GEMRULE LIMITED - SOUTHBOROUGH


Company Profile Company Filings

Overview

GEMRULE LIMITED is a Private Limited Company from SOUTHBOROUGH and has the status: Active.
GEMRULE LIMITED was incorporated 39 years ago on 25/10/1984 and has the registered number: 01858394. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2024.

GEMRULE LIMITED - SOUTHBOROUGH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 3 25/03/2023 25/12/2024

Registered Office

BENTHAM HILL HOUSE
SOUTHBOROUGH
TUNBRIDGE WELLS KENT
TN3 0TJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD WESTON Oct 1952 British Director CURRENT
LESLEY ANN SCOTT Mar 1977 British Director 2015-12-18 CURRENT
MS LEANNE NANGLE Nov 1977 Irish Director 2019-11-22 CURRENT
DR SUSAN FAIRLEY MURRAY Oct 1956 British Director 2008-05-01 CURRENT
MR DAVID MICHAEL LINDSAY Sep 1955 British Director 2014-05-01 CURRENT
MS KATHERINE LUCY GREGORY Oct 1960 British Director 2018-06-01 CURRENT
MR JONATHAN HOWARD HARDY Sep 1955 British Director 2018-01-18 CURRENT
MRS KIM LOUISE JAGGARD Secretary 2013-05-18 UNTIL 2019-10-19 RESIGNED
MR JONATHAN HOWARD HARDY Secretary 2021-12-04 UNTIL 2022-01-05 RESIGNED
ELIZABETH WINDER Apr 1946 British Secretary 2001-03-29 UNTIL 2002-04-02 RESIGNED
MRS FRANCES JANE HARRIS May 1947 Secretary 1995-10-18 UNTIL 2001-03-29 RESIGNED
MRS FRIEDA HANSARD GREYLING May 1950 British Secretary 1993-07-30 UNTIL 1995-10-18 RESIGNED
MRS KATHERINE LUCY GREGORY Secretary 2019-10-22 UNTIL 2021-12-04 RESIGNED
MR ADAM RORY DUNBAR Secretary 2010-10-01 UNTIL 2011-03-31 RESIGNED
MS ELIZABETH CAROLYN BURCH Secretary RESIGNED
PAULINE TEMPLETON Apr 1944 Secretary 2006-03-17 UNTIL 2007-04-11 RESIGNED
RICHARD JOHN RAGGETT May 1959 British Director RESIGNED
RACHEL SCRIVEN Jul 1970 British Secretary 2005-02-01 UNTIL 2006-03-17 RESIGNED
DR PATRICIA SHAW Mar 1953 British Secretary 2002-04-02 UNTIL 2005-01-17 RESIGNED
MR TOBIAS THOMAS SIMONS Secretary 2010-04-15 UNTIL 2010-10-01 RESIGNED
MRS YVONNE PATRICIA MAY May 1961 British Director 2013-03-22 UNTIL 2014-05-01 RESIGNED
DR SUSAN FAIRLEY MURRAY Oct 1956 British Secretary 2008-05-01 UNTIL 2009-10-01 RESIGNED
MS NANCY REBECCA DICKSON-FISHER Oct 1962 British Director 2015-05-01 UNTIL 2019-11-22 RESIGNED
MR ADAM RORY DUNBAR Jan 1988 British Director 2009-10-04 UNTIL 2018-01-18 RESIGNED
VERONICA ANN FENDER Sep 1949 British Director 2002-07-31 UNTIL 2015-12-18 RESIGNED
MR WILLIAM FRASER Jun 1926 British Director RESIGNED
ELIZABETH WINDER Apr 1946 British Director 1999-08-17 UNTIL 2005-01-17 RESIGNED
MR TOBIAS THOMAS SIMONS Jul 1978 British Director 2010-03-01 UNTIL 2015-04-29 RESIGNED
MR KIERAN MICHAEL ROBERTS GRACIE Aug 1942 British Director 2007-08-13 UNTIL 2009-10-04 RESIGNED
WENDY CLARE CANNING Dec 1971 British Director 1994-06-24 UNTIL 1996-04-04 RESIGNED
