2 King Charles Street
Leeds
LS1 6LS
Director Name | Mr James Poskitt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Mr Christopher Edward Gilman |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
Director Name | Judith Ann Corcoran |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 7 Southleigh Grange Leeds West Yorkshire LS11 5XL |
Director Name | Deborah Doyle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Westland Road Leeds West Yorkshire LS11 5UH |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Ian Nicholls |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2004) |
Role | Surveyor |
Correspondence Address | 4 Bowood Grove Leeds West Yorkshire LS7 2PX |
Director Name | Thomas George Gilman |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Clifford Leeds West Yorkshire LS23 6HJ |
Director Name | Mr Christopher Gilman |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 2nd Floor St. Pauls Street Leeds LS1 2JG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gmiproperty.com |
---|
Registered Address | 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
125 at £1 | Kellington Estates LTD 8.33% C |
---|---|
750 at £1 | Gmi Holdings LTD 50.00% A |
375 at £1 | Gmi Holdings LTD 25.00% C |
250 at £1 | James Poskitt 16.67% B |
Year | 2014 |
---|---|
Net Worth | £1,578,404 |
Cash | £370,677 |
Current Liabilities | £1,938,217 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (5 months ago) |
---|---|
Next Return Due | 21 July 2024 (7 months, 2 weeks from now) |
10 December 2008 | Delivered on: 18 December 2008 Satisfied on: 20 May 2015 Persons entitled: Gmi Construction Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
13 February 2008 | Delivered on: 23 February 2008 Satisfied on: 20 May 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from gmi lakeside doncaster limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re gmi property holdings limited business premium account, account number 33238342. Fully Satisfied |
24 June 2005 | Delivered on: 30 June 2005 Satisfied on: 4 August 2006 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The 3 ordinary shares of £1 each in gmi wombwell limited for which the stock or share certificates or other documents of title have been deposited by the company with the bank;. See the mortgage charge document for full details. Fully Satisfied |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
5 October 2023 | Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages) |
5 October 2023 | Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages) |
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
16 July 2019 | Director's details changed for Mr James Poskitt on 28 June 2019 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 July 2018 | Change of details for Gmi Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 August 2017 | 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 4 August 2017 (1 page) |
4 August 2017 | 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 4 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
7 April 2017 | Termination of appointment of Susan Margaret Brook as a secretary on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Susan Margaret Brook as a secretary on 31 March 2017 (1 page) |
2 November 2016 | Appointment of Mr Christopher Edward Gilman as a director on 1 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Christopher Gilman as a director on 1 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Christopher Edward Gilman as a director on 1 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Christopher Gilman as a director on 1 October 2016 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 August 2016 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor St. Pauls Street Leeds LS1 2JG on 21 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
5 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Satisfaction of charge 3 in full (4 pages) |
20 May 2015 | Satisfaction of charge 3 in full (4 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
8 August 2014 | Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
2 January 2014 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
3 September 2013 | Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 September 2013 | Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 3 September 2013 (1 page) |
3 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 March 2013 | Appointment of Mr Christopher Gilman as a director (2 pages) |
12 March 2013 | Appointment of Mr Christopher Gilman as a director (2 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
11 October 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
20 August 2012 | Termination of appointment of Deborah Doyle as a director (1 page) |
20 August 2012 | Termination of appointment of Deborah Doyle as a director (1 page) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
31 August 2011 | Director's details changed for Deborah Doyle on 31 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Director's details changed for Deborah Doyle on 31 August 2011 (2 pages) |
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
3 September 2010 | Termination of appointment of Thomas Gilman as a director (2 pages) |
3 September 2010 | Termination of appointment of Thomas Gilman as a director (2 pages) |
13 August 2010 | Director's details changed for Mr Peter John Gilman on 1 January 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter John Gilman on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
13 August 2010 | Director's details changed for Mr Peter John Gilman on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
13 January 2010 | Group of companies' accounts made up to 31 March 2009 (21 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
22 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2007 | Company name changed gmi property company LIMITED\certificate issued on 11/10/07 (2 pages) |
11 October 2007 | Company name changed gmi property company LIMITED\certificate issued on 11/10/07 (2 pages) |
7 August 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
7 August 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (8 pages) |
19 July 2007 | Return made up to 10/07/07; no change of members (8 pages) |
24 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
24 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Return made up to 10/07/06; no change of members (8 pages) |
27 July 2006 | Return made up to 10/07/06; no change of members (8 pages) |
21 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 February 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
8 February 2006 | Group of companies' accounts made up to 30 June 2005 (15 pages) |
15 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
15 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
15 August 2005 | Nc inc already adjusted 30/06/05 (1 page) |
15 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Nc inc already adjusted 30/06/05 (1 page) |
14 July 2005 | Memorandum and Articles of Association (9 pages) |
14 July 2005 | Nc inc already adjusted 30/06/05 (1 page) |
14 July 2005 | Memorandum and Articles of Association (9 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
14 July 2005 | Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: middleton house westland road leeds LS11 5UH (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: middleton house westland road leeds LS11 5UH (1 page) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (13 pages) |
31 January 2005 | Group of companies' accounts made up to 30 June 2004 (13 pages) |
13 January 2005 | New director appointed (3 pages) |
13 January 2005 | New director appointed (3 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
20 January 2004 | Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 January 2004 | Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New director appointed (3 pages) |
6 January 2004 | New director appointed (4 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Resolutions
|
8 October 2003 | Company name changed inhoco 2898 LIMITED\certificate issued on 08/10/03 (2 pages) |
8 October 2003 | Company name changed inhoco 2898 LIMITED\certificate issued on 08/10/03 (2 pages) |
10 July 2003 | Incorporation (20 pages) |
10 July 2003 | Incorporation (20 pages) |