This company is commonly known as Gjm Property Holdings Ltd. The company was founded 6 years ago and was given the registration number 11200851. The firm's registered office is in WISBECH. You can find them at The Forge Stud Farm, Terrington St. John, Wisbech, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.
Name | : | GJM PROPERTY HOLDINGS LTD |
---|---|---|
Company Number | : | 11200851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Forge Stud Farm, Terrington St. John, Wisbech, Cambridgeshire, England, PE14 7RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY | Director | 07 January 2020 | Active |
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY | Director | 07 January 2020 | Active |
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY | Director | 12 February 2018 | Active |
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY | Director | 12 February 2018 | Active |
Mrs Lauren Anne Cannon | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Westry Close, Wisbech, United Kingdom, PE14 7BU |
Nature of control | : |
|
Mr Clinton Lee Cannon | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 6 Westry Close, Wisbech, United Kingdom, PE14 7BU |
Nature of control | : |
|
Mrs Joanna Merrison | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Forge, Stud Farm, Wisbech, England, PE14 7RY |
Nature of control | : |
|
Mr Gavin Nicholas Merrison | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Forge, Stud Farm, Wisbech, England, PE14 7RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-06-18 | Officers | Change person director company with change date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Change account reference date company current extended. | Download |
2018-02-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.