UKBizDB.co.uk

GWM FINANCIAL PLANNING LIMITED

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

This company is commonly known as Gwm Financial Planning Limited. The company was founded 21 years ago and was given the registration number 04479650. The firm's registered office is in SHEFFIELD. You can find them at Mbp3, Carbrook Hall Road, Sheffield, . This company's SIC code is 70221 - Financial management.

Company Information

Name:GWM FINANCIAL PLANNING LIMITED
Company Number:04479650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Mbp3, Carbrook Hall Road, Sheffield, England, S9 2EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mbp3, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director09 October 2023Active
Mbp3, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director09 October 2023Active
Glebe Farm, Burghwallis Road Burghwallis, Doncaster, DN6 9JJ

Secretary08 July 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 July 2002Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director07 March 2018Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director11 August 2014Active
Mbp3, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director01 July 2020Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director26 October 2017Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director11 February 2008Active
Glebe Farm, Burghwallis Road, Burghwallis, Doncaster, DN6 9JJ

Director08 July 2002Active
Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU

Director01 May 2019Active
Glebe Farm, Burghwallis Road Burghwallis, Doncaster, DN6 9JJ

Director08 July 2002Active
Sidings House, Sidings Court, Lakeside, Doncaster, United Kingdom, DN4 5NU

Director28 November 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 July 2002Active
Mbp3, Carbrook Hall Road, Sheffield, England, S9 2EQ

Director01 July 2020Active

People with Significant Control

Skybound Partners Limited
Notified on:07 April 2021
Status:Active
Country of residence:England
Address:3rd Floor, Bruton Street, London, England, W1J 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rachel Jeanne Howell
Notified on:14 February 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Glebe Farm, Burghwallis Road, Doncaster, United Kingdom, DN6 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Robert Howell
Notified on:31 July 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Glebe Farm, Burghwallis Road, Doncaster, United Kingdom, DN6 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Jeanne Howell
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Sidings House, Sidings Court, Doncaster, DN4 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Howell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Sidings House, Sidings Court, Doncaster, DN4 5NU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-14Officers

Second filing of director appointment with name.

Download
2020-09-08Address

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

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.