UKBizDB.co.uk

GSM MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gsm Management Company Limited. The company was founded 20 years ago and was given the registration number 05140464. The firm's registered office is in SOWERBY BRIDGE. You can find them at 23 Rochdale Road, Ripponden, Sowerby Bridge, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GSM MANAGEMENT COMPANY LIMITED
Company Number:05140464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Rochdale Road, Ripponden, Sowerby Bridge, West Yorkshire, England, HX6 4DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Palm Court, 2a Garden Street, Lockwood, Huddersfield, England, HD1 3RD

Secretary15 February 2022Active
Apartment 1 Palm Court, Garden Street Lockwood, Huddersfield, HD1 3RD

Director11 July 2007Active
3 Palm Court, 2a Garden Street, Lockwood, Huddersfield, England, HD1 3RD

Director15 February 2022Active
Flat 3 Palm Court, Garden Street, Huddersfield, HD1 3RD

Director11 July 2007Active
3 Palm Court, 2a Garden Street, Lockwood, Huddersfield, England, HD1 3RD

Director28 February 2019Active
3 Downing Street, Linthwaite, Huddersfield, HD7 5PU

Secretary28 May 2004Active
Far Hanging Stones Barn, Ripponden, Far Hanging Stones Lane, Sowerby Bridge, England, HX6 4JJ

Secretary13 January 2009Active
10, Upper Francis Street, Abertridwr, Caerphilly, CF83 4DU

Secretary11 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 May 2004Active
32, Dean Brook Road, Netherthong, Holmfirth, HD9 3UF

Director17 October 2016Active
Far Hanging Stones Barn, Ripponden, Far Hanging Stones Lane, Sowerby Bridge, England, HX6 4JJ

Director28 October 2016Active
3 Downing Street, Linthwaite, Huddersfield, HD7 5PU

Director28 May 2004Active
3 Downing Street, Linthwaite, Huddersfield, HD7 5PU

Director28 May 2004Active
23, Rochdale Road, Ripponden, Sowerby Bridge, England, HX6 4DS

Director03 November 2015Active
100 Lockwood Road, Huddersfield, HD1 3RF

Director11 July 2007Active
Apartment 6 Palm Court, Garden Street Lockwood, Huddersfield, HD1 3RD

Director11 July 2007Active
Far Hanging Stones Barn, Ripponden, Far Hanging Stones Lane, Sowerby Bridge, England, HX6 4JJ

Director11 July 2007Active
23 Marlborough Drive, Macclesfield, SK10 2JY

Director11 July 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 May 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 May 2004Active

People with Significant Control

Miss Sana Zafar Khan
Notified on:15 February 2022
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:The Old Vicarage, 735 Manchester Road, Huddersfield, England, HD4 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jakub Marcin Wajda
Notified on:28 February 2019
Status:Active
Date of birth:November 1983
Nationality:Polish
Country of residence:England
Address:3 Palm Court, 2a Garden Street, Huddersfield, England, HD1 3RD
Nature of control:
  • Right to appoint and remove directors
Mrs Julie Frances Atkinson
Notified on:28 October 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Far Hanging Stones Barn, Ripponden, Sowerby Bridge, England, HX6 4JJ
Nature of control:
  • Right to appoint and remove directors
Mr Zafar Mahmood Khan
Notified on:02 October 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:3 Palm Court, 2a Garden Street, Huddersfield, England, HD1 3RD
Nature of control:
  • Right to appoint and remove directors
Mr Owen Roy Pedder
Notified on:02 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:3 Palm Court, 2a Garden Street, Huddersfield, England, HD1 3RD
Nature of control:
  • Right to appoint and remove directors
Mr Robin Michael Davies
Notified on:02 October 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:23, Rochdale Road, Sowerby Bridge, England, HX6 4DS
Nature of control:
  • Right to appoint and remove directors
Miss Debbie Atkinson
Notified on:02 October 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:23, Rochdale Road, Sowerby Bridge, England, HX6 4DS
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Kevin Coleman
Notified on:02 October 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:3 Palm Court, 2a Garden Street, Huddersfield, England, HD1 3RD
Nature of control:
  • Right to appoint and remove directors
Mr Kacper Marek Kinstler
Notified on:02 October 2016
Status:Active
Date of birth:July 1976
Nationality:Polish
Country of residence:England
Address:3 Palm Court, 2a Garden Street, Huddersfield, England, HD1 3RD
Nature of control:
  • 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
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Address

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

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-10-28Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.