Background WavePink WaveYellow Wave

GIFFORD LEA MANAGEMENT LTD (11444556)

GIFFORD LEA MANAGEMENT LTD (11444556) is an active UK company. incorporated on 3 July 2018. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. GIFFORD LEA MANAGEMENT LTD has been registered for 7 years. Current directors include EDWARDS, Nicholas William John, HALLIWELL, Stephen Paul.

Company Number
11444556
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
Unit 3 Edwalton Business Park Landmere Lane, Nottingham, NG12 4JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Nicholas William John, HALLIWELL, Stephen Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFORD LEA MANAGEMENT LTD

GIFFORD LEA MANAGEMENT LTD is an active company incorporated on 3 July 2018 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GIFFORD LEA MANAGEMENT LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11444556

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Unit 3 Edwalton Business Park Landmere Lane Edwalton Nottingham, NG12 4JL,

Previous Addresses

Units 3 & 4 Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom
From: 3 July 2018To: 8 January 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Director Joined
Jan 22
Loan Cleared
Nov 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDWARDS, Nicholas William John

Active
Landmere Lane, NottinghamNG12 4JL
Born November 1973
Director
Appointed 14 Jan 2025

HALLIWELL, Stephen Paul

Active
Landmere Lane, NottinghamNG12 4JL
Born August 1969
Director
Appointed 01 Jan 2022

BADELEK, Sharon Michelle

Resigned
Landmere Lane, NottinghamNG12 4JL
Born September 1969
Director
Appointed 18 Dec 2020
Resigned 02 Feb 2021

BUNCE, James Stuart

Resigned
Landmere Lane, NottinghamNG12 4JL
Born August 1970
Director
Appointed 03 Jul 2018
Resigned 13 Jan 2025

COCKELL, Keith Henry

Resigned
Cedars Office Park, Normanton On SoarLE12 5EE
Born September 1945
Director
Appointed 03 Jul 2018
Resigned 02 Jul 2019

EUSTACE, Mark Edward

Resigned
Cedars Office Park, Normanton On SoarLE12 5EE
Born September 1962
Director
Appointed 02 Jul 2019
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Landmere Lane, NottinghamNG12 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Incorporation Company
3 July 2018
NEWINCIncorporation