GLOBAL PROPERTY MANAGEMENT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

19/08/2519 August 2025 NewRegistered office address changed from 63 Tenby Street North Jewelry Quarter Birmingham B1 3EG England to Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 2025-08-19

View Document

17/02/2517 February 2025 Registered office address changed from 135-137 Church Lane Handsworth Birmingham B20 2HJ England to 63 Tenby Street North Jewelry Quarter Birmingham B1 3EG on 2025-02-17

View Document

12/02/2512 February 2025 Registered office address changed from 154 Soho Road Birmingham B21 9LN England to 135-137 Church Lane Handsworth Birmingham B20 2HJ on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Rakesh Rai Jhalli as a person with significant control on 2025-01-28

View Document

31/01/2531 January 2025 Termination of appointment of Renu Nischal as a director on 2025-01-28

View Document

31/01/2531 January 2025 Appointment of Mr Rakesh Rai Jhalli as a director on 2025-01-28

View Document

31/01/2531 January 2025 Cessation of Goldfinger Securities Ltd as a person with significant control on 2025-01-28

View Document

31/01/2531 January 2025 Termination of appointment of Renu Nischal as a secretary on 2025-01-28

View Document

31/01/2531 January 2025 Termination of appointment of Umesh Paul Nischal as a director on 2025-01-28

View Document

10/01/2510 January 2025 Termination of appointment of Paul Nischal as a director on 2024-12-01

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

20/12/2420 December 2024 Notification of Goldfinger Securities Ltd as a person with significant control on 2024-11-26

View Document

20/12/2420 December 2024 Cessation of Paul Nischal as a person with significant control on 2024-11-26

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

24/10/2224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Registered office address changed from Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 154 Soho Road Birmingham B21 9LN on 2022-02-11

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

13/10/2113 October 2021 Secretary's details changed for Mrs Renu Nischal on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Umesh Paul Nischal on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mrs Renu Nischal on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 154 Soho Road Handsworth Birmingham West Midlands B21 9LN to Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Paul Nischal on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR UMESH PAUL NISCHAL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENU NISCHAL / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NISCHAL / 15/01/2010

View Document

16/01/1016 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED PAUL NISCHAL

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY MONA NISCHAL

View Document

30/07/0930 July 2009 SECRETARY APPOINTED RENU NISCHAL

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR UMESH NISCHAL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NISCHAL

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED UMESH NISCHAL

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MONA NISCHAL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY RENU NISCHAL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 154 SOHO ROAD BIRMINGHAM WEST MIDLANDS B21 9LN

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

27/12/0127 December 2001 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