GEM ESTATE MANAGEMENT LIMITED
Overview
| Company Name | GEM ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03806980 |
| 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 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GEM ESTATE MANAGEMENT LIMITED located?
| Registered Office Address | Leaf A 9th Floor Tower 42 25 Old Broad Street EC2N 1HQ London Greater London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEM ESTATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENHART ESTATE MANAGEMENT LIMITED | Aug 26, 1999 | Aug 26, 1999 |
| BURSTCITY LIMITED | Jul 14, 1999 | Jul 14, 1999 |
What are the latest accounts for GEM ESTATE MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GEM ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for GEM ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Macainsh as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Victoria Elizabeth Quinlan as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from , Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, SL8 5QH to Leaf a 9th Floor Tower 42 25 Old Broad Street London Greater London EC2N 1HQ on Oct 08, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 038069800004 in full | 1 pages | MR04 | ||
Satisfaction of charge 038069800005 in full | 1 pages | MR04 | ||
Appointment of Mr Andrew David Bruce as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jul 01, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Tracey Elizabeth Bridget Hartley as a director on May 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tracey Elizabeth Bridget Hartley 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 | 17 pages | AA | ||
Appointment of Mr Paul Macainsh as a director on May 05, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Richard Lloyd Screen as a director on May 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert George Burnand as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Richard Lloyd Screen on Feb 21, 2022 | 2 pages | CH01 | ||
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 038069800005, created on Jan 07, 2022 | 26 pages | MR01 | ||
Memorandum and Articles of Association | 12 pages | MA | ||
Who are the officers of GEM ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Q1 PROFESSIONAL SERVICES LIMITED | Secretary | Bourne End SL8 5QH Buckinghamshire Thamesbourne Lodge Station Road England United Kingdom |
| 154553060002 | ||||||||||
| BRUCE, Andrew David | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire United Kingdom | United Kingdom | British | 55572430002 | |||||||||
| BURNAND, Robert George | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | 192950290001 | |||||||||||
| COONEY, Toni Patricia | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire | 234216740001 | |||||||||||
| PENDLETON, Max Joseph | Secretary | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | British | 34783870001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BATCHELOR, Anne | Director | Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire | Uk | British | 150069230001 | |||||||||
| BURNAND, Nigel Francis | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | 154447470001 | |||||||||
| BURNAND, Robert George | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | 168758290001 | |||||||||
| HARTLEY, Tracey Elizabeth Bridget | Director | 25 Old Broad Street EC2N 1HQ London Leaf A, 9th Floor, Tower 42 United Kingdom | England | British | 306901970001 | |||||||||
| MACAINSH, Paul | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A 9th Floor Greater London England | England | British | 300535320001 | |||||||||
| PAGE, Camilla | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts Uk | Uk | British | 179680910001 | |||||||||
| PAGE, Camilla | Director | Dunhams Lane SG6 1GL Letchworth Garden City Gem House Hertfordshire | Uk | British | 179680910001 | |||||||||
| PENDLETON, Max Joseph | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | 34783870002 | |||||||||
| PENDLETON, Nicola Jane | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | England | British | 107518310004 | |||||||||
| QUINLAN, Victoria Elizabeth | Director | 9th Floor, Tower 42 25 Old Broad Street EC2N 1HQ London Leaf A United Kingdom | United Kingdom | Australian | 291301760001 | |||||||||
| SCREEN, Andrew Richard Lloyd | Director | 9th Floor, Tower 42, 25 Old Broad Street EC2N 1HQ London Leaf A England | England | British | 153183500001 | |||||||||
| SHAW, Pauline Helen | Director | 1 Dunhams Lane SG6 1GL Letchworth Garden City Gem House Herts Uk | Uk | British | 172433880001 | |||||||||
| STUTTS, Clyde Donald | Director | 9th Floor, Tower 42, 25 Old Broad Street EC2N 1HQ London Leaf A England | United States | American | 259590930001 | |||||||||
| TRINNAMAN, Janet Suzanne | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | United Kingdom | British | 12433660002 | |||||||||
| WRIGHTS, Paul Michael | Director | Berkeley Square W1J 6ER London Second Floor, Lansdowne House, 57 England | United States | American | 240662070002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| QDIME LIMITED | Director | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England |
| 192950520001 |
Who are the persons with significant control of GEM ESTATE MANAGEMENT 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
| |||||||||||||
| Qdime Limited | Apr 06, 2016 | Station Road SL8 5QH Bourne End Thamesbourne Lodge Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
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