GEM ESTATE MANAGEMENT (1995) LIMITED

GEM ESTATE MANAGEMENT (1995) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEM ESTATE MANAGEMENT (1995) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03071645
    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 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 AddressNo

    What were the previous names of GEM ESTATE MANAGEMENT (1995) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEM ESTATE MANAGEMENT LIMITEDOct 15, 1999Oct 15, 1999
    CPM LIMITEDJun 22, 1995Jun 22, 1995

    What are the latest accounts for GEM ESTATE MANAGEMENT (1995) 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 GEM ESTATE MANAGEMENT (1995) LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for GEM ESTATE MANAGEMENT (1995) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew David Bruce as a director on Jul 31, 2025

    2 pagesAP01

    Confirmation statement made on Jun 22, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    4 pagesCS01

    Termination of appointment of Andrew David Bruce as a director on May 14, 2024

    1 pagesTM01

    Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew David Bruce on Jul 11, 2023

    2 pagesCH01

    Appointment of Ms Tracey Elizabeth Bridget Hartley as a director on Mar 03, 2023

    2 pagesAP01

    Appointment of Mrs Victoria Elizabeth Quinlan as a director on Jan 04, 2022

    2 pagesAP01

    Appointment of Mr Andrew David Bruce as a director on Mar 03, 2023

    2 pagesAP01

    Termination of appointment of Clyde Donald Stutts as a director on Mar 03, 2023

    1 pagesTM01

    Termination of appointment of Nigel Francis Burnand as a director on Feb 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert George Burnand as a director on Feb 14, 2022

    1 pagesTM01

    Director's details changed for Mr Clyde Donald Stutts on Feb 21, 2022

    2 pagesCH01

    Termination of appointment of Paul Michael Wrights as a director on Jan 31, 2022

    1 pagesTM01

    Registration of charge 030716450004, created on Jan 07, 2022

    26 pagesMR01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re/company business/documents/deed 07/01/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 030716450003, created on Jan 07, 2022

    26 pagesMR01

    Appointment of Q1 Professional Services Limited as a secretary on Jan 11, 2022

    2 pagesAP04

    Who are the officers of GEM ESTATE MANAGEMENT (1995) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    Q1 PROFESSIONAL SERVICES LIMITED
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07246142
    154553060002
    BRUCE, Andrew David
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor55572430002
    QUINLAN, Victoria Elizabeth
    9th Floor, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    Director
    9th Floor, Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    United Kingdom
    United KingdomAustralianDirector291301760001
    BURNAND, Robert George
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    192950040001
    COONEY, Toni Patricia
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    234215910001
    PENDLETON, Max Joseph
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Secretary
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    British34783870001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    900031060001
    BRUCE, Andrew David
    9th Floor, Tower 42
    25 Old Broad Street,
    EC2N 1HQ London
    Leaf A
    England
    Director
    9th Floor, Tower 42
    25 Old Broad Street,
    EC2N 1HQ London
    Leaf A
    England
    United KingdomBritishSolicitor55572430002
    BURNAND, Nigel Francis
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    United KingdomBritishManaging Director154447470001
    BURNAND, Robert George
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    United KingdomBritishFinancial Director168758290001
    CRUSE, Angela Francesca Rose
    128 Boleyn Way
    EN5 5JS Barnet
    Hertfordshire
    Director
    128 Boleyn Way
    EN5 5JS Barnet
    Hertfordshire
    BritishSales Manager115605510001
    HARTLEY, Tracey Elizabeth Bridget
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, 9th Floor, Tower 42
    United Kingdom
    Director
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, 9th Floor, Tower 42
    United Kingdom
    EnglandBritishChief Operating Officer306901970001
    PENDLETON, Max Joseph
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    United KingdomBritishDirector34783870002
    STUTTS, Clyde Donald
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    Director
    9th Floor, Tower 42, 25 Old Broad Street
    EC2N 1HQ London
    Leaf A
    England
    United StatesAmericanCompany Director259590930001
    TRINNAMAN, Janet Suzanne
    15 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    Director
    15 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    United KingdomBritishDirector12433660002
    WAGER, Kenneth
    Mill House Lower Green
    Wimbish
    CB10 2XH Saffron Walden
    Essex
    Director
    Mill House Lower Green
    Wimbish
    CB10 2XH Saffron Walden
    Essex
    BritishDirector29132300001
    WAGER, Nigel Lundie
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    Director
    Highways 84 Main Road
    Great Leighs
    CM3 1NE Chelmsford
    Essex
    BritishChartered Surveyor53377530002
    WRIGHTS, Paul Michael
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    Director
    Berkeley Square
    W1J 6ER London
    Second Floor, Lansdowne House, 57
    England
    United StatesAmericanCompany Director240662070002
    QDIME LIMITED
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Director
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number02792160
    192950630001

    Who are the persons with significant control of GEM ESTATE MANAGEMENT (1995) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qdime Corporate Holdings Limited
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Bucks
    England
    Dec 31, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Bucks
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10927043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Nigel Francis Burnand
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Jul 07, 2017
    Station Road
    SL8 5QH Bourne End
    Thamesbourne Lodge
    Buckinghamshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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