GEM ESTATE MANAGEMENT LIMITED
BOURNE END GREENHART ESTATE MANAGEMENT LIMITED BURSTCITY LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5QH

Company number 03806980
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH
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 seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Termination of appointment of Pauline Helen Shaw as a director on 24 March 2016. The most likely internet sites of GEM ESTATE MANAGEMENT LIMITED are www.gemestatemanagement.co.uk, and www.gem-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Gem Estate Management Limited is a Private Limited Company. The company registration number is 03806980. Gem Estate Management Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Gem Estate Management Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire Sl8 5qh. . BURNAND, Robert George is a Secretary of the company. BURNAND, Nigel Francis is a Director of the company. BURNAND, Robert George is a Director of the company. QDIME LIMITED is a Director of the company. Secretary PENDLETON, Max Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATCHELOR, Anne has been resigned. Director PAGE, Camilla has been resigned. Director PAGE, Camilla has been resigned. Director PENDLETON, Max Joseph has been resigned. Director PENDLETON, Nicola Jane has been resigned. Director SHAW, Pauline Helen has been resigned. Director TRINNAMAN, Janet Suzanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BURNAND, Robert George
Appointed Date: 24 November 2014

Director
BURNAND, Nigel Francis
Appointed Date: 24 November 2014
66 years old

Director
BURNAND, Robert George
Appointed Date: 24 November 2014
66 years old

Director
QDIME LIMITED
Appointed Date: 24 November 2014

Resigned Directors

Secretary
PENDLETON, Max Joseph
Resigned: 24 November 2014
Appointed Date: 04 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 1999
Appointed Date: 14 July 1999

Director
BATCHELOR, Anne
Resigned: 14 May 2015
Appointed Date: 01 March 2010
65 years old

Director
PAGE, Camilla
Resigned: 04 March 2016
Appointed Date: 01 July 2013
57 years old

Director
PAGE, Camilla
Resigned: 05 April 2012
Appointed Date: 01 March 2010
57 years old

Director
PENDLETON, Max Joseph
Resigned: 24 November 2014
Appointed Date: 04 August 1999
80 years old

Director
PENDLETON, Nicola Jane
Resigned: 31 July 2015
Appointed Date: 26 February 2003
50 years old

Director
SHAW, Pauline Helen
Resigned: 24 March 2016
Appointed Date: 01 September 2012
60 years old

Director
TRINNAMAN, Janet Suzanne
Resigned: 24 November 2014
Appointed Date: 04 August 1999
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 1999
Appointed Date: 14 July 1999

Persons With Significant Control

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

GEM ESTATE MANAGEMENT LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
20 Apr 2016
Termination of appointment of Pauline Helen Shaw as a director on 24 March 2016
22 Mar 2016
Termination of appointment of Camilla Page as a director on 4 March 2016
13 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 68 more events
17 Aug 1999
Director resigned
17 Aug 1999
Secretary resigned
17 Aug 1999
New secretary appointed;new director appointed
17 Aug 1999
New director appointed
14 Jul 1999
Incorporation

GEM ESTATE MANAGEMENT LIMITED Charges

17 April 2012
Debenture
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
Debenture
Delivered: 5 July 2007
Status: Satisfied on 18 October 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 October 1999
Debenture
Delivered: 14 October 1999
Status: Satisfied on 31 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…