GMI PROPERTY HOLDINGS LIMITED

GMI PROPERTY HOLDINGS LIMITED

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

    Company NameGMI PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04827764
    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 GMI PROPERTY HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GMI PROPERTY HOLDINGS LIMITED located?

    Registered Office Address
    12th Floor Basilica
    2 King Charles Street
    LS1 6LS Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GMI PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMI PROPERTY COMPANY LIMITEDOct 08, 2003Oct 08, 2003
    INHOCO 2898 LIMITEDJul 10, 2003Jul 10, 2003

    What are the latest accounts for GMI PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GMI PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for GMI PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mr Peter John Gilman on Sep 30, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher Edward Gilman on Sep 21, 2023

    2 pagesCH01

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jul 10, 2019 with updates

    3 pagesCS01

    Director's details changed for Mr James Poskitt on Jun 28, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Change of details for Gmi Holdings Limited as a person with significant control on Aug 04, 2017

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Registered office address changed from 41 2nd Floor St. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Aug 04, 2017

    1 pagesAD01

    Confirmation statement made on Jul 10, 2017 with updates

    4 pagesCS01

    Termination of appointment of Susan Margaret Brook as a secretary on Mar 31, 2017

    1 pagesTM02

    Appointment of Mr Christopher Edward Gilman as a director on Oct 01, 2016

    2 pagesAP01

    Who are the officers of GMI PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMAN, Christopher Edward
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritish79587880018
    GILMAN, Peter John
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritish35528040024
    POSKITT, James
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    2 King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritish104257220003
    BROOK, Susan Margaret
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    Secretary
    16 Bradley Lane
    Rufforth
    YO23 3QJ York
    North Yorkshire
    British72328070001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CORCORAN, Judith Ann
    7 Southleigh Grange
    LS11 5XL Leeds
    West Yorkshire
    Director
    7 Southleigh Grange
    LS11 5XL Leeds
    West Yorkshire
    British50854880001
    DOYLE, Deborah
    Park House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    Director
    Park House
    Westland Road
    LS11 5UH Leeds
    West Yorkshire
    EnglandBritish94840940001
    GILMAN, Christopher
    2nd Floor
    St. Pauls Street
    LS1 2JG Leeds
    41
    England
    Director
    2nd Floor
    St. Pauls Street
    LS1 2JG Leeds
    41
    England
    EnglandBritish176548520001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritish103084110001
    NICHOLLS, Ian
    4 Bowood Grove
    LS7 2PX Leeds
    West Yorkshire
    Director
    4 Bowood Grove
    LS7 2PX Leeds
    West Yorkshire
    British96525830001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GMI PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gmi Holdings Limited
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Jul 01, 2016
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number03364585
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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