About

Registered Number: OC302200
Date of Incorporation: 14/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Station Industrial Park, Duncan Road, Parkgate Hants, SO31 1BX

 

Established in 2002, Gk Management LLP have registered office in Parkgate Hants. We don't know the number of employees at this business. The company has 6 directors listed as Prebble, Gary Brian, Avery, Michael John, Carrington, Steven, Cottrell, Roy, Danson, Scott Thomas, Hillyer, Duncan.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
PREBBLE, Gary Brian 01 May 2012 - 1
AVERY, Michael John 01 June 2007 - 1
CARRINGTON, Steven 01 October 2004 - 1
COTTRELL, Roy 02 December 2002 05 April 2003 1
DANSON, Scott Thomas 14 May 2002 26 April 2005 1
HILLYER, Duncan 06 April 2003 05 May 2006 1

Filing History

Document Type Date
LLCS01 - N/A 31 March 2020
AA - Annual Accounts 06 March 2020
LLCH01 - Change of particulars for member of a Limited Liability Partnership 12 November 2019
AA - Annual Accounts 09 July 2019
LLCS01 - N/A 04 April 2019
AA - Annual Accounts 26 June 2018
LLCS01 - N/A 06 April 2018
AA - Annual Accounts 06 July 2017
LLCH01 - Change of particulars for member of a Limited Liability Partnership 29 June 2017
LLCS01 - N/A 11 April 2017
LLAP01 - Appointment of member to a Limited Liability Partnership 11 April 2017
AA - Annual Accounts 22 June 2016
LLAR01 - Annual Return of a Limited Liability Partnership 11 April 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 April 2016
LLCH01 - Change of particulars for member of a Limited Liability Partnership 11 April 2016
AA - Annual Accounts 06 July 2015
LLAR01 - Annual Return of a Limited Liability Partnership 23 April 2015
AA - Annual Accounts 11 August 2014
LLMR04 - N/A 11 June 2014
LLMR04 - N/A 11 June 2014
LLAR01 - Annual Return of a Limited Liability Partnership 28 April 2014
AA - Annual Accounts 05 July 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 17 June 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 17 June 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 17 June 2013
LLAR01 - Annual Return of a Limited Liability Partnership 11 April 2013
AA - Annual Accounts 03 July 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 23 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 17 April 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 03 November 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 27 October 2011
AA - Annual Accounts 03 August 2011
LLAR01 - Annual Return of a Limited Liability Partnership 01 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 April 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 01 April 2011
AA - Annual Accounts 06 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 29 April 2010
AA - Annual Accounts 06 August 2009
LLP363 - N/A 14 April 2009
AA - Annual Accounts 15 October 2008
LLP363 - N/A 02 July 2008
LLP288a - N/A 02 July 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 09 August 2005
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
CERTNM - Change of name certificate 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
288a - Notice of appointment of directors or secretaries 20 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
363a - Annual Return 02 July 2004
AA - Annual Accounts 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
363a - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
225 - Change of Accounting Reference Date 31 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
225 - Change of Accounting Reference Date 21 November 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2011 Fully Satisfied

N/A

Debenture 14 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.