Background WavePink WaveYellow Wave

DAVID GEE MANAGEMENT SERVICES LIMITED (03092826)

DAVID GEE MANAGEMENT SERVICES LIMITED (03092826) is an active UK company. incorporated on 18 August 1995. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DAVID GEE MANAGEMENT SERVICES LIMITED has been registered for 30 years. Current directors include OLSON, Benjamin Edward.

Company Number
03092826
Status
active
Type
ltd
Incorporated
18 August 1995
Age
30 years
Address
76 Macrae Road, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
OLSON, Benjamin Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID GEE MANAGEMENT SERVICES LIMITED

DAVID GEE MANAGEMENT SERVICES LIMITED is an active company incorporated on 18 August 1995 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DAVID GEE MANAGEMENT SERVICES LIMITED was registered 30 years ago.(SIC: 64999)

Status

active

Active since 30 years ago

Company No

03092826

LTD Company

Age

30 Years

Incorporated 18 August 1995

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

76 Macrae Road Ham Green Bristol, BS20 0DD,

Previous Addresses

Vallon House Vantage Court Office Park Old Gloucester Road Bristol BS16 1FX
From: 2 December 2010To: 17 January 2012
C/O C/O Dp Associates Accountancy Limited Hurst Barton Hurst Martock Somerset TA12 6JU
From: 13 November 2009To: 2 December 2010
C/O Dp Associates Unit 3 Rope Walk Parrett Works Martock Somerset TA12 6AE
From: 18 August 1995To: 13 November 2009
Timeline

5 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OLSON, Charlotte Elizabeth

Active
Macrae Road, BristolBS20 0DD
Secretary
Appointed 30 Dec 2011

OLSON, Benjamin Edward

Active
Macrae Road, BristolBS20 0DD
Born November 1968
Director
Appointed 30 Dec 2011

GEE, David Andrew

Resigned
& Stables, ChippenhamSN15 4SG
Secretary
Appointed 26 Oct 2000
Resigned 30 Dec 2011

HOUGHTON, Neil Jonathan

Resigned
Oakfield 4 Station Close, BristolBS48 1TJ
Secretary
Appointed 18 Aug 1995
Resigned 22 May 2000

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 18 Aug 1995
Resigned 18 Aug 1995

GEE, David Andrew

Resigned
Draycot Cerne, ChippenhamSN15 4SG
Born October 1949
Director
Appointed 26 Oct 2000
Resigned 30 Dec 2011

GEE, Lynne Kathleen

Resigned
Draycot Cerne, ChippenhamSN15 4SG
Born April 1946
Director
Appointed 18 Aug 1995
Resigned 30 Dec 2011

GEE, Samuel David

Resigned
31 Adelante Close, BristolBS34 8RT
Born August 1979
Director
Appointed 20 Sept 2005
Resigned 30 Dec 2011

COURT BUSINESS SERVICES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee director
Appointed 18 Aug 1995
Resigned 18 Aug 1995

Persons with significant control

1

Macrae Road, BristolBS20 0DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 January 2026
DS01DS01
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
6 November 2008
287Change of Registered Office
Legacy
22 October 2008
287Change of Registered Office
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
5 September 2002
225Change of Accounting Reference Date
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
287Change of Registered Office
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288cChange of Particulars
Legacy
27 May 1998
287Change of Registered Office
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
287Change of Registered Office
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Legacy
21 September 1995
288288
Incorporation Company
18 August 1995
NEWINCIncorporation