GWMM LIMITED
LONDON GOODWOOD MANSIONS (STOCKWELL ROAD SW9) MANAGEMENT LIMITED

Hellopages » Greater London » Lambeth » SW9 0XY

Company number 01263263
Status Active
Incorporation Date 16 June 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 14 GOODWOOD MANSIONS, STOCKWELL PARK WALK, LONDON, SW9 0XY
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 one hundred and twenty events have happened. The last three records are Appointment of Ms Sophie Garforth-Bles as a director on 21 August 2016; Termination of appointment of Graham Forbes as a director on 7 September 2016; Annual return made up to 1 June 2016 no member list. The most likely internet sites of GWMM LIMITED are www.gwmm.co.uk, and www.gwmm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Gwmm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01263263. Gwmm Limited has been working since 16 June 1976. The present status of the company is Active. The registered address of Gwmm Limited is 14 Goodwood Mansions Stockwell Park Walk London Sw9 0xy. The company`s financial liabilities are £59.01k. It is £10.51k against last year. And the total assets are £65.88k, which is £-1.52k against last year. ELLINGTON, Philip St John is a Director of the company. GARFORTH-BLES, Sophie is a Director of the company. HEMMING, Marion Victoria Alexander is a Director of the company. NASH-BROWN, David Antony is a Director of the company. TOWNEND, Elisabeth Erica is a Director of the company. Secretary GREENGROVE PROPERTIES LIMITED has been resigned. Secretary ACTION HOMES MANAGEMENT LIMITED has been resigned. Secretary PR ESTATES LIMITED has been resigned. Director AUSTIN, Anthony Louis has been resigned. Director BOTLE, Patrick has been resigned. Director BRAVEMAN, Rachel has been resigned. Director DYSON, Catherine Rachel has been resigned. Director ELLINGTON, Philip St John has been resigned. Director ELLIOTT, Joanne Catherine has been resigned. Director FORBES, Graham has been resigned. Director GILES, Helen Mary has been resigned. Director GRAY, Norman Allan has been resigned. Director LANCEY, Georgina Clare has been resigned. Director LOWE, Alisdair has been resigned. Director LOWEIRNELY, Dave Anthony has been resigned. Director LOWY, Matthew Michael has been resigned. Director MOWLAM, Tom has been resigned. Director ROCHE, Simon Michael has been resigned. Director SINGH, Michael Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


gwmm Key Finiance

LIABILITIES £59.01k
+21%
CASH n/a
TOTAL ASSETS £65.88k
-3%
All Financial Figures

Current Directors

Director
ELLINGTON, Philip St John
Appointed Date: 01 June 2010
70 years old

Director
GARFORTH-BLES, Sophie
Appointed Date: 21 August 2016
32 years old

Director
HEMMING, Marion Victoria Alexander
Appointed Date: 12 July 2015
35 years old

Director
NASH-BROWN, David Antony
Appointed Date: 04 October 2011
78 years old

Director
TOWNEND, Elisabeth Erica
Appointed Date: 21 September 2014
65 years old

Resigned Directors

Secretary
GREENGROVE PROPERTIES LIMITED
Resigned: 12 March 1997

Secretary
ACTION HOMES MANAGEMENT LIMITED
Resigned: 01 January 2010
Appointed Date: 12 March 1997

Secretary
PR ESTATES LIMITED
Resigned: 01 September 2010
Appointed Date: 01 July 2010

Director
AUSTIN, Anthony Louis
Resigned: 29 October 2011
Appointed Date: 18 July 2006
60 years old

Director
BOTLE, Patrick
Resigned: 01 January 2010
Appointed Date: 18 July 2006
66 years old

Director
BRAVEMAN, Rachel
Resigned: 02 January 2004
Appointed Date: 24 April 2001
65 years old

Director
DYSON, Catherine Rachel
Resigned: 18 July 2006
Appointed Date: 18 July 2005
48 years old

Director
ELLINGTON, Philip St John
Resigned: 30 March 1995
70 years old

Director
ELLIOTT, Joanne Catherine
Resigned: 01 January 2010
Appointed Date: 15 June 2005
50 years old

Director
FORBES, Graham
Resigned: 07 September 2016
Appointed Date: 29 September 2013
46 years old

Director
GILES, Helen Mary
Resigned: 02 January 2004
64 years old

Director
GRAY, Norman Allan
Resigned: 27 March 2001
Appointed Date: 30 March 1995
75 years old

Director
LANCEY, Georgina Clare
Resigned: 27 March 2001
71 years old

Director
LOWE, Alisdair
Resigned: 08 April 2013
Appointed Date: 02 August 2012
51 years old

Director
LOWEIRNELY, Dave Anthony
Resigned: 06 July 2009
Appointed Date: 30 March 1995
60 years old

Director
LOWY, Matthew Michael
Resigned: 30 April 1996
68 years old

Director
MOWLAM, Tom
Resigned: 30 September 2012
Appointed Date: 18 July 2005
51 years old

Director
ROCHE, Simon Michael
Resigned: 10 April 2004
Appointed Date: 30 April 1996
62 years old

Director
SINGH, Michael Anthony
Resigned: 12 September 2015
Appointed Date: 29 September 2013
37 years old

GWMM LIMITED Events

23 Sep 2016
Appointment of Ms Sophie Garforth-Bles as a director on 21 August 2016
22 Sep 2016
Termination of appointment of Graham Forbes as a director on 7 September 2016
02 Jun 2016
Annual return made up to 1 June 2016 no member list
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Termination of appointment of Michael Anthony Singh as a director on 12 September 2015
...
... and 110 more events
01 Sep 1986
Secretary resigned;new secretary appointed

01 Sep 1986
Registered office changed on 01/09/86 from: 11/13 holborn viaduct london EC1P 1EL

09 May 1986
Full accounts made up to 30 September 1985

09 May 1986
Annual return made up to 17/03/86

16 Jun 1976
Incorporation