GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 03031100
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, ENGLAND, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Marlborough House 298 Regents Park Road London N3 2UU on 12 January 2017; Appointment of Crabtree Pm Limited as a secretary on 11 January 2017. The most likely internet sites of GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED are www.gilbeyhousepropertymanagementcompany.co.uk, and www.gilbey-house-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilbey House Property Management Company Limited is a Private Limited Company. The company registration number is 03031100. Gilbey House Property Management Company Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Gilbey House Property Management Company Limited is Marlborough House 298 Regents Park Road London England N3 2uu. The company`s financial liabilities are £0.08k. It is £0k against last year. And the total assets are £12.87k, which is £-9.51k against last year. CRABTREE PM LIMITED is a Secretary of the company. AYTON, James Thomas is a Director of the company. HENDERSON, Brian John is a Director of the company. MITCHELL, Jayne Ester is a Director of the company. MORITZ, Gerwin is a Director of the company. NORMAN, Torquil Patrick Alexander, Sir is a Director of the company. NORRIS, Simon Charles is a Director of the company. TALIKOWSKI, Alex is a Director of the company. Secretary COLEMAN, Anne has been resigned. Secretary GAREH, Joseph has been resigned. Secretary CARTER BACKER WINTER TRUSTEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATEMAN, Betty Cecilia Margaret has been resigned. Director CHOW, Michelle has been resigned. Director DEVANEY, Neil Matthew has been resigned. Director FRANKL, Michael Anthony has been resigned. Director HALL, John has been resigned. Director HALL, Stephen has been resigned. Director HOLMAN, Jonathan has been resigned. Director KARIA, Raj Pravin has been resigned. Director KING, Roland Dawson has been resigned. Director LINDOP, David John has been resigned. Director MAKINSON, Philip Michael John has been resigned. Director MITCHELL, Jayne Ester has been resigned. Director MITCHELL, Jayne Ester has been resigned. Director MODRAY, Justin Roman Maxwell has been resigned. Director PERDEAUX, Robert has been resigned. Director ROSS, Paul Simon has been resigned. Director SILVERMAN, Anne Dawn has been resigned. Director SILVERMAN, Maurice has been resigned. Director STEINBERGER, Oliver David has been resigned. The company operates in "Residents property management".


gilbey house property management company Key Finiance

LIABILITIES £0.08k
CASH n/a
TOTAL ASSETS £12.87k
-43%
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 11 January 2017

Director
AYTON, James Thomas
Appointed Date: 24 November 2014
62 years old

Director
HENDERSON, Brian John
Appointed Date: 19 August 2009
52 years old

Director
MITCHELL, Jayne Ester
Appointed Date: 21 November 2013
74 years old

Director
MORITZ, Gerwin
Appointed Date: 20 February 2014
50 years old

Director
NORMAN, Torquil Patrick Alexander, Sir
Appointed Date: 28 June 2006
92 years old

Director
NORRIS, Simon Charles
Appointed Date: 19 August 2009
53 years old

Director
TALIKOWSKI, Alex
Appointed Date: 31 August 2012
51 years old

Resigned Directors

Secretary
COLEMAN, Anne
Resigned: 31 March 2006
Appointed Date: 09 March 1995

Secretary
GAREH, Joseph
Resigned: 29 December 2016
Appointed Date: 03 January 2007

Secretary
CARTER BACKER WINTER TRUSTEES LIMITED
Resigned: 16 January 2007
Appointed Date: 31 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 March 1995
Appointed Date: 09 March 1995

Director
BATEMAN, Betty Cecilia Margaret
Resigned: 07 May 2003
Appointed Date: 07 March 2001
92 years old

Director
CHOW, Michelle
Resigned: 21 February 2011
Appointed Date: 15 July 2008
49 years old

Director
DEVANEY, Neil Matthew
Resigned: 23 April 2012
Appointed Date: 28 June 2006
48 years old

Director
FRANKL, Michael Anthony
Resigned: 10 November 2014
Appointed Date: 15 July 2008
77 years old

Director
HALL, John
Resigned: 06 June 2008
Appointed Date: 07 May 2003
78 years old

Director
HALL, Stephen
Resigned: 28 June 2006
Appointed Date: 07 May 2003
57 years old

Director
HOLMAN, Jonathan
Resigned: 31 December 2000
Appointed Date: 09 March 1995
65 years old

Director
KARIA, Raj Pravin
Resigned: 28 June 2006
Appointed Date: 07 May 2003
54 years old

Director
KING, Roland Dawson
Resigned: 07 March 2001
Appointed Date: 13 June 1995
84 years old

Director
LINDOP, David John
Resigned: 07 March 2001
Appointed Date: 19 January 1998
65 years old

Director
MAKINSON, Philip Michael John
Resigned: 12 March 2010
Appointed Date: 15 July 2008
50 years old

Director
MITCHELL, Jayne Ester
Resigned: 14 September 2010
Appointed Date: 28 June 2006
74 years old

Director
MITCHELL, Jayne Ester
Resigned: 21 October 2003
Appointed Date: 07 March 2001
74 years old

Director
MODRAY, Justin Roman Maxwell
Resigned: 12 September 2008
Appointed Date: 28 June 2006
55 years old

Director
PERDEAUX, Robert
Resigned: 19 January 1998
Appointed Date: 13 June 1995
78 years old

Director
ROSS, Paul Simon
Resigned: 17 September 2004
Appointed Date: 07 May 2003
48 years old

Director
SILVERMAN, Anne Dawn
Resigned: 21 November 2013
Appointed Date: 28 June 2006
86 years old

Director
SILVERMAN, Maurice
Resigned: 13 October 2003
Appointed Date: 07 March 2001
92 years old

Director
STEINBERGER, Oliver David
Resigned: 01 October 2009
Appointed Date: 28 June 2006
43 years old

GILBEY HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
12 Jan 2017
Registered office address changed from Lane House 24 Parsons Green Lane London SW6 4HS to Marlborough House 298 Regents Park Road London N3 2UU on 12 January 2017
11 Jan 2017
Appointment of Crabtree Pm Limited as a secretary on 11 January 2017
05 Jan 2017
Termination of appointment of Joseph Gareh as a secretary on 29 December 2016
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 119 more events
01 Aug 1995
New director appointed
01 Aug 1995
New director appointed
17 May 1995
Accounting reference date notified as 31/03
13 Mar 1995
Secretary resigned
09 Mar 1995
Incorporation