Background WavePink WaveYellow Wave

55 GEE STREET LIMITED (08061081)

55 GEE STREET LIMITED (08061081) is an active UK company. incorporated on 8 May 2012. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 GEE STREET LIMITED has been registered for 13 years. Current directors include BROWN, Archie Alexander Morrison, BROWN, James Russell, BROWN, Scarlett Iona Morrison and 2 others.

Company Number
08061081
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2012
Age
13 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Archie Alexander Morrison, BROWN, James Russell, BROWN, Scarlett Iona Morrison, MURPHY, Anthony, THIND, Jaswinder
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 GEE STREET LIMITED

55 GEE STREET LIMITED is an active company incorporated on 8 May 2012 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 GEE STREET LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08061081

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 8 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
From: 9 May 2022To: 31 December 2024
83 Goswell Road London EC1V 7ER England
From: 27 January 2021To: 9 May 2022
3 Castle Gate Castle Street Hertford SG14 1HD England
From: 24 January 2019To: 27 January 2021
C/O Hurford Salvi Carr 3 Castle Gate Street Castle Street Hertford SG14 1HD
From: 3 March 2015To: 24 January 2019
The Exchange 19 Newhall Street Birmingham B3 3PJ
From: 19 February 2014To: 3 March 2015
66 Chiltern Street C/O Rms Tenon London W1U 4JT England
From: 8 May 2012To: 19 February 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, PortsmouthPO2 9JY
Corporate secretary
Appointed 01 Jan 2025

BROWN, Archie Alexander Morrison

Active
London Road, PortsmouthPO2 9JY
Born May 1999
Director
Appointed 12 Mar 2025

BROWN, James Russell

Active
55 Gee Street, LondonEC1V 3RS
Born October 1957
Director
Appointed 11 May 2023

BROWN, Scarlett Iona Morrison

Active
London Road, PortsmouthPO2 9JY
Born November 1996
Director
Appointed 08 Jul 2021

MURPHY, Anthony

Active
55 Gee Street, City Of LondonEC1V 3RS
Born May 1978
Director
Appointed 05 Jul 2013

THIND, Jaswinder

Active
Uetikon Amsee, Zurich
Born May 1955
Director
Appointed 05 Jul 2013

FOWLER, Charles John

Resigned
Wix Road, BeaumontCO16 0AT
Secretary
Appointed 18 Mar 2021
Resigned 04 May 2022

SHINE, Michael Vivian

Resigned
Chiltern Street, LondonW1U 4JT
Secretary
Appointed 08 May 2012
Resigned 05 Jul 2013

GBR PHOENIX BEARD GROUP LIMITED

Resigned
Newhall Street, BirminghamB3 3PJ
Corporate secretary
Appointed 04 Feb 2014
Resigned 12 Dec 2014

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, HertfordSG14 1HD
Corporate secretary
Appointed 09 Mar 2015
Resigned 27 Jan 2021

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Resigned
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 04 May 2022
Resigned 31 Dec 2024

DOERR, Thorsten Frank

Resigned
Goswell Road, LondonEC1V 7ER
Born May 1981
Director
Appointed 05 Jul 2013
Resigned 08 Jul 2021

JORDAN, Thomas Damian

Resigned
11-29 Fashion Street, LondonE1 6PX
Born August 1978
Director
Appointed 05 Jul 2013
Resigned 11 Sept 2024

MELLOR, David Craig

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born November 1957
Director
Appointed 05 Jul 2013
Resigned 12 Dec 2014

MORRISON, Morag Jean

Resigned
Little Cressingham, ThetfordIP25 6LB
Born March 1964
Director
Appointed 05 Jul 2013
Resigned 11 May 2023

SHINE, Michael Vivian

Resigned
Chiltern Street, LondonW1U 4JT
Born May 1946
Director
Appointed 08 May 2012
Resigned 05 Jul 2013

TAN, Yan Wen

Resigned
London Road, PortsmouthPO2 9JY
Born January 1983
Director
Appointed 13 Jul 2015
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 February 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
22 October 2013
AR01AR01
Gazette Filings Brought Up To Date
25 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 May 2012
NEWINCIncorporation