UKBizDB.co.uk

GLOBAL PROPERTY MAINTENANCE LIMITED

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

This company is commonly known as Global Property Maintenance Limited. The company was founded 7 years ago and was given the registration number 10424377. The firm's registered office is in CHELTENHAM. You can find them at Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:GLOBAL PROPERTY MAINTENANCE LIMITED
Company Number:10424377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, United Kingdom, GL53 7LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Alstone Lane Trading Estate, Alstone Lane, Cheltenham, United Kingdom, GL51 8HF

Director12 October 2016Active
8 Hewlett Road, Cheltenham, England, GL52 6AA

Director12 October 2016Active

People with Significant Control

Mrs Zoe Samantha Day-Burge
Notified on:29 November 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Alstone Lane Trading Estate, Cheltenham, United Kingdom, GL51 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert William Long
Notified on:12 October 2016
Status:Active
Date of birth:April 1977
Nationality:Australian
Country of residence:England
Address:8 Hewlett Road, Cheltenham, England, GL52 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin James Burge
Notified on:12 October 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Alstone Lane Trading Estate, Cheltenham, United Kingdom, GL51 8HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Address

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

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-09Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Accounts

Change account reference date company previous extended.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.