About

Registered Number: 04217933
Date of Incorporation: 16/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ

 

Gillham House Management Company Ltd was setup in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This organisation has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Francis Joseph 22 December 2017 - 1
LAMBERT, David 06 August 2002 - 1
WOOD, Lewis 08 December 2018 - 1
CLEGG, Peter Lindsey, Dr 04 September 2002 30 November 2004 1
ESPOSITO, Paulo Alberto 09 March 2015 15 August 2019 1
FOULKES, Simon 28 September 2001 03 May 2002 1
GILMORE, Annabel Elizabeth 04 September 2002 30 October 2007 1
HO, Ying, Dr 29 March 2011 02 November 2017 1
HUBBUCK, Patrick James 30 November 2004 01 December 2014 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 20 May 2019
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 May 2018
AP01 - Appointment of director 22 December 2017
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 May 2016
TM01 - Termination of appointment of director 15 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 10 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 22 July 2014
AP04 - Appointment of corporate secretary 22 July 2014
TM02 - Termination of appointment of secretary 22 July 2014
TM02 - Termination of appointment of secretary 10 June 2014
AD01 - Change of registered office address 10 June 2014
AP04 - Appointment of corporate secretary 10 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 03 June 2013
AA01 - Change of accounting reference date 28 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 27 September 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
SH01 - Return of Allotment of shares 25 May 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 19 May 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 19 May 2003
287 - Change in situation or address of Registered Office 27 March 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.