Company NameGerards Place Management Limited
Company StatusActive
Company Number07540879
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adedesi Adewale Adeniran
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gerards Place
168 Clapham Park Road
London
SW4 7AZ
Director NameMr Paul Robert Sheen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lammermoor Road
Balham
London
SW12 9PP
Director NameMr Christopher Ross Walker
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gerards Place
London
SW4 7AZ
Director NameMr Adenekan Adeniran
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gerards Place
London
SW4 7AZ
Secretary NameMr Kevin Mark Lander
StatusCurrent
Appointed01 April 2015(4 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address3 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameJuliette Schnumenberger-Chevalier
Date of BirthAugust 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed06 August 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleLogistic Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gerards Place
London
SW4 7AZ
Director NameMr Kai Pong Ng
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2023(12 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gerards Place
London
SW4 7AZ
Director NameMr Jonathan Trimmer
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(13 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gerards Place
London
SE4 7AZ
Director NameMr Stephen Moore Breslin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Holm Oak Drive
Madeley
Crewe
Cheshire
CW3 9HR
Director NameMrs Jane Constance Madeleine Seymor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gerards Place
168 Clapham Park Road
London
SW4 7AZ

Location

Registered Address3 Mace Walk
Chelmsford
CM1 2GE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ade Adeniran
16.67%
Ordinary
1 at £1Adedesi Adewale Adeniran
16.67%
Ordinary
1 at £1Christopher Ross Walker & Ian Alexander Walker
16.67%
Ordinary
1 at £1Jane Constance Madeleine Seymor
16.67%
Ordinary
1 at £1Max Nelson Breslin & Susan Jennifer Breslin & Stephen Moore Breslin
16.67%
Ordinary
1 at £1Paul Robert Sheen & Warren Lloyd Jonas
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£58
Current Liabilities£52

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

12 March 2021Total exemption full accounts made up to 28 February 2021 (3 pages)
8 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 29 February 2020 (3 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
(10 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
(10 pages)
30 October 2015Appointment of Juliette Schnumenberger-Chevalier as a director on 6 August 2015 (2 pages)
30 October 2015Registered office address changed from 1 Gerards Place 168-170 Clapham Park Road London SW4 7AZ to 3 Mace Walk Chelmsford CM1 2GE on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 1 Gerards Place 168-170 Clapham Park Road London SW4 7AZ to 3 Mace Walk Chelmsford CM1 2GE on 30 October 2015 (1 page)
30 October 2015Appointment of Juliette Schnumenberger-Chevalier as a director on 6 August 2015 (2 pages)
30 October 2015Appointment of Juliette Schnumenberger-Chevalier as a director on 6 August 2015 (2 pages)
24 July 2015Termination of appointment of Stephen Breslin as a director on 11 June 2015 (1 page)
24 July 2015Termination of appointment of Stephen Breslin as a director on 11 June 2015 (1 page)
20 July 2015Appointment of Mr Kevin Mark Lander as a secretary on 1 April 2015 (2 pages)
20 July 2015Appointment of Mr Kevin Mark Lander as a secretary on 1 April 2015 (2 pages)
20 July 2015Appointment of Mr Kevin Mark Lander as a secretary on 1 April 2015 (2 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(9 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(9 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(9 pages)
25 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 6
(9 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
15 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (9 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (9 pages)
24 February 2011Incorporation (25 pages)
24 February 2011Incorporation (25 pages)