About

Registered Number: 02635275
Date of Incorporation: 06/08/1991 (33 years and 8 months ago)
Company Status: Active
Registered Address: The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

 

Having been setup in 1991, Gilbert Mead Residents Company Ltd are based in Hayling Island in Hampshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Walton, David Arthur, Humphries, Shirley Hardman, Mason, Beatrice May, Matley, Michael Gerrard Wallace, George, Arthur Vivian, Hardman Humphries, Shirley, Hawkins, Andrew James, Hunter, Patricia Marden Joan, Matley, Peter Gregory for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, David Arthur 30 September 1992 - 1
GEORGE, Arthur Vivian 06 August 1991 30 September 1992 1
HARDMAN HUMPHRIES, Shirley 01 April 2015 08 October 2018 1
HAWKINS, Andrew James 06 August 1991 30 September 1992 1
HUNTER, Patricia Marden Joan 30 September 1992 10 May 1998 1
MATLEY, Peter Gregory 30 September 1992 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Shirley Hardman 03 February 1997 08 October 2018 1
MASON, Beatrice May 30 September 1992 23 November 1993 1
MATLEY, Michael Gerrard Wallace 06 August 1994 31 January 1997 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 November 2018
AP04 - Appointment of corporate secretary 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
PSC07 - N/A 15 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 22 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 12 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 22 August 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 09 August 2005
AA - Annual Accounts 23 September 2004
287 - Change in situation or address of Registered Office 03 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 10 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 04 August 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 13 May 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 31 May 1996
363s - Annual Return 04 August 1995
AA - Annual Accounts 03 May 1995
363b - Annual Return 22 August 1994
AA - Annual Accounts 17 May 1994
288 - N/A 08 December 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 09 June 1993
AA - Annual Accounts 07 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1993
363s - Annual Return 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
287 - Change in situation or address of Registered Office 03 November 1992
NEWINC - New incorporation documents 06 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.