GMV MANAGEMENT LIMITED
Overview
Company Name | GMV MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03959700 |
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 GMV MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GMV MANAGEMENT LIMITED located?
Registered Office Address | 349 Royal College Street NW1 9QS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GMV MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GMV MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2025 |
---|---|
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | No |
What are the latest filings for GMV MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ringley Limited as a secretary on Dec 01, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rendall and Rittner Limited as a secretary on Dec 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to 349 Royal College Street London NW1 9QS on Dec 12, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Termination of appointment of Glyn Michael Ellis as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shakti Singh Shekhawat as a director on Jul 03, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Christine Margaret Adamson as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Savvas Chatziparaskevaidis as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Prajesh Kumar Panda as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Miss Joyce Abena Adu-Darkwa as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mohit Gulati as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Moat Homes Limited as a director on Aug 30, 2023 | 2 pages | AP02 | ||||||||||
Appointment of Mr Alistair Mclaughlin as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Glyn Michael Ellis on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Christine Margaret Adamson as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Shakti Singh Shekhawat as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shakti Singh Shekhawat as a director on Jul 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Bowes as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Glyn Michael Ellis as a director on Jul 06, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of GMV MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RINGLEY LIMITED | Secretary | Castle Road NW1 8PR London 1 England |
| 76483590009 | ||||||||||
ADU-DARKWA, Joyce Abena | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Moat Resident | 314566160001 | ||||||||
BOWES, David | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Solicitor | 311353340001 | ||||||||
GARDNER, David Llewellyn | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Company Director | 306736410001 | ||||||||
GULATI, Mohit | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Banking And Finance | 313933930001 | ||||||||
MCLAUGHLIN, Alistair | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Operations Director | 312008430001 | ||||||||
PANDA, Prajesh Kumar | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | Indian | Management Consultant | 315801510001 | ||||||||
MOAT HOMES LIMITED | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 312990990001 | ||||||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | Chartered Secretary | 66825690001 | |||||||||
STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||||||
WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||||||
RENDALL AND RITTNER LIMITED | Secretary | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England |
| 199834990005 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ADAMSON, Christine Margaret | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Retired Uk Civil Servant | 311758970001 | ||||||||
ARGIOLAS, Fabrizio Ricardo Damon | Director | 11 Cotterell Court Greenroof Way Greenwich SE10 0DT London | England | British | Stockbroker | 104015050001 | ||||||||
AUSTIN, Elizabeth Jane, Dr | Director | St Georges Square Reydon IP18 6HT Southwold 3 Suffolk England | England | British | Management Consultant | 136370330001 | ||||||||
BOLDYREFF, Cornelia, Professor | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British,American | Retired | 183507250001 | ||||||||
BROOKS, John Howard | Director | Arcadian Farnborough Hill BR6 7EQ Orpington Kent | United Kingdom | British | Chartered Accountant | 34160470002 | ||||||||
BROWN, Simon James | Director | 5 Pannells Close KT16 9LH Chertsey Surrey | England | British | Company Director | 46898530002 | ||||||||
CHATZIPARASKEVAIDIS, Savvas | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | It Business Analyst | 311100790001 | ||||||||
CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | Chartered Surveyor | 2026150001 | ||||||||
COLGRAVE, Wendy Elizabeth | Director | High Easter CM1 4RB Chelmsford Ellis Farm Essex England | England | British | Accountant | 54431170002 | ||||||||
DEAN, Sylvia | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | Director | 242479440001 | ||||||||
DIBSDALE, Philip Robert | Director | 28 Crane Road TW2 6RY Twickenham London | United Kingdom | British | Chartered Surveyor | 111806830002 | ||||||||
ELLIS, Glyn Michael | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | Company Director | 185110710003 | ||||||||
ELLIS, Glyn Michael | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | Auditor | 185110710001 | ||||||||
FARRELL, Acrelda | Director | C/O Portsoken House 155-157 Minories EC3N 1LJ London Rendall And Rittner Limited | England | Uk | None | 124848060001 | ||||||||
HAMMOND, Ross John | Director | 11 Broadhoath Stone Street TN15 0LX Sevenoaks Kent | British | Project Director | 76586140001 | |||||||||
HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | Solicitor | 34860250001 | ||||||||
HYAMS, Angela | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | Solicitor | 158418780001 | ||||||||
IGOH, Bayo | Director | Galleon Boulevard Crossways DA2 6QE Dartford Mariner House Kent England | England | British | Area Business Manager | 139297310001 | ||||||||
JAMES, Adam Antony | Director | C/O Portsoken House 155-157 Minories EC3N 1LJ London Rendall And Rittner Limited | United Kingdom | British | None | 195489430001 | ||||||||
JARRETT, John Michael | Director | 43 Deane Way Eastecote HA4 8SX Ruislip Middlesex | United Kingdom | British | Accountant | 96128710001 | ||||||||
JONES, Jacqueline Ann | Director | C/O Portsoken House 155-157 Minories EC3N 1LJ London Rendall And Rittner Limited | England | South African | None | 191896790001 |
What are the latest statements on persons with significant control for GMV MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 24, 2017 | The 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