UKBizDB.co.uk

GNM INVESTMENTS LTD

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

This company is commonly known as Gnm Investments Ltd. The company was founded 13 years ago and was given the registration number 07629412. The firm's registered office is in PINNER. You can find them at Avondale House, 262 Uxbridge Road, Pinner, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GNM INVESTMENTS LTD
Company Number:07629412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Avondale House, 262 Uxbridge Road, Pinner, Middlesex, England, HA5 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avondale House, 262, Uxbridge Road, Pinner, England, HA5 4HS

Director24 April 2019Active
Avondale House, 262, Uxbridge Road, Pinner, England, HA5 4HS

Director24 April 2019Active
97, Judd Street, Kings Cross, London, United Kingdom, WC1H 9JG

Director10 May 2011Active
97, Judd Street, Kings Cross, London, United Kingdom, WC1H 9JG

Director10 May 2011Active
97, Judd Street, London, England, WC1H 9JG

Director10 May 2011Active
97, Judd Street, London, United Kingdom, WC1H 9JG

Director10 May 2011Active

People with Significant Control

Mr George Pierides
Notified on:24 April 2019
Status:Active
Date of birth:June 1967
Nationality:Cypriot
Country of residence:England
Address:Avondale House, 262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marios Pierides
Notified on:24 April 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Avondale House, 262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Magpie Estates Ltd
Notified on:24 April 2019
Status:Active
Country of residence:England
Address:262, Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicolas Nicolas
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:97, Judd Street, London, WC1H 9JG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.