Gemlord Property Management Limited LONDON


Founded in 1984, Gemlord Property Management, classified under reg no. 01858393 is an active company. Currently registered at 1-8 Leith Mansions W9 1LQ, London the company has been in the business for fourty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Lesly S., Alessandro M. and Marc N.. Of them, Marc N. has been with the company the longest, being appointed on 20 November 2018 and Lesly S. has been with the company for the least time - from 30 November 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.

Gemlord Property Management Limited Address / Contact

Office Address 1-8 Leith Mansions
Office Address2 Grantully Road
Town London
Post code W9 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01858393
Date of Incorporation Thu, 25th Oct 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Lesly S.

Position: Director

Appointed: 30 November 2023

Santry Davis

Position: Corporate Secretary

Appointed: 16 December 2020

Alessandro M.

Position: Director

Appointed: 18 March 2020

Marc N.

Position: Director

Appointed: 20 November 2018

Gillian P.

Position: Director

Resigned: 08 May 2013

John T.

Position: Director

Resigned: 02 August 2019

Matthew B.

Position: Director

Appointed: 01 August 2019

Resigned: 30 November 2023

Santry Davis Chartered Certified Accountants

Position: Corporate Secretary

Appointed: 25 July 2017

Resigned: 03 August 2017

John K.

Position: Director

Appointed: 07 October 2015

Resigned: 13 May 2019

Gillian P.

Position: Director

Appointed: 07 October 2015

Resigned: 02 August 2019

Vivien S.

Position: Director

Appointed: 07 October 2015

Resigned: 04 December 2019

Lore S.

Position: Director

Appointed: 28 February 2012

Resigned: 28 February 2013

Liisa J.

Position: Director

Appointed: 25 October 2011

Resigned: 21 September 2015

Matthew B.

Position: Director

Appointed: 31 March 2011

Resigned: 27 May 2015

Patricia D.

Position: Secretary

Appointed: 26 September 2007

Resigned: 12 January 2011

Hazel G.

Position: Secretary

Appointed: 19 April 2005

Resigned: 26 September 2007

Roberto S.

Position: Director

Appointed: 26 March 2002

Resigned: 01 October 2009

Emma N.

Position: Director

Appointed: 31 March 1999

Resigned: 21 September 2015

Patricia D.

Position: Secretary

Appointed: 31 March 1999

Resigned: 19 April 2005

John P.

Position: Director

Appointed: 03 September 1997

Resigned: 14 December 2001

Ronald N.

Position: Director

Appointed: 06 March 1997

Resigned: 01 August 2009

Gillian P.

Position: Secretary

Appointed: 06 June 1996

Resigned: 31 March 1999

Leonore S.

Position: Director

Appointed: 09 November 1995

Resigned: 21 September 2010

Clara K.

Position: Director

Appointed: 09 November 1995

Resigned: 08 May 2013

Patricia D.

Position: Director

Appointed: 09 November 1995

Resigned: 12 January 2011

John F.

Position: Secretary

Appointed: 10 January 1994

Resigned: 06 June 1996

Richard B.

Position: Secretary

Appointed: 15 October 1991

Resigned: 10 January 1994

Philip H.

Position: Director

Appointed: 12 March 1991

Resigned: 03 September 1997

Gillian P.

Position: Secretary

Appointed: 12 March 1991

Resigned: 15 October 1991

Richard B.

Position: Director

Appointed: 12 March 1991

Resigned: 10 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets16020052   
Net Assets Liabilities   7 2377 2377 237
Other
Creditors16166149   
Fixed Assets7 2377 2377 2377 2377 2377 237
Net Current Assets Liabilities14434-97   
Total Assets Less Current Liabilities7 3817 2717 1407 2377 2377 237

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements