GILLHAM PROPERTIES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 04299751
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address RIVERSIDE HOUSE 1-5, COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Riverside House 1-5 1-5 Como Street Romford Essex RM7 7DN to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 25 November 2016; Confirmation statement made on 5 October 2016 with updates; Annual return made up to 5 October 2015 Statement of capital on 2016-11-25 GBP 2 . The most likely internet sites of GILLHAM PROPERTIES LIMITED are www.gillhamproperties.co.uk, and www.gillham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Gillham Properties Limited is a Private Limited Company. The company registration number is 04299751. Gillham Properties Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Gillham Properties Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . GILLHAM, Geraldine Patricia is a Director of the company. LAWRENCE, Rebecca is a Director of the company. Secretary GILLHAM, Geraldine Patricia has been resigned. Secretary KINGSBRIDGE SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GILLHAM, Paul John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GILLHAM, Geraldine Patricia
Appointed Date: 05 October 2001
78 years old

Director
LAWRENCE, Rebecca
Appointed Date: 30 September 2011
50 years old

Resigned Directors

Secretary
GILLHAM, Geraldine Patricia
Resigned: 30 September 2011
Appointed Date: 05 October 2001

Secretary
KINGSBRIDGE SECRETARIES LIMITED
Resigned: 31 March 2015
Appointed Date: 30 September 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
GILLHAM, Paul John
Resigned: 30 September 2011
Appointed Date: 05 October 2001
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Rebecca Lawrence
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

GILLHAM PROPERTIES LIMITED Events

25 Nov 2016
Registered office address changed from Riverside House 1-5 1-5 Como Street Romford Essex RM7 7DN to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 25 November 2016
25 Nov 2016
Confirmation statement made on 5 October 2016 with updates
25 Nov 2016
Annual return made up to 5 October 2015
Statement of capital on 2016-11-25
  • GBP 2

25 Nov 2016
Total exemption full accounts made up to 31 October 2015
25 Nov 2016
Administrative restoration application
...
... and 39 more events
17 Oct 2001
Director resigned
17 Oct 2001
Secretary resigned
17 Oct 2001
New secretary appointed;new director appointed
17 Oct 2001
New director appointed
05 Oct 2001
Incorporation