GILBERT HOUSE MANAGEMENT LIMITED
HARTFORD

Hellopages » Cheshire » Cheshire West and Chester » CW8 1NB

Company number 02396165
Status Active
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address FIONA CORMACK, FLAT 4 GILBERT HOUSE, 19 RIDDINGS LANE, HARTFORD, CHESHIRE, CW8 1NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Susan Jones on 4 February 2017; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 4 . The most likely internet sites of GILBERT HOUSE MANAGEMENT LIMITED are www.gilberthousemanagement.co.uk, and www.gilbert-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Gilbert House Management Limited is a Private Limited Company. The company registration number is 02396165. Gilbert House Management Limited has been working since 16 June 1989. The present status of the company is Active. The registered address of Gilbert House Management Limited is Fiona Cormack Flat 4 Gilbert House 19 Riddings Lane Hartford Cheshire Cw8 1nb. The company`s financial liabilities are £1.02k. It is £0.26k against last year. The cash in hand is £1.57k. It is £0.59k against last year. And the total assets are £1.57k, which is £0.42k against last year. CORMACK, Fiona Elizabeth is a Secretary of the company. CORMACK, Fiona Elizabeth is a Director of the company. CORMACK, Mildred Yvonne Suzette is a Director of the company. JONES, Susan is a Director of the company. Secretary JONES, Meurig Wynn has been resigned. Director BAILEY, Elsie has been resigned. Director BOYLE, John David has been resigned. Director BOYLE, Yvonne has been resigned. Director CLARE, Eileen has been resigned. Director DAVIES, Laurence William has been resigned. Director FLEETWOOD, Alice Sarah has been resigned. Director GERRARD, Lilian has been resigned. Director HORNBY, Marcia has been resigned. Director JONES, Meurig Wynn has been resigned. Director LESSELLS, Olive Megan has been resigned. Director LESSELLS, Robert has been resigned. The company operates in "Residents property management".


gilbert house management Key Finiance

LIABILITIES £1.02k
+34%
CASH £1.57k
+60%
TOTAL ASSETS £1.57k
+36%
All Financial Figures

Current Directors

Secretary
CORMACK, Fiona Elizabeth
Appointed Date: 21 September 2009

Director
CORMACK, Fiona Elizabeth
Appointed Date: 27 July 2007
47 years old

Director
CORMACK, Mildred Yvonne Suzette
Appointed Date: 12 June 2015
83 years old

Director
JONES, Susan
Appointed Date: 21 December 2009
63 years old

Resigned Directors

Secretary
JONES, Meurig Wynn
Resigned: 21 September 2009

Director
BAILEY, Elsie
Resigned: 26 February 1993
122 years old

Director
BOYLE, John David
Resigned: 01 December 2015
Appointed Date: 01 May 2011
75 years old

Director
BOYLE, Yvonne
Resigned: 01 December 2015
Appointed Date: 01 May 2011
70 years old

Director
CLARE, Eileen
Resigned: 09 July 1996
96 years old

Director
DAVIES, Laurence William
Resigned: 12 June 2015
Appointed Date: 09 July 1996
106 years old

Director
FLEETWOOD, Alice Sarah
Resigned: 13 January 1995
104 years old

Director
GERRARD, Lilian
Resigned: 03 April 2009
Appointed Date: 26 November 1996
103 years old

Director
HORNBY, Marcia
Resigned: 01 May 2011
Appointed Date: 03 April 2009
78 years old

Director
JONES, Meurig Wynn
Resigned: 21 December 2009
101 years old

Director
LESSELLS, Olive Megan
Resigned: 06 July 2007
Appointed Date: 16 September 1997
102 years old

Director
LESSELLS, Robert
Resigned: 24 July 1997
Appointed Date: 26 February 1993
103 years old

GILBERT HOUSE MANAGEMENT LIMITED Events

04 Feb 2017
Director's details changed for Susan Jones on 4 February 2017
19 Dec 2016
Micro company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4

29 Dec 2015
Micro company accounts made up to 31 March 2015
06 Dec 2015
Termination of appointment of Yvonne Boyle as a director on 1 December 2015
...
... and 80 more events
10 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 May 1990
Return made up to 13/04/90; full list of members

25 Sep 1989
Wd 20/09/89 ad 08/09/89--------- £ si 4@1=4 £ ic 4/8

21 Sep 1989
Accounting reference date notified as 31/03

16 Jun 1989
Incorporation