Background WavePink WaveYellow Wave

GNS MANAGEMENT LIMITED (05140923)

GNS MANAGEMENT LIMITED (05140923) is an active UK company. incorporated on 28 May 2004. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GNS MANAGEMENT LIMITED has been registered for 21 years. Current directors include HODGKINSON, Charles Ashford, HOPCROFT, Stewart James, SIMMONS, James Ian and 1 others.

Company Number
05140923
Status
active
Type
ltd
Incorporated
28 May 2004
Age
21 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HODGKINSON, Charles Ashford, HOPCROFT, Stewart James, SIMMONS, James Ian, WILTSHIRE, Paul William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNS MANAGEMENT LIMITED

GNS MANAGEMENT LIMITED is an active company incorporated on 28 May 2004 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GNS MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05140923

LTD Company

Age

21 Years

Incorporated 28 May 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE United Kingdom
From: 16 October 2023To: 7 November 2025
Ashton House Seal Hollow Road Sevenoaks Kent TN13 3SF England
From: 17 May 2019To: 16 October 2023
30 Musgrave Crescent London Middlesex SW6 4QE
From: 28 May 2004To: 17 May 2019
Timeline

7 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 12
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 19
Director Left
Jun 21
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 16 Oct 2023

HODGKINSON, Charles Ashford

Active
Manor Courtyard, High WycombeHP13 5RE
Born February 1968
Director
Appointed 16 Aug 2004

HOPCROFT, Stewart James

Active
Manor Courtyard, High WycombeHP13 5RE
Born November 1976
Director
Appointed 16 Aug 2004

SIMMONS, James Ian

Active
Manor Courtyard, High WycombeHP13 5RE
Born February 1973
Director
Appointed 26 Mar 2026

WILTSHIRE, Paul William

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1961
Director
Appointed 16 Aug 2004

CHANDLER, Steven David

Resigned
Seal Hollow Road, SevenoaksTN13 3SF
Secretary
Appointed 17 May 2019
Resigned 16 Oct 2023

FLETCHER, Mark Walter

Resigned
30 Musgrave Crescent, LondonSW6 4QE
Secretary
Appointed 28 May 2004
Resigned 16 May 2019

FAULKNER, Noel Samuel Constantine

Resigned
West Marden, ChichesterPO18 9DZ
Born June 1939
Director
Appointed 16 Aug 2004
Resigned 05 Jul 2019

FLETCHER, Lindy

Resigned
Seal Hollow Road, SevenoaksTN13 3SF
Born November 1946
Director
Appointed 21 Jul 2018
Resigned 22 Jun 2021

FLETCHER, Lindy

Resigned
30 Musgrave Crescent, LondonSW6 4QE
Born November 1946
Director
Appointed 28 May 2004
Resigned 16 Aug 2004

FLETCHER, Mark Walter

Resigned
30 Musgrave Crescent, LondonSW6 4QE
Born October 1942
Director
Appointed 28 May 2004
Resigned 21 Jul 2018

LANE, James Spencer

Resigned
Yew Tree House, NewcastleST5 5EN
Born September 1952
Director
Appointed 16 Aug 2004
Resigned 22 Mar 2012
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
7 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 October 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
88(2)R88(2)R
Legacy
15 April 2005
225Change of Accounting Reference Date
Legacy
23 September 2004
88(2)R88(2)R
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Incorporation Company
28 May 2004
NEWINCIncorporation