Background WavePink WaveYellow Wave

G.L.M. MANAGEMENT COMPANY LIMITED (02407501)

G.L.M. MANAGEMENT COMPANY LIMITED (02407501) is an active UK company. incorporated on 24 July 1989. with registered office in Southwell. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. G.L.M. MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include HOPKINS, Amanda Sharon, HOPKINS, Stephen William, HOWES, Shelley Charlotte and 3 others.

Company Number
02407501
Status
active
Type
ltd
Incorporated
24 July 1989
Age
36 years
Address
Box A, Main Block, Southwell, NG25 0GL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HOPKINS, Amanda Sharon, HOPKINS, Stephen William, HOWES, Shelley Charlotte, MARSHALL - PEARCE, Richard Graham, MCMILLAN, Alex, MCMILLAN, Andrea
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.L.M. MANAGEMENT COMPANY LIMITED

G.L.M. MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 1989 with the registered office located in Southwell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. G.L.M. MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 82110)

Status

active

Active since 36 years ago

Company No

02407501

LTD Company

Age

36 Years

Incorporated 24 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

JOINSLOT PROPERTY MANAGEMENT LIMITED
From: 24 July 1989To: 14 September 1989
Contact
Address

Box A, Main Block Greet Lily Mill, Station Road Southwell, NG25 0GL,

Previous Addresses

Box a Main Block Greet Lily Mill Station Road Southwell Nottinghamshire NG25 0ET
From: 24 July 1989To: 11 March 2026
Timeline

14 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Mar 17
Director Joined
Aug 17
Director Left
May 18
New Owner
Mar 19
New Owner
Mar 19
Director Left
Jan 20
Owner Exit
Dec 20
Owner Exit
Mar 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HOPKINS, Amanda Sharon

Active
Greet Lily Mill, Station Road, SouthwellNG25 0GL
Born January 1962
Director
Appointed 01 Feb 2024

HOPKINS, Stephen William

Active
Greet Lily Mill, Station Road, SouthwellNG25 0GL
Born September 1955
Director
Appointed 06 Jul 2000

HOWES, Shelley Charlotte

Active
Greet Lily Mill, Station Road, SouthwellNG25 0GL
Born October 1977
Director
Appointed 01 Feb 2024

MARSHALL - PEARCE, Richard Graham

Active
Greet Lily Mill, Station Road, SouthwellNG25 0GL
Born October 1981
Director
Appointed 02 Jan 2025

MCMILLAN, Alex

Active
Greet Lily Mill, Station Road, SouthwellNG25 0GL
Born December 1954
Director
Appointed 01 Feb 2024

MCMILLAN, Andrea

Active
Greet Lily Mill, Station Road, SouthwellNG25 0GL
Born October 1957
Director
Appointed 01 Feb 2024

BALL, Graham Arthur Ridgeway

Resigned
Rosebank River Lane, RichmondTW10 7AG
Secretary
Appointed 03 May 1994
Resigned 23 Dec 1996

ECCLES, Brian William

Resigned
Church Hill Avenue, MansfieldNG19 9JU
Secretary
Appointed 01 Oct 2000
Resigned 30 Sept 2020

EUSTACE, Mark Edward

Resigned
5 Valerian Way, NottinghamNG13 8UR
Secretary
Appointed 23 Dec 1996
Resigned 22 Nov 1998

GREEN, Kenneth Ivan

Resigned
Woodside Ash Tree Close, SouthwellNG25 0LA
Secretary
Appointed 12 Nov 1998
Resigned 06 Jul 2000

JOHN CHARLES, Bonner

Resigned
The Sadlery, NewarkNE24 2RD
Secretary
Appointed N/A
Resigned 06 Dec 1993

BRAMBLE, Mark Howard

Resigned
3 Birchwood Close, SouthwellNG25 0DE
Born July 1964
Director
Appointed 26 Feb 2002
Resigned 14 Apr 2005

BUNTING, Corraine Louise

Resigned
Flat 6 Greet Lily Mill, SouthwellNG25 0ET
Born November 1971
Director
Appointed 06 Jul 2000
Resigned 31 Dec 2001

