About

Registered Number: 05485603
Date of Incorporation: 21/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Kinleigh Folkard & Hayward 5 Compton Road, Wimbledon, London, SW19 7QA

 

Based in London, Gilbert House (Whitelands) Management Ltd was founded on 21 June 2005. We don't know the number of employees at the business. The current directors of this business are Leeson, Mark William, Seymour Macintyre Limited, Baiao, Nuno Goncalo Frazao, Bowling, James Stuart, Brady, Tracey Jaynne, Costello, Edward John, Warner, Christopher Duncan John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEESON, Mark William 19 August 2010 - 1
BAIAO, Nuno Goncalo Frazao 19 August 2010 18 January 2012 1
BOWLING, James Stuart 19 August 2010 19 July 2013 1
BRADY, Tracey Jaynne 06 July 2009 15 March 2010 1
COSTELLO, Edward John 19 December 2008 19 August 2010 1
WARNER, Christopher Duncan John 15 March 2010 19 August 2010 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR MACINTYRE LIMITED 10 January 2006 30 September 2006 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 16 June 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 25 September 2013
TM02 - Termination of appointment of secretary 08 August 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 19 January 2012
AP04 - Appointment of corporate secretary 16 November 2011
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 30 June 2011
AP04 - Appointment of corporate secretary 19 April 2011
AD01 - Change of registered office address 22 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 29 April 2010
AA - Annual Accounts 20 January 2010
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
363a - Annual Return 26 June 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 12 July 2007
353 - Register of members 02 July 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
353 - Register of members 10 October 2006
287 - Change in situation or address of Registered Office 11 September 2006
363a - Annual Return 14 July 2006
353 - Register of members 18 May 2006
287 - Change in situation or address of Registered Office 18 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.