GMI PROPERTY HOLDINGS LIMITED
Overview
| Company Name | GMI PROPERTY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04827764 |
| 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 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 Address | No |
What were the previous names of GMI PROPERTY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMI PROPERTY COMPANY LIMITED | Oct 08, 2003 | Oct 08, 2003 |
| INHOCO 2898 LIMITED | Jul 10, 2003 | Jul 10, 2003 |
What are the latest accounts for GMI PROPERTY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GMI PROPERTY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for GMI PROPERTY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Peter John Gilman on Sep 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Edward Gilman on Sep 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 10, 2019 with updates | 3 pages | CS01 | ||
Director's details changed for Mr James Poskitt on Jun 28, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Gmi Holdings Limited as a person with significant control on Aug 04, 2017 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 10, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Susan Margaret Brook as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||
Appointment of Mr Christopher Edward Gilman as a director on Oct 01, 2016 | 2 pages | AP01 | ||
Who are the officers of GMI PROPERTY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILMAN, Christopher Edward | Director | Basilica 2 King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 79587880018 | |||||
| GILMAN, Peter John | Director | Basilica 2 King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 35528040024 | |||||
| POSKITT, James | Director | Basilica 2 King Charles Street LS1 6LS Leeds 12th Floor England | England | British | 104257220003 | |||||
| BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| CORCORAN, Judith Ann | Director | 7 Southleigh Grange LS11 5XL Leeds West Yorkshire | British | 50854880001 | ||||||
| DOYLE, Deborah | Director | Park House Westland Road LS11 5UH Leeds West Yorkshire | England | British | 94840940001 | |||||
| GILMAN, Christopher | Director | 2nd Floor St. Pauls Street LS1 2JG Leeds 41 England | England | British | 176548520001 | |||||
| GILMAN, Thomas George | Director | 70 High Street Clifford LS23 6HJ Leeds West Yorkshire | United Kingdom | British | 103084110001 | |||||
| NICHOLLS, Ian | Director | 4 Bowood Grove LS7 2PX Leeds West Yorkshire | British | 96525830001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of GMI PROPERTY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmi Holdings Limited | Jul 01, 2016 | Basilica King Charles Street LS1 6LS Leeds 12th Floor England | No | ||||||||||
| |||||||||||||
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