Background WavePink WaveYellow Wave

GILMARC ASSOCIATES LIMITED (03558759)

GILMARC ASSOCIATES LIMITED (03558759) is an active UK company. incorporated on 6 May 1998. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GILMARC ASSOCIATES LIMITED has been registered for 27 years. Current directors include GREENBERG, Morris Gil.

Company Number
03558759
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
13 Whitchurch Lane, Edgware, HA8 6JZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GREENBERG, Morris Gil
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILMARC ASSOCIATES LIMITED

GILMARC ASSOCIATES LIMITED is an active company incorporated on 6 May 1998 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GILMARC ASSOCIATES LIMITED was registered 27 years ago.(SIC: 68310)

Status

active

Active since 27 years ago

Company No

03558759

LTD Company

Age

27 Years

Incorporated 6 May 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

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

13 Whitchurch Lane Edgware, HA8 6JZ,

Previous Addresses

Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 17 October 2023To: 5 January 2024
C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
From: 3 November 2014To: 17 October 2023
C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
From: 1 May 2012To: 3 November 2014
C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB
From: 6 May 1998To: 1 May 2012
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
May 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GREENBERG, Stuart Anthony

Active
Whitchurch Lane, EdgwareHA8 6JZ
Secretary
Appointed 05 Aug 2003

GREENBERG, Morris Gil

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born January 1973
Director
Appointed 06 May 1998

GREENBERG, Morris Gil

Resigned
76 Lynton Mead, LondonN20 8DJ
Secretary
Appointed 06 May 1998
Resigned 05 Aug 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 May 1998
Resigned 06 May 1998

HARRIS, Daniel Marc

Resigned
Flat 114, LondonW1H 6LL
Born March 1973
Director
Appointed 06 May 1998
Resigned 05 Aug 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 May 1998
Resigned 06 May 1998

Persons with significant control

1

Mr Morris Greenberg

Active
Whitchurch Lane, EdgwareHA8 6JZ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2014
AR01AR01
Change Person Secretary Company With Change Date
9 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
16 February 2004
287Change of Registered Office
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Incorporation Company
6 May 1998
NEWINCIncorporation