Background WavePink WaveYellow Wave

GMS MANAGEMENT LIMITED (03623825)

GMS MANAGEMENT LIMITED (03623825) is an active UK company. incorporated on 28 August 1998. with registered office in 32 Great James Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GMS MANAGEMENT LIMITED has been registered for 27 years. Current directors include BUCKMASTER, Adrian Charles, Viscount, ELLIOTT, Thomas Charles, GIBBON, Thomas Geoffrey Jacomb.

Company Number
03623825
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
32 Great James Street, WC1N 3HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUCKMASTER, Adrian Charles, Viscount, ELLIOTT, Thomas Charles, GIBBON, Thomas Geoffrey Jacomb
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMS MANAGEMENT LIMITED

GMS MANAGEMENT LIMITED is an active company incorporated on 28 August 1998 with the registered office located in 32 Great James Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GMS MANAGEMENT LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03623825

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

ALIMRANGE LIMITED
From: 28 August 1998To: 2 February 2001
Contact
Address

32 Great James Street London , WC1N 3HB,

Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Nov 19
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DODWELL, Laura Marie

Active
32 Great James StreetWC1N 3HB
Secretary
Appointed 06 Oct 2021

BUCKMASTER, Adrian Charles, Viscount

Active
32 Great James StreetWC1N 3HB
Born February 1949
Director
Appointed 24 Jan 2018

ELLIOTT, Thomas Charles

Active
32 Great James StreetWC1N 3HB
Born January 1975
Director
Appointed 03 May 2023

GIBBON, Thomas Geoffrey Jacomb

Active
32 Great James StreetWC1N 3HB
Born March 1963
Director
Appointed 20 Jul 1999

GATFIELD, Graham Robert

Resigned
38 Ambleside Road, BexleyheathDA7 5DS
Secretary
Appointed 22 Dec 1998
Resigned 01 Sept 2003

GRIFFIN, Bernadette Helen

Resigned
32 Great James StreetWC1N 3HB
Secretary
Appointed 01 Sept 2003
Resigned 31 Dec 2021

BELL YARD SECRETARIAT LIMITED

Resigned
1 Bell Yard, LondonWC2A 2JP
Corporate secretary
Appointed 07 Sept 1998
Resigned 22 Dec 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Aug 1998
Resigned 07 Sept 1998

ANDREWS, Jamieson Oliver

Resigned
32 Great James StreetWC1N 3HB
Born October 1957
Director
Appointed 11 Apr 2004
Resigned 31 Dec 2022

FORD, Timothy Graham

Resigned
The Pavilion, LondonSE3 9AW
Born January 1945
Director
Appointed 07 Sept 1998
Resigned 20 Jul 1999

GALLOWAY, Robert Adrian Howard

Resigned
Dryveres Hillview Road, LondonNW7 1AJ
Born June 1949
Director
Appointed 17 Sept 1998
Resigned 20 Jul 1999

ROGERS, Andrew John

Resigned
32 Great James StreetWC1N 3HB
Born May 1945
Director
Appointed 20 Jul 1999
Resigned 24 Jan 2018

SMITH, Jason Noel

Resigned
32 Great James StreetWC1N 3HB
Born February 1973
Director
Appointed 14 Nov 2019
Resigned 22 Mar 2023

TAYLOR, Nicholas Robert Charles

Resigned
32 Great James StreetWC1N 3HB
Born June 1975
Director
Appointed 13 Apr 2023
Resigned 10 Nov 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Aug 1998
Resigned 07 Sept 1998

Persons with significant control

1

Great James Street, LondonWC1N 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Made Up Date
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Made Up Date
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Accounts With Made Up Date
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Made Up Date
31 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Made Up Date
27 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 August 2007
AAAnnual Accounts
Accounts With Made Up Date
15 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 2005
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 December 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 November 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
12 November 2002
AAAnnual Accounts
Legacy
8 September 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 2000
AAAnnual Accounts
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
21 October 1999
225Change of Accounting Reference Date
Accounts With Made Up Date
15 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
287Change of Registered Office
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Resolution
24 September 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
287Change of Registered Office
Incorporation Company
28 August 1998
NEWINCIncorporation