Gilberdyke Management Company Limited BEVERLEY


Founded in 2006, Gilberdyke Management Company, classified under reg no. 05997443 is an active company. Currently registered at 18 North Bar Within HU17 8AX, Beverley the company has been in the business for 18 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 20th February 2007 Gilberdyke Management Company Limited is no longer carrying the name Rolco 263.

The company has 2 directors, namely Christopher D., Susan D.. Of them, Susan D. has been with the company the longest, being appointed on 1 August 2016 and Christopher D. has been with the company for the least time - from 5 September 2017. Currently 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.

Gilberdyke Management Company Limited Address / Contact

Office Address 18 North Bar Within
Town Beverley
Post code HU17 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05997443
Date of Incorporation Tue, 14th Nov 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Rpms Block & Facilities Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2022

Christopher D.

Position: Director

Appointed: 05 September 2017

Susan D.

Position: Director

Appointed: 01 August 2016

Caron A.

Position: Director

Appointed: 05 September 2017

Resigned: 07 November 2023

Ridings Property Management Services Ltd

Position: Corporate Secretary

Appointed: 03 October 2016

Resigned: 01 December 2022

Alison B.

Position: Director

Appointed: 15 September 2011

Resigned: 03 October 2016

Alison B.

Position: Secretary

Appointed: 13 January 2009

Resigned: 03 October 2016

Russell D.

Position: Director

Appointed: 13 January 2009

Resigned: 15 September 2011

Steven V.

Position: Secretary

Appointed: 16 November 2007

Resigned: 13 January 2009

Steven V.

Position: Director

Appointed: 22 February 2007

Resigned: 13 January 2009

Peter L.

Position: Director

Appointed: 22 February 2007

Resigned: 01 February 2010

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 14 November 2006

Resigned: 16 November 2007

Rollits Company Formations Limited

Position: Director

Appointed: 14 November 2006

Resigned: 22 February 2007

Company previous names

Rolco 263 February 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 7898 49010 495       
Balance Sheet
Cash Bank In Hand5 9075 1349 041       
Cash Bank On Hand  9 04111 5385 3336 141    
Current Assets8 3019 43211 25611 8055 9937 9009 0729 1834 8917 591
Debtors2 3944 2982 2152676601 759    
Net Assets Liabilities     7 1988 0328 5284 4514 695
Reserves/Capital
Called Up Share Capital151515       
Profit Loss Account Reserve7 7748 47510 480       
Shareholder Funds7 7898 49010 495       
Other
Accrued Liabilities   492494544    
Creditors  7619968917021 0406554402 896
Creditors Due Within One Year512942761       
Net Current Assets Liabilities7 7898 49010 49510 8095 1027 1988 0328 5284 4514 695
Number Shares Allotted 1515       
Number Shares Issued Fully Paid   151515    
Par Value Share 11111    
Prepayments   481496461    
Profit Loss   314-5 707     
Share Capital Allotted Called Up Paid151515       
Total Assets Less Current Liabilities7 7898 49010 49510 8095 1027 1988 0328 5284 4514 695
Trade Creditors Trade Payables   504397158    
Trade Debtors Trade Receivables   -2141641 298    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Tuesday 7th November 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements