Company NameGMV Property Management Limited
DirectorsGary O'Leary Steele and Matthew Leonard Hawnt
Company StatusActive
Company Number05342259
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary O'Leary Steele
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Centre 27 Business Park Bankwood Way
Birstall
Batley
WF17 9TB
Director NameMr Matthew Leonard Hawnt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Centre 27 Business Park Bankwood Way
Birstall
Batley
WF17 9TB
Secretary NameMr Matthew Hawnt
StatusCurrent
Appointed14 November 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressUnit 1, Centre 27 Business Park Bankwood Way
Birstall
Batley
WF17 9TB
Director NameMr Vincent Marc Maguire
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Spring Valley Park
Butler Way
Leeds
West Yorkshire
LS28 6EA
Secretary NameClaire Joanne Maguire
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Clarendon Road
Leeds
West Yorkshire
LS2 9PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1, Centre 27 Business Park Bankwood Way
Birstall
Batley
WF17 9TB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

17 at £1Danielle Hawnt
8.42%
Ordinary
51 at £1Gary O'leary-steele
25.25%
Ordinary
50 at £1Gary O'leary-steele
24.75%
Ordinary A
45 at £1Danielle Hawnt
22.28%
Ordinary A
5 at £1Matthew Hawnt
2.48%
Ordinary A
34 at £1Matthew Hawnt
16.83%
Ordinary

Financials

Year2014
Net Worth£171,019
Cash£34,069
Current Liabilities£446,924

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

30 September 2013Delivered on: 1 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 centre 27 business park birstall. Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 11 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £213,395 due or to become due.
Particulars: Unit 1 centre 27 business park birstall batley.
Outstanding
11 December 2012Delivered on: 14 December 2012
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2007Delivered on: 16 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 butler way, stenningley, pudsey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2005Delivered on: 1 June 2005
Satisfied on: 10 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 spring valley park, stanningley, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 April 2005Delivered on: 7 April 2005
Satisfied on: 16 July 2009
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
5 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
7 November 2022Registered office address changed from Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to Unit 1, Centre 27 Business Park Bankwood Way Birstall Batley WF17 9TB on 7 November 2022 (1 page)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 February 2019Second filing of Confirmation Statement dated 25/01/2017 (7 pages)
30 January 2019Director's details changed for Mr Matthew Hawnt on 30 January 2019 (2 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 January 2018Registered office address changed from Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB to Unit 19 Pavillion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ on 16 January 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 June 2017Satisfaction of charge 5 in full (1 page)
22 June 2017Satisfaction of charge 053422590006 in full (1 page)
22 June 2017Satisfaction of charge 5 in full (1 page)
22 June 2017Satisfaction of charge 053422590006 in full (1 page)
22 June 2017Satisfaction of charge 4 in full (1 page)
22 June 2017Satisfaction of charge 3 in full (2 pages)
22 June 2017Satisfaction of charge 3 in full (2 pages)
22 June 2017Satisfaction of charge 4 in full (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01- Person with Significant Control) was registered on 07/02/2019.
(7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 202
(5 pages)
11 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 202
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 202
(5 pages)
2 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 202
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (16 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (16 pages)
20 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 202
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(6 pages)
20 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 202
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(6 pages)
19 March 2014Register inspection address has been changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG United Kingdom (1 page)
19 March 2014Register inspection address has been changed from 29 Clarendon Road Leeds West Yorkshire LS2 9PG United Kingdom (1 page)
1 October 2013Registration of charge 053422590006 (10 pages)
1 October 2013Registration of charge 053422590006 (10 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Registered office address changed from , Unit 4 Spring Valley Park, Butler Way, Leeds, West Yorkshire, LS28 6EA to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 5 July 2013 (1 page)
5 July 2013Registered office address changed from , Unit 4 Spring Valley Park, Butler Way, Leeds, West Yorkshire, LS28 6EA to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 5 July 2013 (1 page)
5 July 2013Registered office address changed from , Unit 4 Spring Valley Park, Butler Way, Leeds, West Yorkshire, LS28 6EA to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 5 July 2013 (1 page)
11 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 November 2012Appointment of Mr Matthew Hawnt as a secretary (1 page)
22 November 2012Appointment of Mr Matthew Hawnt as a secretary (1 page)
13 November 2012Termination of appointment of Vincent Maguire as a director (2 pages)
13 November 2012Termination of appointment of a secretary (2 pages)
13 November 2012Termination of appointment of Vincent Maguire as a director (2 pages)
13 November 2012Termination of appointment of a secretary (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
10 March 2011Registered office address changed from , 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 10 March 2011 (1 page)
10 March 2011Register inspection address has been changed (1 page)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
10 March 2011Registered office address changed from , 29 Clarendon Road, Leeds, West Yorkshire, LS2 9PG to Unit 1 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB on 10 March 2011 (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Termination of appointment of Claire Maguire as a secretary (2 pages)
15 September 2010Termination of appointment of Claire Maguire as a secretary (2 pages)
4 February 2010Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page)
4 February 2010Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Claire Joanne Maguire on 1 October 2009 (1 page)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Vincent Marc Maguire on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Gary O'leary Steele on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Matthew Hawnt on 1 October 2009 (2 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 25/01/09; full list of members (5 pages)
16 February 2009Return made up to 25/01/09; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 25/01/08; full list of members (4 pages)
20 February 2008Return made up to 25/01/08; full list of members (4 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 25/01/07; full list of members (4 pages)
1 February 2007Return made up to 25/01/07; full list of members (4 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 February 2006Return made up to 25/01/06; full list of members (4 pages)
24 February 2006Return made up to 25/01/06; full list of members (4 pages)
21 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
25 January 2005Incorporation (17 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Incorporation (17 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)