About

Registered Number: 04891580
Date of Incorporation: 08/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW

 

Having been setup in 2003, Gayler Management Ltd are based in Lincoln in Lincolnshire, it's status at Companies House is "Active". The companies directors are listed as Gayler, Christopher Alan, N P Sharpe Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GAYLER, Christopher Alan 21 March 2009 02 October 2009 1
N P SHARPE LIMITED 08 September 2003 30 January 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 July 2020
CONNOT - N/A 28 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AP04 - Appointment of corporate secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
MEM/ARTS - N/A 25 June 2009
RESOLUTIONS - N/A 10 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
123 - Notice of increase in nominal capital 10 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AAMD - Amended Accounts 23 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 October 2004
225 - Change of Accounting Reference Date 25 June 2004
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.