EUSTACE, Mark Edward

Resigned
5 Valerian Way, NottinghamNG13 8UR
Born September 1962
Director
Appointed 23 Dec 1996
Resigned 22 Nov 1998

GREEN, Kenneth Ivan

Resigned
Woodside Ash Tree Close, SouthwellNG25 0LA
Born August 1929
Director
Appointed 08 Apr 1998
Resigned 06 Jul 2000

HENSON, Andrew Joseph

Resigned
24 Greet Lily Mill, SouthwellNG25 0ET
Born May 1945
Director
Appointed 08 Apr 1998
Resigned 22 Nov 1999

HENSON, Andy

Resigned
Station Road, SouthwellNG25 0ET
Born May 1945
Director
Appointed 01 Jan 2017
Resigned 29 Nov 2019

HOPKINS, Stephen William

Resigned
18 Greet Lily Mill, SouthwellNG25 0ET
Born September 1955
Director
Appointed 27 Jan 1997
Resigned 08 Apr 1998

MCGRATH, James Derek

Resigned
Parkway West, BleasbyNG14 7GH
Born August 1979
Director
Appointed 15 Feb 2007
Resigned 30 Apr 2018

POSTLETHWAITE, Stephen Ernest

Resigned
Springfield House 23 Farndon Road, NewarkNG24 4SB
Born December 1951
Director
Appointed N/A
Resigned 06 Dec 1993

SENIOR, Martin James

Resigned
7 Greet, SouthwellNG25 0ET
Born June 1969
Director
Appointed 08 Apr 1998
Resigned 21 Mar 2001

SHAW, Michael Patrick

Resigned
9 Gawsworth Road, MacclesfieldSK11 8UE
Born May 1956
Director
Appointed 06 Dec 1993
Resigned 03 May 1994

SIMMONS, Karl Darren

Resigned
Flat 14 Greet Lily Mill, SouthwellNG25 0ET
Born October 1966
Director
Appointed 23 Dec 1996
Resigned 08 Apr 1998

TAPP, Victor Norman

Resigned
4b Hawthorn Road, LincolnLN3 4JT
Born August 1942
Director
Appointed 03 May 1994
Resigned 23 Dec 1996

VOHRAH, Chand, Dr

Resigned
25 Greet Lily Mill, SouthwellNG25 0ET
Born December 1960
Director
Appointed 06 Jul 2000
Resigned 17 Oct 2016

SPRINGFIELD PROPERTY COMPANY LIMITED

Resigned
127 Balderton Gate, NewarkNG24 1RY
Corporate director
Appointed 06 Dec 1993
Resigned 03 May 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Brian William Eccles

Ceased
Station Street, MansfieldNG19 8AD
Born June 1949

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 30 Sept 2020

Mr Andy Henson

Ceased
Station Road, SouthwellNG25 0ET
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mr Stephen William Hopkins

Active
Farthingate Close, SouthwellNG25 0HU
Born September 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2010
AR01AR01
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
353353
Accounts With Accounts Type Total Exemption Full
9 October 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
25 January 1997
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Resolution
21 September 1994
RESOLUTIONSResolutions
Resolution
21 September 1994
RESOLUTIONSResolutions
Legacy
29 June 1994
288288
Legacy
20 June 1994
287Change of Registered Office
Legacy
20 June 1994
288288
Accounts With Accounts Type Dormant
20 June 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363aAnnual Return
Legacy
20 June 1994
363aAnnual Return
Gazette Filings Brought Up To Date
8 June 1994
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 May 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 1994
288288
Legacy
8 March 1994
287Change of Registered Office
Legacy
24 February 1994
288288
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
18 August 1993
DISS6DISS6
Gazette Notice Compulsary
22 June 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1991
AAAnnual Accounts
Resolution
21 February 1991
RESOLUTIONSResolutions
Legacy
21 February 1991
363aAnnual Return
Memorandum Articles
2 October 1989
MEM/ARTSMEM/ARTS
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
25 September 1989
122122
Resolution
25 September 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 September 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
4 September 1989
287Change of Registered Office
Incorporation Company
24 July 1989
NEWINCIncorporation