Background WavePink WaveYellow Wave

G & G MANAGEMENT (NORWICH) LIMITED (03790654)

G & G MANAGEMENT (NORWICH) LIMITED (03790654) is an active UK company. incorporated on 16 June 1999. with registered office in Dereham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. G & G MANAGEMENT (NORWICH) LIMITED has been registered for 26 years. Current directors include GEORGE, Peter James, GEORGE, Susan, GILCHRIST, Pamela Jean and 1 others.

Company Number
03790654
Status
active
Type
ltd
Incorporated
16 June 1999
Age
26 years
Address
The White House, Dereham, NR19 1DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEORGE, Peter James, GEORGE, Susan, GILCHRIST, Pamela Jean, GILCHRIST, William Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & G MANAGEMENT (NORWICH) LIMITED

G & G MANAGEMENT (NORWICH) LIMITED is an active company incorporated on 16 June 1999 with the registered office located in Dereham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. G & G MANAGEMENT (NORWICH) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03790654

LTD Company

Age

26 Years

Incorporated 16 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

The White House High Street Dereham, NR19 1DR,

Timeline

2 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GILCHRIST, William Douglas

Active
The Street, DerehamNR20 4QP
Secretary
Appointed 16 Jun 1999

GEORGE, Peter James

Active
30 Glenburn Avenue, NorwichNR7 8DX
Born June 1958
Director
Appointed 16 Jun 1999

GEORGE, Susan

Active
30 Glenburn Avenue, NorwichNR7 8DX
Born July 1958
Director
Appointed 30 Jun 2004

GILCHRIST, Pamela Jean

Active
36 Barrett Close, Kings LynnPE30 4UQ
Born August 1952
Director
Appointed 30 Jun 2004

GILCHRIST, William Douglas

Active
The Street, DerehamNR20 4QP
Born January 1948
Director
Appointed 16 Jun 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Jun 1999
Resigned 16 Jun 1999

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Jun 1999
Resigned 16 Jun 1999
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Legacy
9 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
25 January 2011
MG01MG01
Legacy
10 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
363aAnnual Return
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
28 November 2005
287Change of Registered Office
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
88(2)R88(2)R
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
287Change of Registered Office
Incorporation Company
16 June 1999
NEWINCIncorporation