55 Gee Street Limited BEAUMONT


Founded in 2012, 55 Gee Street, classified under reg no. 08061081 is an active company. Currently registered at Red Rock House, Oak Business Park CO16 0AT, Beaumont the company has been in the business for 12 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

The company has 6 directors, namely James B., Scarlett B. and Yan T. and others. Of them, Thomas J., Jaswinder T., Anthony M. have been with the company the longest, being appointed on 5 July 2013 and James B. has been with the company for the least time - from 11 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

55 Gee Street Limited Address / Contact

Office Address Red Rock House, Oak Business Park
Office Address2 Wix Road
Town Beaumont
Post code CO16 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08061081
Date of Incorporation Tue, 8th May 2012
Industry Residents property management
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

James B.

Position: Director

Appointed: 11 May 2023

Red Rock Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 04 May 2022

Scarlett B.

Position: Director

Appointed: 08 July 2021

Yan T.

Position: Director

Appointed: 13 July 2015

Thomas J.

Position: Director

Appointed: 05 July 2013

Jaswinder T.

Position: Director

Appointed: 05 July 2013

Anthony M.

Position: Director

Appointed: 05 July 2013

Charles F.

Position: Secretary

Appointed: 18 March 2021

Resigned: 04 May 2022

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 09 March 2015

Resigned: 27 January 2021

Gbr Phoenix Beard Group Limited

Position: Corporate Secretary

Appointed: 04 February 2014

Resigned: 12 December 2014

David M.

Position: Director

Appointed: 05 July 2013

Resigned: 12 December 2014

Thorsten D.

Position: Director

Appointed: 05 July 2013

Resigned: 08 July 2021

Morag M.

Position: Director

Appointed: 05 July 2013

Resigned: 11 May 2023

Michael S.

Position: Director

Appointed: 08 May 2012

Resigned: 05 July 2013

Michael S.

Position: Secretary

Appointed: 08 May 2012

Resigned: 05 July 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Director appointment termination date: May 11, 2023
filed on: 14th, June 2023
Free Download (1 page)

Company search