WRIGHT ANDREW MARTIN Nov 1963 British Director 1997-11-06 UNTIL 1999-12-10 RESIGNED
MARION JANE BURDESS Feb 1943 British Director 1997-09-01 UNTIL 2002-07-31 RESIGNED
MRS FRIEDA HANSARD GREYLING May 1950 British Director RESIGNED
MISS OLIVIA JANE COPLESTON May 1988 British Director 2008-06-13 UNTIL 2018-05-31 RESIGNED
JOHN CHARLES PHILIP JAGGARD Oct 1953 British Director 2005-08-05 UNTIL 2012-03-22 RESIGNED
BRIAN RUTHERFORD WARE May 1936 British Director 1999-12-11 UNTIL 2005-08-05 RESIGNED
JOHN NEIL TEMPLETON May 1942 British Director 2005-06-09 UNTIL 2010-03-01 RESIGNED
MR MICHAEL JOHN SWEENIE Oct 1940 British Director RESIGNED
JULIA MULVANY Apr 1969 British Director 1996-04-04 UNTIL 1999-08-16 RESIGNED
DR PATRICIA SHAW Mar 1953 British Director 1998-08-27 UNTIL 2007-06-01 RESIGNED
MRS FRANCES JANE HARRIS May 1947 Director RESIGNED
RACHEL SCRIVEN Jul 1970 British Director 2005-02-01 UNTIL 2008-06-13 RESIGNED
JONATHAN DAVID SASSERATH Feb 1960 British Director 1993-07-30 UNTIL 2005-06-09 RESIGNED
MRS KIM LOUISE JAGGARD Jan 1962 British Director 2012-03-01 UNTIL 2021-03-16 RESIGNED
RUTH MAY Jul 1941 British Director 1995-02-20 UNTIL 1997-09-01 RESIGNED
TERRY COOK May 1947 British Director 1993-12-03 UNTIL 1998-08-27 RESIGNED
MR TERENCE JOHN NEWMAN Jun 1942 British Director RESIGNED
MR JASON (JAKE) MOSS Sep 1964 English Director 2021-03-16 UNTIL 2024-05-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO PENSION TRUST LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
SUMMIT MARKETING SERVICES LTD BATTLE ENGLAND Dissolved... MICRO ENTITY 73200 - Market research and public opinion polling
DAVID SCOTT CONSULTING LIMITED HYDE ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE RES FORUM LTD HORSHAM ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Gemrule Limited 2024-06-01 25-03-2024 £15,685 Cash
Gemrule Limited 2023-07-12 25-03-2023 £30,404 Cash
Gemrule Limited 2022-06-15 25-03-2022 £25,208 Cash
Gemrule Limited 25/03/2021 iXBRL 2021-09-01 25-03-2021 £21,559 Cash £17,008 equity
Gemrule Limited 2020-10-27 25-03-2020 £17,008 equity
Micro-entity Accounts - GEMRULE LIMITED 2019-07-04 25-03-2019 £17,008 equity
Micro-entity Accounts - GEMRULE LIMITED 2018-06-26 25-03-2018 £17,008 equity
Micro-entity Accounts - GEMRULE LIMITED 2017-07-29 25-03-2017 £17,008 equity
Abbreviated Company Accounts - GEMRULE LIMITED 2016-07-14 25-03-2016 £17,000 equity
Gemrule Limited - Limited company - abbreviated - 11.6 2015-09-29 25-03-2015 £17,000 equity
Gemrule Limited - Limited company - abbreviated - 11.6 2014-11-21 25-03-2014 £17,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVOLVE CONSTRUCTION DESIGN & PROJECT MANAGEMENT LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
TT ARCHITECTURE LIMITED TUNBRIDGE WELLS UNITED KINGDOM Active NO ACCOUNTS FILED 71111 - Architectural activities