UKBizDB.co.uk

GMI ESTATES LIMITED

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

This company is commonly known as Gmi Estates Limited. The company was founded 11 years ago and was given the registration number 08159072. The firm's registered office is in LEEDS. You can find them at Middleton House, Westland Road, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GMI ESTATES LIMITED
Company Number:08159072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2012
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Middleton House, Westland Road, Leeds, LS11 5UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleton House, Westland Road, Leeds, LS11 5UH

Secretary06 July 2016Active
Middleton House, Westland Road, Leeds, LS11 5UH

Director28 April 2017Active
Middleton House, Westland Road, Leeds, England, LS11 5UH

Director30 November 2012Active
Middleton House, Westland Road, Leeds, England, LS11 5UH

Secretary30 November 2012Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary27 July 2012Active
Middleton House, Westland Road, Leeds, England, LS11 5UH

Director30 November 2012Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director27 July 2012Active
Middleton House, Westland Road, Leeds, England, LS11 5UH

Director30 November 2012Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director27 July 2012Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director27 July 2012Active

People with Significant Control

Mr Jarrod Colin Best
Notified on:18 May 2017
Status:Active
Date of birth:January 1977
Nationality:British
Address:Middleton House, Westland Road, Leeds, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Shann
Notified on:18 May 2017
Status:Active
Date of birth:May 1973
Nationality:British
Address:Middleton House, Westland Road, Leeds, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Whitaker
Notified on:18 May 2017
Status:Active
Date of birth:April 1968
Nationality:British
Address:Middleton House, Westland Road, Leeds, LS11 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kellington Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Almsford House, 4 Fulwith Mill Lane, Harrogate, England, HG2 8HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Officers

Appoint person secretary company with name date.

Download
2016-07-06Officers

Termination secretary company with name termination date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Termination director company with name termination date.

Download
2014-12-30Accounts

Accounts with accounts type total exemption full.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.