Gms (parking) Limited FAREHAM


Gms (parking) started in year 2010 as Private Limited Company with registration number 07352099. The Gms (parking) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Fareham at Kintyre House. Postal code: PO16 7BB.

At the moment there are 3 directors in the the company, namely Sam D., Jacqueline H. and Edward C.. In addition one secretary - Sam D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the company until 29 October 2013.

Gms (parking) Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07352099
Date of Incorporation Fri, 20th Aug 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Sam D.

Position: Director

Appointed: 29 October 2013

Sam D.

Position: Secretary

Appointed: 29 October 2013

Jacqueline H.

Position: Director

Appointed: 27 February 2012

Edward C.

Position: Director

Appointed: 20 August 2010

Richard A.

Position: Director

Appointed: 19 September 2016

Resigned: 18 December 2019

Roger T.

Position: Director

Appointed: 20 August 2010

Resigned: 27 February 2012

Charles D.

Position: Director

Appointed: 20 August 2010

Resigned: 27 February 2012

Peter M.

Position: Director

Appointed: 20 August 2010

Resigned: 19 September 2016

Ovalsec Limited

Position: Corporate Secretary

Appointed: 20 August 2010

Resigned: 20 August 2010

Peter M.

Position: Secretary

Appointed: 20 August 2010

Resigned: 29 October 2013

Oval Nominees Limited

Position: Corporate Director

Appointed: 20 August 2010

Resigned: 20 August 2010

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we identified, there is Charles C. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Gms Parking Holdco Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Jacqueline H., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Charles C.

Notified on 1 June 2018
Nature of control: significiant influence or control

Gms Parking Holdco Limited

16 D'Arblay Street, London, W1F 8EA, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11279455
Notified on 20 July 2018
Nature of control: 75,01-100% shares

Jacqueline H.

Notified on 1 June 2018
Nature of control: significiant influence or control

Student Castle Investments Holdco Limited

16 D'Arblay Street, London, W1F 8EA, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11242948
Notified on 1 June 2018
Ceased on 20 July 2018
Nature of control: 75,01-100% shares

Charles D.

Notified on 16 August 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Charles D.

Notified on 1 June 2018
Ceased on 1 June 2018
Nature of control: significiant influence or control

Student Castle Limited

16 D'Arblay Street, London, W1F 8EA, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07119911
Notified on 16 August 2016
Ceased on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand87 313101 10763 660
Current Assets760 906475 098518 626
Debtors673 593373 991454 966
Net Assets Liabilities-4 169 8918 317 4918 508 639
Other Debtors516 436404 682142 446
Property Plant Equipment32 55234 31524 198
Other
Accumulated Depreciation Impairment Property Plant Equipment56 21765 01475 131
Amounts Owed By Related Parties  6 686
Amounts Owed To Group Undertakings 1 595 6402 329 886
Average Number Employees During Period 43
Creditors12 958 5751 595 6402 329 886
Deferred Tax Asset Debtors141 343144 417108 162
Fixed Assets10 159 7909 734 31510 638 037
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -1 388 377 
Increase From Depreciation Charge For Year Property Plant Equipment 8 79710 117
Investment Property10 127 2389 700 00010 613 839
Investment Property Fair Value Model10 127 2389 700 00010 613 839
Net Current Assets Liabilities-1 371 106178 816200 488
Other Creditors12 958 575136 226240 339
Property Plant Equipment Gross Cost88 76999 329 
Total Additions Including From Business Combinations Property Plant Equipment 10 560 
Total Assets Less Current Liabilities8 788 68410 292 92610 838 525
Trade Creditors Trade Payables1 955 455163 89777 799
Trade Debtors Trade Receivables15 81447 922197 672

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-08-31
filed on: 16th, January 2024
Free Download (10 pages)

Company search

Advertisements