GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03031100
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    135 Bramley Road
    N14 4UT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with updates

    10 pagesCS01

    Appointment of Mr Brian John Henderson as a director on Sep 16, 2025

    2 pagesAP01

    Appointment of Mr Andrew Wylie Reekie as a director on Sep 16, 2025

    2 pagesAP01

    Termination of appointment of Achilleas Voutsas as a director on Sep 05, 2025

    1 pagesTM01

    Termination of appointment of Marc Atlan as a director on Aug 09, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jan 31, 2025 with updates

    10 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Appointment of Mrs Gabrielle Mary Hunt as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Mr Marc Atlan as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of James Thomas Ayton as a director on Feb 27, 2024

    1 pagesTM01

    Termination of appointment of Nancy Moerman as a director on Feb 23, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with updates

    10 pagesCS01

    Director's details changed for Achilleas Voutsas on Jan 29, 2024

    2 pagesCH01

    Director's details changed for Craig Ross Frater on Jan 29, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Termination of appointment of Tal Schmidt as a director on Apr 24, 2023

    1 pagesTM01

    Confirmation statement made on Jan 31, 2023 with updates

    11 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Termination of appointment of Alex Talikowski as a director on Dec 21, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr Tal Schmidt as a director on Sep 03, 2021

    2 pagesAP01

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Termination of appointment of Jayne Ester Mitchell as a director on Sep 01, 2020

    1 pagesTM01

    Who are the officers of GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNARD COOK LONDON LTD
    Bramley Road
    N14 4UT London
    135
    England
    Secretary
    Bramley Road
    N14 4UT London
    135
    England
    Identification TypeUK Limited Company
    Registration Number9769375
    227108820001
    FRATER, Craig Ross
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomBritish269968290002
    HENDERSON, Brian John
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomBritish340435680001
    HUNT, Gabrielle Mary
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomBritish324072490001
    NORRIS, Simon Charles
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    EnglandBritish120371780003
    REEKIE, Andrew Wylie
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomBritish340354050001
    COLEMAN, Anne
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    Secretary
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    British30871610001
    GAREH, Joseph
    Lane House
    24 Parsons Green Lane
    SW6 4HS London
    Secretary
    Lane House
    24 Parsons Green Lane
    SW6 4HS London
    British38385920002
    CARTER BACKER WINTER TRUSTEES LIMITED
    Enterprise House
    21 Buckle Street
    E1 8NN London
    Secretary
    Enterprise House
    21 Buckle Street
    E1 8NN London
    91837900002
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Identification TypeEuropean Economic Area
    Registration Number01766406
    84206490004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATLAN, Marc
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomFrench206030950001
    AYTON, James Thomas
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomBritish193296540001
    BATEMAN, Betty Cecilia Margaret
    72 Gilbey House
    Jamestown Road
    NW1 7BY London
    Director
    72 Gilbey House
    Jamestown Road
    NW1 7BY London
    British75376270001
    CHOW, Michelle
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    28
    United Kingdom
    Director
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    28
    United Kingdom
    United KingdomBritish133457170002
    DEVANEY, Neil Matthew
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    40
    United Kingdom
    Director
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    40
    United Kingdom
    United KingdomBritish114837890002
    FRANKL, Michael Anthony
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    38
    United Kingdom
    Director
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    38
    United Kingdom
    EnglandBritish119372750001
    HALL, John
    35 Gilbey House
    Jamestown Road
    NW1 7BY London
    Director
    35 Gilbey House
    Jamestown Road
    NW1 7BY London
    British90174340001
    HALL, Stephen
    Flat 17
    38-40 Jamestown Road
    NW1 7BY London
    Director
    Flat 17
    38-40 Jamestown Road
    NW1 7BY London
    British96250900001
    HENDERSON, Brian John
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    EnglandBritish146337320003
    HOLMAN, Jonathan
    38 Oakwood Avenue
    WD6 1SS Borehamwood
    Hertfordshire
    Director
    38 Oakwood Avenue
    WD6 1SS Borehamwood
    Hertfordshire
    United KingdomBritish40864290002
    KARIA, Raj Pravin
    9 Gilbey House
    Jamestown Road
    NW1 7BY London
    Director
    9 Gilbey House
    Jamestown Road
    NW1 7BY London
    UkBritish14269720002
    KING, Roland Dawson
    23 Willard Way
    Church Green
    RH20 3PQ Ashington
    West Sussex
    Director
    23 Willard Way
    Church Green
    RH20 3PQ Ashington
    West Sussex
    British33537090003
    LINDOP, David John
    81 Sandy Lane
    SM2 7EP Cheam
    Surrey
    Director
    81 Sandy Lane
    SM2 7EP Cheam
    Surrey
    British56666280001
    MAKINSON, Philip Michael John
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    63
    United Kingdom
    Director
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    63
    United Kingdom
    United KingdomBritish132174020002
    MITCHELL, Jayne Ester
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    EnglandBritish51453450006
    MITCHELL, Jayne Ester
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    60
    Director
    Gilbey House
    38 Jamestown Road
    NW1 7BY London
    60
    EnglandBritish51453450006
    MITCHELL, Jayne Ester
    60 Gilbey House
    Jamestown Road
    NW1 7BY London
    Director
    60 Gilbey House
    Jamestown Road
    NW1 7BY London
    EnglandBritish51453450006
    MODRAY, Justin Roman Maxwell
    70 Gilbey House
    NW1 7BY London
    Director
    70 Gilbey House
    NW1 7BY London
    United KingdomBritish116157230001
    MOERMAN, Nancy
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    EnglandBelgian253715100001
    MORITZ, Gerwin
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    United KingdomAustrian186473810001
    NORMAN, Torquil Patrick Alexander, Sir
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    EnglandBritish31664160004
    PERDEAUX, Robert
    Littlecroft
    43 Draycot Road Wanstead
    E11 2NX London
    Director
    Littlecroft
    43 Draycot Road Wanstead
    E11 2NX London
    British76947520001
    ROSS, Paul Simon
    37 Gilbey House
    38-46 Jamestown Road Camden Town
    NW1 7BY London
    Director
    37 Gilbey House
    38-46 Jamestown Road Camden Town
    NW1 7BY London
    British73946970001
    SCHMIDT, Tal
    Bramley Road
    N14 4UT London
    135
    England
    Director
    Bramley Road
    N14 4UT London
    135
    England
    EnglandBritish286907570001

    What are the latest statements on persons with significant control for GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0