Company NameGMI Property Holdings Limited
Company StatusActive
Company Number04827764
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Previous NameGMI Property Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr James Poskitt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr Christopher Edward Gilman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameJudith Ann Corcoran
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2006)
RoleCompany Director
Correspondence Address7 Southleigh Grange
Leeds
West Yorkshire
LS11 5XL
Director NameDeborah Doyle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Westland Road
Leeds
West Yorkshire
LS11 5UH
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed14 November 2003(4 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameIan Nicholls
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2004)
RoleSurveyor
Correspondence Address4 Bowood Grove
Leeds
West Yorkshire
LS7 2PX
Director NameThomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Clifford
Leeds
West Yorkshire
LS23 6HJ
Director NameMr Christopher Gilman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 2nd Floor
St. Pauls Street
Leeds
LS1 2JG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitegmiproperty.com

Location

Registered Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

125 at £1Kellington Estates LTD
8.33%
C
750 at £1Gmi Holdings LTD
50.00%
A
375 at £1Gmi Holdings LTD
25.00%
C
250 at £1James Poskitt
16.67%
B

Financials

Year2014
Net Worth£1,578,404
Cash£370,677
Current Liabilities£1,938,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

10 December 2008Delivered 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 2008Delivered 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 2005Delivered 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

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
5 October 2023Director's details changed for Mr Christopher Edward Gilman on 21 September 2023 (2 pages)
5 October 2023Director's details changed for Mr Peter John Gilman on 30 September 2023 (2 pages)
7 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
16 July 2019Director's details changed for Mr James Poskitt on 28 June 2019 (2 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 July 2018Change of details for Gmi Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
7 April 2017Termination of appointment of Susan Margaret Brook as a secretary on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Susan Margaret Brook as a secretary on 31 March 2017 (1 page)
2 November 2016Appointment of Mr Christopher Edward Gilman as a director on 1 October 2016 (2 pages)
2 November 2016Termination of appointment of Christopher Gilman as a director on 1 October 2016 (1 page)
2 November 2016Appointment of Mr Christopher Edward Gilman as a director on 1 October 2016 (2 pages)
2 November 2016Termination of appointment of Christopher Gilman as a director on 1 October 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 August 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,500
(6 pages)
14 September 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,500
(6 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Satisfaction of charge 3 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
8 August 2014Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages)
8 August 2014Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages)
8 August 2014Director's details changed for Mr James Poskitt on 6 August 2014 (2 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,500
(6 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,500
(6 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
2 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
3 September 2013Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 3 September 2013 (1 page)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
3 September 2013Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 3 September 2013 (1 page)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(6 pages)
12 March 2013Appointment of Mr Christopher Gilman as a director (2 pages)
12 March 2013Appointment of Mr Christopher Gilman as a director (2 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
20 August 2012Termination of appointment of Deborah Doyle as a director (1 page)
20 August 2012Termination of appointment of Deborah Doyle as a director (1 page)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
31 August 2011Director's details changed for Deborah Doyle on 31 August 2011 (2 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
31 August 2011Director's details changed for Deborah Doyle on 31 August 2011 (2 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,500
(4 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
8 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,500
(4 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
3 September 2010Termination of appointment of Thomas Gilman as a director (2 pages)
3 September 2010Termination of appointment of Thomas Gilman as a director (2 pages)
13 August 2010Director's details changed for Mr Peter John Gilman on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter John Gilman on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mr Peter John Gilman on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
13 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
3 August 2009Return made up to 10/07/09; full list of members (4 pages)
3 August 2009Return made up to 10/07/09; full list of members (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
30 July 2008Return made up to 10/07/08; full list of members (5 pages)
30 July 2008Return made up to 10/07/08; full list of members (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2007Company name changed gmi property company LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed gmi property company LIMITED\certificate issued on 11/10/07 (2 pages)
7 August 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
7 August 2007Group of companies' accounts made up to 31 March 2007 (19 pages)
19 July 2007Return made up to 10/07/07; no change of members (8 pages)
19 July 2007Return made up to 10/07/07; no change of members (8 pages)
24 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
24 November 2006Group of companies' accounts made up to 31 March 2006 (19 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Return made up to 10/07/06; no change of members (8 pages)
27 July 2006Return made up to 10/07/06; no change of members (8 pages)
21 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 February 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
8 February 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
15 August 2005Nc inc already adjusted 30/06/05 (1 page)
15 August 2005Return made up to 10/07/05; full list of members (8 pages)
15 August 2005Nc inc already adjusted 30/06/05 (1 page)
15 August 2005Return made up to 10/07/05; full list of members (8 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2005Nc inc already adjusted 30/06/05 (1 page)
14 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Nc inc already adjusted 30/06/05 (1 page)
14 July 2005Memorandum and Articles of Association (9 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2005Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
14 July 2005Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
8 July 2005Registered office changed on 08/07/05 from: middleton house westland road leeds LS11 5UH (1 page)
8 July 2005Registered office changed on 08/07/05 from: middleton house westland road leeds LS11 5UH (1 page)
30 June 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
31 January 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
31 January 2005Group of companies' accounts made up to 30 June 2004 (13 pages)
13 January 2005New director appointed (3 pages)
13 January 2005New director appointed (3 pages)
16 July 2004Return made up to 10/07/04; full list of members (8 pages)
16 July 2004Return made up to 10/07/04; full list of members (8 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
24 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
20 January 2004Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 January 2004Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (4 pages)
6 January 2004Registered office changed on 06/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New director appointed (3 pages)
6 January 2004New director appointed (4 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2003Company name changed inhoco 2898 LIMITED\certificate issued on 08/10/03 (2 pages)
8 October 2003Company name changed inhoco 2898 LIMITED\certificate issued on 08/10/03 (2 pages)
10 July 2003Incorporation (20 pages)
10 July 2003Incorporation (20 pages)