Background WavePink WaveYellow Wave

GILBERT MEAD RESIDENTS COMPANY LIMITED (02635275)

GILBERT MEAD RESIDENTS COMPANY LIMITED (02635275) is an active UK company. incorporated on 6 August 1991. with registered office in Hayling Island. The company operates in the Real Estate Activities sector, engaged in residents property management. GILBERT MEAD RESIDENTS COMPANY LIMITED has been registered for 34 years. Current directors include DUFFY, Kevin.

Company Number
02635275
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1991
Age
34 years
Address
The Old Surgery, Hayling Island, PO11 9JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFFY, Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT MEAD RESIDENTS COMPANY LIMITED

GILBERT MEAD RESIDENTS COMPANY LIMITED is an active company incorporated on 6 August 1991 with the registered office located in Hayling Island. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILBERT MEAD RESIDENTS COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02635275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 6 August 1991

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

The Old Surgery 19 Mengham Lane Hayling Island, PO11 9JT,

Timeline

8 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Aug 16
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DUFFY, Kevin

Active
The Old Surgery, Hayling IslandPO11 9JT
Born September 1948
Director
Appointed 09 Jan 2026

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Secretary
Appointed 06 Aug 1991
Resigned 30 Sept 1992

HUMPHRIES, Shirley Hardman

Resigned
Flat 4 Lynden Court, Hayling IslandPO11 0RF
Secretary
Appointed 03 Feb 1997
Resigned 08 Oct 2018

MASON, Beatrice May

Resigned
Flat 3 Lynden Court, Hayling IslandPO11 0RF
Secretary
Appointed 30 Sept 1992
Resigned 23 Nov 1993

MATLEY, Michael Gerrard Wallace

Resigned
Flat 5 Lynden Court, Hayling IslandPO11 0RF
Secretary
Appointed 06 Aug 1994
Resigned 31 Jan 1997

MENGHAM SECRETARIAL AGENCIES LIMITED

Resigned
19 Mengham Lane, Hayling IslandPO11 9JT
Corporate secretary
Appointed 08 Oct 2018
Resigned 17 Mar 2025

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Born August 1946
Director
Appointed 06 Aug 1991
Resigned 30 Sept 1992

HARDMAN HUMPHRIES, Shirley

Resigned
16 Gilbert Mead, Hayling IslandPO11 0RF
Born March 1934
Director
Appointed 01 Apr 2015
Resigned 08 Oct 2018

HAWKINS, Andrew James

Resigned
19 Nicholas Gardens, High WycombeHP13 6JQ
Born March 1963
Director
Appointed 06 Aug 1991
Resigned 30 Sept 1992

HUNTER, Patricia Marden Joan

Resigned
Flat 1 Lynden Court, Hayling IslandPO11 0RF
Born July 1931
Director
Appointed 30 Sept 1992
Resigned 10 May 1998

MATLEY, Peter Gregory

Resigned
Flat 5 Lynden Court, Hayling IslandPO11 0RF
Born August 1964
Director
Appointed 30 Sept 1992
Resigned 01 Apr 1997

WALTON, David Arthur

Resigned
8 Lynden Court, Hayling IslandPO11 0RF
Born September 1938
Director
Appointed 30 Sept 1992
Resigned 27 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Kevin Duffy

Active
The Old Surgery, Hayling IslandPO11 9JT
Born September 1948

Nature of Control

Significant influence or control
Notified 09 Jan 2026

Mr David Arthur Walton

Ceased
16 Gilbert Mead, Hayling IslandPO11 0RF
Born September 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2026

Ms Shirley Hardman Humphries

Ceased
16 Gilbert Mead, Hayling IslandPO11 0RF
Born March 1934

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2004
AAAnnual Accounts
Legacy
3 August 2004
287Change of Registered Office
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
22 August 1994
363b363b
Accounts With Accounts Type Small
17 May 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
29 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 1993
AAAnnual Accounts
Legacy
7 June 1993
225(1)225(1)
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
287Change of Registered Office
Legacy
3 November 1992
363sAnnual Return (shuttle)
Incorporation Company
6 August 1991
NEWINCIncorporation