancaster Road, Whickham, Newcastle Upon Tyne, England, NE16 5BH

Director01 May 2007Active
High Barns, Prospect Hill, Corbridge, NE45 5RU

Director04 August 2006Active
The Old Police Station, Millfield Road, Riding Mill, NE44 6DL

Director04 August 2006Active
237, Preston Road, Grimsargh, Preston, England, PR2 5JR

Director01 May 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director04 August 2006Active

People with Significant Control

Mr Mark Collingwood Turner Eaton
Notified on:05 May 2023
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Apt 6 Saxon Court, Marsland Road, Sale, England, M33 3YP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Address

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

Download
2023-03-23Address

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

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-03-23Officers

Appoint person secretary company with name date.

Download
2023-03-05Officers

Appoint person director company with name date.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-05-02Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Officers

Termination director company with name termination date.

Download
2020-12-28Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Address

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

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.