GEO MANAGEMENT LIMITED
NORWICH GEO PROPERTY MANAGEMENT LIMITED

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 03883776
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEO MANAGEMENT LIMITED are www.geomanagement.co.uk, and www.geo-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eleven months. Geo Management Limited is a Private Limited Company. The company registration number is 03883776. Geo Management Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Geo Management Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. The company`s financial liabilities are £93.88k. It is £11.36k against last year. The cash in hand is £328.78k. It is £-248.62k against last year. And the total assets are £395.11k, which is £-224.71k against last year. MILLS, Daniel John is a Secretary of the company. MILLS, Daniel John is a Director of the company. MILLS, Lisa Michelle is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


geo management Key Finiance

LIABILITIES £93.88k
+13%
CASH £328.78k
-44%
TOTAL ASSETS £395.11k
-37%
All Financial Figures

Current Directors

Secretary
MILLS, Daniel John
Appointed Date: 25 November 1999

Director
MILLS, Daniel John
Appointed Date: 25 November 1999
48 years old

Director
MILLS, Lisa Michelle
Appointed Date: 25 November 1999
49 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 November 1999
Appointed Date: 25 November 1999
63 years old

Persons With Significant Control

Mr Daniel John Mills
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

GEO MANAGEMENT LIMITED Events

24 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 400

20 Feb 2015
Satisfaction of charge 1 in full
...
... and 77 more events
03 Dec 1999
New director appointed
03 Dec 1999
New secretary appointed;new director appointed
03 Dec 1999
Director resigned
03 Dec 1999
Secretary resigned
25 Nov 1999
Incorporation

GEO MANAGEMENT LIMITED Charges

13 February 2015
Charge code 0388 3776 0023
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 February 2015
Charge code 0388 3776 0022
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 41 james street harrogate…
13 February 2015
Charge code 0388 3776 0021
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 the square regent parade harrogate…
13 February 2015
Charge code 0388 3776 0020
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 propsect crescent harrogate…
13 February 2015
Charge code 0388 3776 0019
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 james street harrogate…
13 February 2015
Charge code 0388 3776 0018
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 james street harrogate…
8 November 2007
Legal mortgage
Delivered: 22 November 2007
Status: Satisfied on 20 February 2015
Persons entitled: Clydesdale Bank PLC
Description: 1 prospect crescent, harrogate. Assigns the goodwill of all…
20 July 2007
Legal mortgage
Delivered: 23 July 2007
Status: Satisfied on 20 February 2015
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a 19 and 21 station square harrogate north…
1 December 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 20 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 39 to 43 james street, harrogate t/no…
14 May 2004
Legal mortgage (own account)
Delivered: 18 May 2004
Status: Satisfied on 22 November 2013
Persons entitled: Yorkshire Bank PLC
Description: 17 queens square, leeds. Assigns the goodwill of all…
5 March 2004
Legal mortgage (own account)
Delivered: 11 March 2004
Status: Satisfied on 20 February 2015
Persons entitled: Yorkshire Bank PLC
Description: 10BEAST wing st andrews park norwich. Assigns the goodwill…
5 March 2004
Legal mortgage (own account)
Delivered: 11 March 2004
Status: Satisfied on 20 February 2015
Persons entitled: Yorkshire Bank PLC
Description: 1 tyhe square regent parade harrogate. Assigns the goodwill…
5 March 2004
Legal mortgage (own account)
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Flat 6,36-38 leeds rd,harrogate. Assigns the goodwill of…
18 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Satisfied on 20 February 2015
Persons entitled: Yorkshire Bank PLC
Description: 10 east wing st andrews park norwich. Assigns the goodwill…
18 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Satisfied on 20 February 2015
Persons entitled: Yorkshire Bank PLC
Description: 1 the square harrogate. Assigns the goodwill of all…
18 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Flat 6 minster view harrogate. Assigns the goodwill of all…
29 September 2003
Legal mortgage
Delivered: 2 October 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Spitfire house, aviator court, york. Assigns the goodwill…
19 August 2003
Legal mortgage (own account)
Delivered: 22 August 2003
Status: Satisfied on 20 February 2015
Persons entitled: Yorkshire Bank PLC
Description: 72 lower peter gate york. Assigns the goodwill of all…
15 July 2003
Debenture
Delivered: 26 July 2003
Status: Satisfied on 20 February 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Legal charge
Delivered: 28 June 2001
Status: Satisfied on 20 February 2015
Persons entitled: Paragon Mortgages Limited
Description: Flat 6, 36/38 leeds road, harrogate, north yorkshire HG2…
7 June 2001
Legal charge
Delivered: 16 June 2001
Status: Satisfied on 20 February 2015
Persons entitled: Paragon Mortgages Limited
Description: 10 east wing st andrews park norwich norfolk NR7 0GH.
25 August 2000
Legal charge
Delivered: 2 September 2000
Status: Satisfied on 20 February 2015
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 2 27 park drive harrogate north…
14 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 20 February 2015
Persons entitled: Paragon Mortgages Limited
Description: 1 the square regent parade harrogate north yorkshire.