Warning: file_put_contents(c/7da14c279a3c28882413c21bc164fd1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gjm Property Holdings Ltd, PE14 7RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GJM PROPERTY HOLDINGS LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY

Director07 January 2020Active
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY

Director07 January 2020Active
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY

Director12 February 2018Active
The Forge, Stud Farm, Terrington St. John, Wisbech, England, PE14 7RY

Director12 February 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Change account reference date company current extended.

Download
2018-02-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.