GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-26

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

26/03/2526 March 2025 Director's details changed for Mr Benjamin Conway on 2025-03-26

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

26/05/2326 May 2023 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

27/04/2227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

14/02/2214 February 2022 Appointment of Mr Ben Conway as a director on 2022-02-14

View Document

14/02/2214 February 2022 Termination of appointment of Geoffrey Albert Sandom as a director on 2022-01-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 18/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRODIE

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR GEOFFREY ALBERT SANDOM

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 30 HIGH STREET WESTERHAM KENT TN16 1RG

View Document

07/12/117 December 2011 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

18/05/1118 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR HAWKSWORTH MANAGEMENT LIMITED

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ASHLEY HOUSE ASHLEY ROAD EPSOM SURREY KT18 5AZ

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR REMO DIPRE

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY DEVENDRA GANDHI

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/11/07; CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0222 May 2002 COMPANY NAME CHANGED PAGEBRICK LIMITED CERTIFICATE ISSUED ON 22/05/02

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM: ASHLEY HOUSE ASHLEY ROAD EPSOM SURREY KT18 5AZ

View Document

26/01/0226 January 2002 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 10 CORNWALL TERRACE LONDON NW1 4QP

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company