GEMCO PROPERTY MANAGEMENT LIMITED
HALIFAX S M HOLDINGS LIMITED TRANSERVICE (HOLDINGS) LIMITED BROOMCO (2445) LIMITED

Hellopages » West Yorkshire » Calderdale » HX2 6JB

Company number 04141150
Status Active
Incorporation Date 15 January 2001
Company Type Private Limited Company
Address BREARLEY HOUSE, BURNLEY ROAD, HALIFAX, WEST YORKSHIRE, HX2 6JB
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 ninety events have happened. The last three records are Termination of appointment of Leif Neilsen as a director on 4 October 2016; Confirmation statement made on 3 September 2016 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of GEMCO PROPERTY MANAGEMENT LIMITED are www.gemcopropertymanagement.co.uk, and www.gemco-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Gemco Property Management Limited is a Private Limited Company. The company registration number is 04141150. Gemco Property Management Limited has been working since 15 January 2001. The present status of the company is Active. The registered address of Gemco Property Management Limited is Brearley House Burnley Road Halifax West Yorkshire Hx2 6jb. . SAVANI, Vimal Kumar is a Secretary of the company. MADSEN, Soren Leon Dyoe is a Director of the company. THOMAS, Wayne is a Director of the company. Secretary BARTON, Clive Stuart has been resigned. Secretary ELWIN, Hazel Denise has been resigned. Secretary MATTINSON, Neil has been resigned. Secretary SMITH, Philipa Jane has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BJERG, Troels has been resigned. Director COGLARK LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KIDD, Brian Addison has been resigned. Director LARSEN, Michael Kornbech has been resigned. Director LETH, Kenneth has been resigned. Director MATTINSON, Neil has been resigned. Director NEILSEN, Leif has been resigned. Director NIELSEN, Leif Dyoe has been resigned. Director REDMAN, Steven has been resigned. Director SHOOSMITHS NOMINEES LIMITED has been resigned. Director TOLAND, Peter, Mrp has been resigned. Director WILSON, Paul has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAVANI, Vimal Kumar
Appointed Date: 12 July 2013

Director
MADSEN, Soren Leon Dyoe
Appointed Date: 03 September 2015
60 years old

Director
THOMAS, Wayne
Appointed Date: 18 January 2010
64 years old

Resigned Directors

Secretary
BARTON, Clive Stuart
Resigned: 12 July 2013
Appointed Date: 01 July 2008

Secretary
ELWIN, Hazel Denise
Resigned: 01 July 2008
Appointed Date: 14 December 2004

Secretary
MATTINSON, Neil
Resigned: 04 August 2003
Appointed Date: 28 February 2001

Secretary
SMITH, Philipa Jane
Resigned: 14 December 2004
Appointed Date: 04 August 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 15 January 2001

Director
BJERG, Troels
Resigned: 29 October 2008
Appointed Date: 01 January 2007
62 years old

Director
COGLARK LIMITED
Resigned: 27 November 2002
Appointed Date: 04 April 2001
24 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 28 February 2001
Appointed Date: 15 January 2001

Director
KIDD, Brian Addison
Resigned: 18 January 2010
Appointed Date: 01 May 2007
69 years old

Director
LARSEN, Michael Kornbech
Resigned: 12 September 2002
Appointed Date: 10 May 2001

Director
LETH, Kenneth
Resigned: 02 June 2008
Appointed Date: 27 November 2002
62 years old

Director
MATTINSON, Neil
Resigned: 04 August 2003
Appointed Date: 28 February 2001
63 years old

Director
NEILSEN, Leif
Resigned: 04 October 2016
Appointed Date: 07 November 2008
87 years old

Director
NIELSEN, Leif Dyoe
Resigned: 18 January 2007
Appointed Date: 27 November 2002
87 years old

Director
REDMAN, Steven
Resigned: 30 November 2006
Appointed Date: 25 June 2003
68 years old

Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 10 May 2001
Appointed Date: 04 April 2001

Director
TOLAND, Peter, Mrp
Resigned: 19 May 2003
Appointed Date: 28 February 2001
68 years old

Director
WILSON, Paul
Resigned: 01 May 2008
Appointed Date: 01 May 2007
65 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2001
Appointed Date: 15 January 2001

Persons With Significant Control

Gemco Corporate Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEMCO PROPERTY MANAGEMENT LIMITED Events

05 Jan 2017
Termination of appointment of Leif Neilsen as a director on 4 October 2016
06 Oct 2016
Confirmation statement made on 3 September 2016 with updates
13 Sep 2016
Full accounts made up to 30 June 2016
16 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 444,000

17 Sep 2015
Full accounts made up to 30 June 2015
...
... and 80 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
Director resigned
05 Mar 2001
Secretary resigned;director resigned
05 Mar 2001
Registered office changed on 05/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
15 Jan 2001
Incorporation

GEMCO PROPERTY MANAGEMENT LIMITED Charges

4 April 2001
Legal mortgage
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brearley house burnley road halifax west yorkshire k/a land…
4 April 2001
Mortgage debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…