You are here: bizstats.co.uk > a-z index > T list

T.a. Gee (property Consultants) Limited MACCLESFIELD


T.a. Gee (property Consultants) started in year 1998 as Private Limited Company with registration number 03552917. The T.a. Gee (property Consultants) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Macclesfield at Churchill Chambers. Postal code: SK11 6AS. Since 2007/01/09 T.a. Gee (property Consultants) Limited is no longer carrying the name Roberts & Roberts (property Consultants).

Currently there are 2 directors in the the firm, namely Jack H. and James B.. In addition one secretary - Melanie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

T.a. Gee (property Consultants) Limited Address / Contact

Office Address Churchill Chambers
Office Address2 Churchill Way
Town Macclesfield
Post code SK11 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03552917
Date of Incorporation Fri, 24th Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Melanie H.

Position: Secretary

Appointed: 31 July 2017

Jack H.

Position: Director

Appointed: 31 July 2017

James B.

Position: Director

Appointed: 21 December 2006

Gordon G.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 July 2017

Philip C.

Position: Secretary

Appointed: 10 August 2000

Resigned: 01 November 2006

Thomas G.

Position: Secretary

Appointed: 16 June 2000

Resigned: 10 August 2000

John A.

Position: Director

Appointed: 28 June 1999

Resigned: 15 May 2002

Nicholas B.

Position: Director

Appointed: 03 November 1998

Resigned: 08 December 2006

Andrew R.

Position: Director

Appointed: 15 October 1998

Resigned: 16 December 2003

Philip C.

Position: Director

Appointed: 15 October 1998

Resigned: 08 December 2006

John S.

Position: Director

Appointed: 15 October 1998

Resigned: 08 December 2006

Andrew M.

Position: Director

Appointed: 15 October 1998

Resigned: 30 June 1999

Ruth G.

Position: Secretary

Appointed: 24 April 1998

Resigned: 16 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1998

Resigned: 24 April 1998

Thomas G.

Position: Director

Appointed: 24 April 1998

Resigned: 07 May 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Hallam Developments Ltd from Macclesfield, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Thomas G. This PSC owns 75,01-100% shares.

Hallam Developments Ltd

Churchill Chambers Churchill Way, Macclesfield, SK11 6AS, England

Legal authority Companies Acts
Legal form Limited Company
Country registered Cheshire
Place registered England And Wales
Registration number 04286342
Notified on 31 July 2017
Nature of control: 75,01-100% shares

Thomas G.

Notified on 24 April 2017
Ceased on 31 July 2017
Nature of control: 75,01-100% shares

Company previous names

Roberts & Roberts (property Consultants) January 9, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, June 2023
Free Download (10 pages)

Company search

Advertisements