GT ESTATES MANAGEMENT LIMITED
Overview
Company Name | GT ESTATES MANAGEMENT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 08375788 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GT ESTATES MANAGEMENT LIMITED?
- Letting and operating of conference and exhibition centres (68202) / Real estate activities
Where is GT ESTATES MANAGEMENT LIMITED located?
Registered Office Address | Beacon Lip Limited, No.5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley PO15 7FP Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GT ESTATES MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for GT ESTATES MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 25, 2025 |
Next Confirmation Statement Due | Feb 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2024 |
Overdue | Yes |
What are the latest filings for GT ESTATES MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 09, 2025 | 14 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 58 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Registered office address changed from C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to Beacon Lip Limited, No.5 Bizspace Steel House 4300 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on May 01, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on Aug 29, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on Aug 25, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Timothy Paul De Glanville as a person with significant control on Aug 25, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Timothy Paul De Glanville on Aug 25, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Georgina Anne De Glanville on Aug 25, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from Metroline House Unit G01, Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on Aug 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 7 pages | AA | ||||||||||
Registered office address changed from Windover House St. Ann Street Salisbury Wiltshire SP1 2DR England to Metroline House Unit G01, Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on Dec 21, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Timothy Paul De Glanville as a person with significant control on Oct 19, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Timothy Paul De Glanville on Oct 19, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on Oct 19, 2020 | 2 pages | PSC04 | ||||||||||
Who are the officers of GT ESTATES MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE GLANVILLE, Georgina Anne | Director | 3-7 Temple Avenue EC4Y 0DB London Temple Chambers England | England | British | Director | 199627830010 | ||||
DE GLANVILLE, Timothy Paul | Director | 3-7 Temple Avenue EC4Y 0DB London Temple Chambers England | United Kingdom | British | Company Director | 112538140014 |
Who are the persons with significant control of GT ESTATES MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Timothy Paul De Glanville | Apr 06, 2016 | 3-7 Temple Avenue EC4Y 0DB London Temple Chambers England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Georgina Anne De Glanville | Apr 06, 2016 | 3-7 Temple Avenue EC4Y 0DB London Temple Chambers England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does GT ESTATES MANAGEMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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