GEMLORD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Appointment of Ashley Milton Ltd as a secretary on 2024-09-30

View Document

16/05/2416 May 2024 Termination of appointment of Alessandro Mandarini as a director on 2024-05-03

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

15/05/2415 May 2024 Termination of appointment of Santry Davis as a secretary on 2024-03-22

View Document

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

View Accounts

07/12/237 December 2023 Appointment of Ms Lesly Jean Sagar as a director on 2023-11-30

View Document

06/12/236 December 2023 Termination of appointment of Matthew Paul Brealey as a director on 2023-11-30

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

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

View Accounts

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

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR VIVIEN SPROULE

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR MATTHEW PAUL BREALEY

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR ALESSANDRO MANDARINI

View Document

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN THORPE

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN POLE

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MARC ABRAHAM NORDEN

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

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

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, SECRETARY SANTRY DAVIS CHARTERED CERTIFIED ACCOUNTANTS

View Document

25/07/1725 July 2017 CORPORATE SECRETARY APPOINTED SANTRY DAVIS CHARTERED CERTIFIED ACCOUNTANTS

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS GILLIAN POLE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MS VIVIEN SPROULE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JOHN CHRISTOPHER KING

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA NORDEN

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR LIISA JUNTUNEN

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREALEY

View Document

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NORDEN / 20/05/2015

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN POLE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLARA KWACK

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR LORE SPROULE

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ASH / 08/05/2013

View Document

05/06/135 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM LEITH MANSION S GRANTULLY ROAD LONDON W9 1LQ ENGLAND

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LIISA JUNTUNEN / 09/04/2013

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 5 VIOLET HILL ST JOHNS'S WOOD VILLAGE LONDON NW8 9EB UNITED KINGDOM

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM ODEON HOUSE 146 COLLEGE ROAD HARROW MIDDLESEX HA1 1BH

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 QUORUM FIXED TO FOUR DIRECTORS 23/05/2012

View Document

01/06/121 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORE SPROULE / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS LIISA JUNTUNEN

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LIISA JUNTUNEN / 24/04/2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MRS LORE SPROULE

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MATTHEW PAUL BREALEY

View Document

27/06/1127 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 GEN BUSINESS 11/01/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DIXON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA DIXON

View Document

29/10/1029 October 2010 QUORUM NECESSARY SET TO THREE 21/09/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR LEONORE SPROULE

View Document

03/06/103 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONORE MIRJAM SPROULE / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN POLE / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARA KWACK / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ASH / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN DIXON / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID KENDAL THORPE / 01/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTO SPERANZA

View Document

20/11/0920 November 2009 AUDITOR'S RESIGNATION

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR RONALD NITTENBERG

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 1-8 LEITH MANSIONS GRANTULLY ROAD MAIDA VALE LONDON W9 1LQ

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ASH / 26/05/2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ASH / 26/05/2009

View Document

30/05/0830 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MS PATRICIA ANN DIXON

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY HAZEL GARDINER

View Document

29/05/0829 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD NITTENBERG / 29/10/2007

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0531 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 05/05/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 05/05/97; CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/947 July 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/04/9210 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 RETURN MADE UP TO 04/03/92; CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/08/885 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/12/8714 December 1987 NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

08/07/878 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/10/8425 October 1984 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