GILMARTIN LEY LIMITED - LONDON
Company Profile | Company Filings |
Overview
GILMARTIN LEY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GILMARTIN LEY LIMITED was incorporated 36 years ago on 01/12/1987 and has the registered number: 02201161. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GILMARTIN LEY LIMITED was incorporated 36 years ago on 01/12/1987 and has the registered number: 02201161. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GILMARTIN LEY LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
59C STATION ROAD
LONDON
N21 3NB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH BADEN PASCAL SALMON | May 1965 | British | Director | 2015-04-01 | CURRENT |
MR JAMES PATRICK GILMARTIN | Jul 1976 | British | Director | 2009-03-31 | CURRENT |
MR CHRISTOPHER ANTHONY GILMARTIN | Apr 1979 | British | Director | 2009-03-31 | CURRENT |
MRS JILL EVANS | Jul 1966 | British | Director | 2016-05-19 | CURRENT |
MR CHRISTOPHER ANTHONY GILMARTIN | Secretary | 2021-05-31 | CURRENT | ||
MRS SUSAN GILMARTIN | Jan 1949 | British | Director | 1992-09-01 UNTIL 2021-05-31 | RESIGNED |
MR MICHAEL PATRICK GILMARTIN | May 1949 | British | Director | RESIGNED | |
MR PETER ANDREW LEY | Mar 1960 | Secretary | RESIGNED | ||
MRS SUSAN GILMARTIN | Jan 1949 | British | Secretary | 1992-09-01 UNTIL 2021-05-31 | RESIGNED |
MR PETER ANDREW LEY | Mar 1960 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Anthony Gilmartin | 2016-04-06 | 4/1979 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Mr Michael Patrick Gilmartin | 2016-04-06 | 5/1949 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Patrick Gilmartin | 2016-04-06 | 7/1976 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gilmartin Ley Limited - Period Ending 2023-03-31 | 2023-12-12 | 31-03-2023 | £239,250 Cash £151,547 equity |
Gilmartin Ley Limited - Period Ending 2022-03-31 | 2022-07-05 | 31-03-2022 | £169,121 Cash £107,040 equity |
Gilmartin Ley Limited - Period Ending 2021-03-31 | 2022-01-01 | 31-03-2021 | £90,635 Cash £-32,163 equity |
Gilmartin Ley Limited - Period Ending 2020-03-31 | 2021-03-27 | 31-03-2020 | £89,524 Cash £265,706 equity |
Gilmartin Ley Limited - Period Ending 2019-03-31 | 2019-12-13 | 31-03-2019 | £24,797 Cash £293,106 equity |
Gilmartin Ley Limited - Period Ending 2018-03-31 | 2018-12-22 | 31-03-2018 | £84,082 Cash £336,253 equity |
Gilmartin Ley Limited - Period Ending 2017-03-31 | 2017-12-16 | 31-03-2017 | £93,828 Cash £292,083 equity |
Gilmartin Ley Limited - Abbreviated accounts 16.3 | 2016-12-22 | 31-03-2016 | £19,236 Cash £416,379 equity |
Gilmartin Ley Limited - Limited company - abbreviated - 11.6 | 2015-09-16 | 31-03-2015 | £110,202 Cash £242,201 equity |
Gilmartin Ley Limited - Limited company - abbreviated - 11.0.0 | 2014-08-06 | 31-03-2014 | £80,932 Cash £166,431 equity |