GEM ESTATE MANAGEMENT (1995) LIMITED
Overview
Company Name | GEM ESTATE MANAGEMENT (1995) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03071645 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GEM ESTATE MANAGEMENT (1995) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GEM ESTATE MANAGEMENT (1995) LIMITED located?
Registered Office Address | Thamesbourne Lodge Station Road SL8 5QH Bourne End Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GEM ESTATE MANAGEMENT (1995) LIMITED?
Company Name | From | Until |
---|---|---|
GEM ESTATE MANAGEMENT LIMITED | Oct 15, 1999 | Oct 15, 1999 |
CPM LIMITED | Jun 22, 1995 | Jun 22, 1995 |
What are the latest accounts for GEM ESTATE MANAGEMENT (1995) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEM ESTATE MANAGEMENT (1995) LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for GEM ESTATE MANAGEMENT (1995) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew David Bruce as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew David Bruce as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew David Bruce on Jul 11, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Andrew David Bruce as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Robert George Burnand as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Registration of charge 030716450004, created on Jan 07, 2022 | 26 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 030716450003, created on Jan 07, 2022 | 26 pages | MR01 | ||||||||||||||
Appointment of Q1 Professional Services Limited as a secretary on Jan 11, 2022 | 2 pages | AP04 | ||||||||||||||
Who are the officers of GEM ESTATE MANAGEMENT (1995) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom |
| 154553060002 | ||||||||||
BRUCE, Andrew David | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 55572430002 | ||||||||
QUINLAN, Victoria Elizabeth | Director | 9th Floor, Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A United Kingdom | United Kingdom | Australian | Director | 291301760001 | ||||||||
BURNAND, Robert George | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | 192950040001 | |||||||||||
COONEY, Toni Patricia | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | 234215910001 | |||||||||||
PENDLETON, Max Joseph | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | British | 34783870001 | ||||||||||
C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
BRUCE, Andrew David | Director | 9th Floor, Tower 42 25 Old Broad Street, EC2N 1HQ London Leaf A England | United Kingdom | British | Solicitor | 55572430002 | ||||||||
BURNAND, Nigel Francis | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | Managing Director | 154447470001 | ||||||||
BURNAND, Robert George | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | Financial Director | 168758290001 | ||||||||
CRUSE, Angela Francesca Rose | Director | 128 Boleyn Way EN5 5JS Barnet Hertfordshire | British | Sales Manager | 115605510001 | |||||||||
HARTLEY, Tracey Elizabeth Bridget | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, 9th Floor, Tower 42 United Kingdom | England | British | Chief Operating Officer | 306901970001 | ||||||||
PENDLETON, Max Joseph | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | Director | 34783870002 | ||||||||
STUTTS, Clyde Donald | Director | 9th Floor, Tower 42, 25 Old Broad Street EC2N 1HQ London Leaf A England | United States | American | Company Director | 259590930001 | ||||||||
TRINNAMAN, Janet Suzanne | Director | 15 Sheering Lower Road CM21 9LF Sawbridgeworth Hertfordshire | United Kingdom | British | Director | 12433660002 | ||||||||
WAGER, Kenneth | Director | Mill House Lower Green Wimbish CB10 2XH Saffron Walden Essex | British | Director | 29132300001 | |||||||||
WAGER, Nigel Lundie | Director | Highways 84 Main Road Great Leighs CM3 1NE Chelmsford Essex | British | Chartered Surveyor | 53377530002 | |||||||||
WRIGHTS, Paul Michael | Director | Berkeley Square W1J 6ER London Second Floor, Lansdowne House, 57 England | United States | American | Company Director | 240662070002 | ||||||||
QDIME LIMITED | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England |
| 192950630001 |
Who are the persons with significant control of GEM ESTATE MANAGEMENT (1995) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qdime Corporate Holdings Limited | Dec 31, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Bucks England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Francis Burnand | Jul 07, 2017 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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