GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 29 years ago on 09/03/1995 and has the registered number: 03031100. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED - LONDON

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
31 / 12 31/12/2022 30/09/2024

Registered Office

135 BRAMLEY ROAD
LONDON
N14 4UT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BARNARD COOK LONDON LTD Corporate Secretary 2019-07-01 CURRENT
CRAIG ROSS FRATER Jan 1976 British Director 2019-06-19 CURRENT
JAMES THOMAS AYTON Apr 1963 British Director 2014-11-24 CURRENT
MRS NANCY MOERMAN May 1970 Belgian Director 2018-12-20 CURRENT
SIMON CHARLES NORRIS Jan 1972 British Director 2009-08-19 CURRENT
ACHILLEAS VOUTSAS Jun 1967 Greek Director 2019-06-19 CURRENT
MR TAL SCHMIDT Jun 1978 British Director 2021-09-03 UNTIL 2023-04-24 RESIGNED
ANNE COLEMAN British Secretary 1995-03-09 UNTIL 2006-03-31 RESIGNED
PAUL SIMON ROSS Feb 1977 British Director 2003-05-07 UNTIL 2004-09-17 RESIGNED
SIR TORQUIL PATRICK ALEXANDER NORMAN Apr 1933 British Director 2006-06-28 UNTIL 2019-07-04 RESIGNED
ROLAND DAWSON KING Mar 1941 British Director 1995-06-13 UNTIL 2001-03-07 RESIGNED
ROBERT PERDEAUX May 1947 British Director 1995-06-13 UNTIL 1998-01-19 RESIGNED
MR JUSTIN ROMAN MAXWELL MODRAY Feb 1970 British Director 2006-06-28 UNTIL 2008-09-12 RESIGNED
JAYNE ESTER MITCHELL Aug 1951 British Director 2001-03-07 UNTIL 2003-10-21 RESIGNED
JAYNE ESTER MITCHELL Aug 1951 British Director 2013-11-21 UNTIL 2020-09-01 RESIGNED
JAYNE ESTER MITCHELL Aug 1951 British Director 2006-06-28 UNTIL 2010-09-14 RESIGNED
PHILIP MICHAEL JOHN MAKINSON Mar 1975 British Director 2008-07-15 UNTIL 2010-03-12 RESIGNED
GERWIN MORITZ Apr 1975 Austrian Director 2014-02-20 UNTIL 2019-07-04 RESIGNED
ALEX TALIKOWSKI Jun 1974 British Director 2012-08-31 UNTIL 2021-12-21 RESIGNED
JOSEPH GAREH Jul 1961 British Secretary 2007-01-03 UNTIL 2016-12-29 RESIGNED
GRAVITA TRUSTEES LIMITED Corporate Secretary 2006-03-31 UNTIL 2007-01-16 RESIGNED
ANNE DAWN SILVERMAN Oct 1938 British Director 2006-06-28 UNTIL 2013-11-21 RESIGNED
MR MAURICE SILVERMAN Jul 1933 British Director 2001-03-07 UNTIL 2003-10-13 RESIGNED
MR OLIVER DAVID STEINBERGER Jun 1982 British Director 2006-06-28 UNTIL 2009-10-01 RESIGNED
DAVID JOHN LINDOP Aug 1960 British Director 1998-01-19 UNTIL 2001-03-07 RESIGNED
JONATHAN HOLMAN Oct 1959 British Director 1995-03-09 UNTIL 2000-12-31 RESIGNED
RAJ PRAVIN KARIA Aug 1971 British Director 2003-05-07 UNTIL 2006-06-28 RESIGNED
BETTY CECILIA MARGARET BATEMAN Aug 1933 British Director 2001-03-07 UNTIL 2003-05-07 RESIGNED
MICHELLE CHOW Apr 1976 British Director 2008-07-15 UNTIL 2011-02-21 RESIGNED
NEIL MATTHEW DEVANEY Mar 1977 British Director 2006-06-28 UNTIL 2012-04-23 RESIGNED
MR MICHAEL ANTHONY FRANKL Jul 1948 British Director 2008-07-15 UNTIL 2014-11-10 RESIGNED
JOHN HALL Feb 1947 British Director 2003-05-07 UNTIL 2008-06-06 RESIGNED
STEPHEN HALL Jul 1968 British Director 2003-05-07 UNTIL 2006-06-28 RESIGNED
CRABTREE PM LIMITED Corporate Secretary 2017-01-11 UNTIL 2019-06-28 RESIGNED
BRIAN JOHN HENDERSON Mar 1973 British Director 2009-08-19 UNTIL 2020-11-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-03-09 UNTIL 1995-03-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KARPRIN INTERNATIONAL LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CHARTCOMBE MANAGEMENT LIMITED YEOVIL ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
THE JEWISH MUSEUM LONDON LONDON ENGLAND Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
COTSHILL MANAGEMENT COMPANY LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 98000 - Residents property management
22 PALACE COURT PROPERTY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
"PHOENIX" MANAGEMENT COMPANY LIMITED BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
19-23 PALACE COURT MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BAYNARDS GREEN MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
33-41 EARLS COURT SQUARE MANAGEMENT LIMITED WATFORD ENGLAND Active DORMANT 98000 - Residents property management
RED BALLOON EDUCATIONAL TRUST CAMBRIDGE ENGLAND Active GROUP 85310 - General secondary education
SERPENTINE CONSULTING LIMITED WARRINGTON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
BETH SHALOM REFORM SYNAGOGUE CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
RED BALLOON OF THE AIR CAMBRIDGE ENGLAND Active SMALL 85310 - General secondary education
JML TRADING LIMITED LONDON ENGLAND Active SMALL 47990 - Other retail sale not in stores, stalls or markets
KADENZA PARTNERS LTD KINGSTON UPON THAMES ... MICRO ENTITY 66300 - Fund management activities
RED BALLOON ACADEMY TRUST CAMBRIDGE Dissolved... 85590 - Other education n.e.c.
BLACKFLAME ENERGY LTD WESTMINSTER Active MICRO ENTITY 06100 - Extraction of crude petroleum
RED BALLOON LEARNER CENTRE CAMBRIDGE CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2023-06-23 31-12-2022 £-2,845 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2022-04-02 31-12-2021 £-1,332 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2021-09-18 31-12-2020 £-642 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2020-07-17 31-12-2019 £-225 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2019-09-21 31-12-2018 £203 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2017-04-26 31-12-2016 £76 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2016-09-16 31-12-2015 £76 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2015-08-18 31-12-2014 £76 equity
GILBEY_HOUSE_PROPERTY_MAN - Accounts 2014-07-16 31-12-2013 £76 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WENTWORTH LODGE (FINCHLEY) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HADLEY COURT (WINCHMORE HILL) MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
COLLEGE COURT RTM COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
WINDMILL PLACE BUSHEY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
WARNE COURT MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
YASOUVLAKI LIMITED LONDON ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
MARK ANTHONY PROPERTY SERVICES LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BEECHWOOD MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
ORCHARD COURT (SOUTHGATE) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SHELTON COURT FREEHOLD LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management