55 GEE STREET LIMITED

Register to unlock more data on OkredoRegister

55 GEE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08061081

Incorporation date

08/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2012)
dot icon16/07/2025
Micro company accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon08/05/2025
Appointment of Mr Archie Alexander Morrison Brown as a director on 2025-03-12
dot icon08/05/2025
Termination of appointment of Yan Wen Tan as a director on 2025-04-30
dot icon24/01/2025
Micro company accounts made up to 2024-05-31
dot icon02/01/2025
Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-01-01
dot icon31/12/2024
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-12-31
dot icon31/12/2024
Termination of appointment of Red Rock Estate and Property Management Ltd as a secretary on 2024-12-31
dot icon23/09/2024
Termination of appointment of Thomas Damian Jordan as a director on 2024-09-11
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-05-31
dot icon14/06/2023
Appointment of Mr James Russell Brown as a director on 2023-05-11
dot icon14/06/2023
Termination of appointment of Morag Jean Morrison as a director on 2023-05-11
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon09/05/2022
Termination of appointment of Charles John Fowler as a secretary on 2022-05-04
dot icon09/05/2022
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2022-05-04
dot icon09/05/2022
Registered office address changed from 83 Goswell Road London EC1V 7ER England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2022-05-09
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/07/2021
Appointment of Miss Scarlett Iona Morrison Brown as a director on 2021-07-08
dot icon08/07/2021
Termination of appointment of Thorsten Frank Doerr as a director on 2021-07-08
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/03/2021
Appointment of Mr Charles John Fowler as a secretary on 2021-03-18
dot icon27/01/2021
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 83 Goswell Road London EC1V 7ER on 2021-01-27
dot icon27/01/2021
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2021-01-27
dot icon20/01/2021
Micro company accounts made up to 2020-05-31
dot icon20/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-05-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon24/01/2019
Micro company accounts made up to 2018-05-31
dot icon24/01/2019
Registered office address changed from C/O Hurford Salvi Carr 3 Castle Gate Street Castle Street Hertford SG14 1HD to 3 Castle Gate Castle Street Hertford SG14 1HD on 2019-01-24
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-08 no member list
dot icon22/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/07/2015
Appointment of Yan Wen Tan as a director on 2015-07-13
dot icon27/05/2015
Annual return made up to 2015-05-08 no member list
dot icon12/03/2015
Termination of appointment of David Craig Mellor as a director on 2014-12-12
dot icon10/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon09/03/2015
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2015-03-09
dot icon03/03/2015
Registered office address changed from The Exchange 19 Newhall Street Birmingham B3 3PJ to C/O Hurford Salvi Carr 3 Castle Gate Street Castle Street Hertford SG14 1HD on 2015-03-03
dot icon03/03/2015
Termination of appointment of Gbr Phoenix Beard Group Limited as a secretary on 2014-12-12
dot icon04/07/2014
Annual return made up to 2014-05-08 no member list
dot icon19/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon19/02/2014
Appointment of Gbr Phoenix Beard Group Limited as a secretary
dot icon19/02/2014
Registered office address changed from 66 Chiltern Street C/O Rms Tenon London W1U 4JT England on 2014-02-19
dot icon07/11/2013
Appointment of David Craig Mellor as a director
dot icon22/10/2013
Termination of appointment of Michael Shine as a secretary
dot icon22/10/2013
Termination of appointment of Michael Shine as a director
dot icon22/10/2013
Appointment of Jaswinder Thind as a director
dot icon22/10/2013
Appointment of Thorsten Frank Doerr as a director
dot icon22/10/2013
Appointment of Morag Jean Morrison as a director
dot icon22/10/2013
Appointment of Thomas Damian Jordan as a director
dot icon22/10/2013
Appointment of Anthony Murphy as a director
dot icon22/10/2013
Annual return made up to 2013-05-08
dot icon25/09/2013
Compulsory strike-off action has been discontinued
dot icon03/09/2013
First Gazette notice for compulsory strike-off
dot icon08/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/01/2025 - Present
138
Brown, Scarlett Iona Morrison
Director
08/07/2021 - Present
1
Tan, Yan Wen
Director
13/07/2015 - 30/04/2025
-
Jordan, Thomas Damian
Director
05/07/2013 - 11/09/2024
12
Murphy, Anthony
Director
05/07/2013 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55 GEE STREET LIMITED

55 GEE STREET LIMITED is an(a) Active company incorporated on 08/05/2012 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 55 GEE STREET LIMITED?

toggle

55 GEE STREET LIMITED is currently Active. It was registered on 08/05/2012 .

Where is 55 GEE STREET LIMITED located?

toggle

55 GEE STREET LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does 55 GEE STREET LIMITED do?

toggle

55 GEE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 55 GEE STREET LIMITED?

toggle

The latest filing was on 16/07/2025: Micro company accounts made up to 2025-05-31.