Background WavePink WaveYellow Wave

GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED (04113707)

GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED (04113707) is an active UK company. incorporated on 24 November 2000. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CONWAY, Benjamin.

Company Number
04113707
Status
active
Type
ltd
Incorporated
24 November 2000
Age
25 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED

GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 November 2000 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GILLINGHAM PROPERTY MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04113707

LTD Company

Age

25 Years

Incorporated 24 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

PAGEBRICK LIMITED
From: 24 November 2000To: 22 May 2002
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 7 December 2011To: 26 March 2025
30 High Street Westerham Kent TN16 1RG
From: 21 November 2011To: 7 December 2011
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 October 2010To: 21 November 2011
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 13 October 2009To: 12 October 2010
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 24 November 2000To: 13 October 2009
Timeline

6 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 09
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 21 Nov 2011

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 14 Feb 2022

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 30 Mar 2001
Resigned 09 Mar 2009

SCUDAMORE, Rebecca Jane

Resigned
1 Martlesham, Welwyn Garden CityAL7 2QF
Secretary
Appointed 12 Dec 2000
Resigned 30 Mar 2001

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 21 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Nov 2000
Resigned 12 Dec 2000

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 30 Mar 2001
Resigned 03 Feb 2014

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Born March 1966
Director
Appointed 12 Dec 2000
Resigned 30 Mar 2001

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 30 Mar 2001
Resigned 09 Mar 2009

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Born July 1949
Director
Appointed 12 Dec 2000
Resigned 30 Mar 2001

METLISS, Cyril

Resigned
25 Foscote Road, LondonNW4 3SE
Born June 1923
Director
Appointed 12 Dec 2000
Resigned 30 Mar 2001

SANDOM, Geoffrey Albert

Resigned
Park Lane, CroydonCR0 1JB
Born September 1944
Director
Appointed 03 Feb 2014
Resigned 16 Jan 2022

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate director
Appointed 09 Dec 2003
Resigned 01 Oct 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Nov 2000
Resigned 12 Dec 2000
Fundings
Financials
Latest Activities

Filing History

104

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
7 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
20 August 2008
88(2)Return of Allotment of Shares
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
88(2)R88(2)R
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
88(2)R88(2)R
Legacy
12 November 2003
88(2)R88(2)R
Legacy
12 November 2003
88(2)R88(2)R
Legacy
11 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
11 June 2002
MEM/ARTSMEM/ARTS
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
2 February 2002
287Change of Registered Office
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Incorporation Company
24 November 2000
NEWINCIncorporation