GENTING MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

GENTING MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05808398

Incorporation date

08/05/2006

Size

Full

Contacts

Registered address

Registered address

Genting Club Star City Watson Road, Nechells, Birmingham B7 5SACopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon12/08/2025
Full accounts made up to 2024-06-30
dot icon10/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon03/07/2025
Register inspection address has been changed from Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET England to Genting Club Star City Watson Road Nechells Birmingham B7 5SA
dot icon13/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon01/05/2025
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN England to Genting Club Star City Watson Road Nechells Birmingham B7 5SA on 2025-05-01
dot icon29/04/2025
Certificate of change of name
dot icon12/04/2025
Satisfaction of charge 058083980006 in full
dot icon12/04/2025
Satisfaction of charge 058083980007 in full
dot icon09/04/2025
Cessation of Aspers Group Limited as a person with significant control on 2025-04-08
dot icon09/04/2025
Notification of Genting Casinos Uk Limited as a person with significant control on 2025-04-08
dot icon09/04/2025
Appointment of Mr Paul Willcock as a director on 2025-04-08
dot icon09/04/2025
Appointment of Ms Elizabeth Tarn as a secretary on 2025-04-08
dot icon09/04/2025
Termination of appointment of Tony Richard Boyd as a director on 2025-04-08
dot icon09/04/2025
Termination of appointment of Richard Anthony John Noble as a director on 2025-04-08
dot icon09/04/2025
Appointment of Mr James Axelby as a director on 2025-04-08
dot icon01/11/2024
Registration of charge 058083980007, created on 2024-10-31
dot icon25/07/2024
Change of details for Aspers Group Limited as a person with significant control on 2024-05-20
dot icon18/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon04/06/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon17/05/2024
Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 2024-05-17
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/12/2023
Appointment of Mr Tony Richard Boyd as a director on 2023-11-29
dot icon18/10/2023
Full accounts made up to 2022-06-30
dot icon06/09/2023
Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 2023-09-06
dot icon06/09/2023
Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon06/09/2023
Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Termination of appointment of John Damian Androcles Aspinall as a director on 2023-07-14
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon02/06/2023
Termination of appointment of Neil Paramore as a director on 2023-06-02
dot icon31/12/2022
Termination of appointment of Derek Louis Playford as a director on 2022-12-31
dot icon06/12/2022
Appointment of Mr Neil Paramore as a director on 2022-11-25
dot icon05/12/2022
Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25
dot icon13/07/2022
Full accounts made up to 2021-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon16/12/2021
Satisfaction of charge 058083980005 in full
dot icon16/12/2021
Satisfaction of charge 058083980004 in full
dot icon15/12/2021
Registration of charge 058083980006, created on 2021-12-09
dot icon14/08/2021
Full accounts made up to 2020-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/04/2021
Registration of charge 058083980005, created on 2021-03-31
dot icon24/12/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon23/12/2020
Full accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon13/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon21/07/2017
Appointment of Mr Derek Louis Playford as a director on 2017-07-01
dot icon21/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a secretary on 2017-06-30
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon06/05/2016
Memorandum and Articles of Association
dot icon06/05/2016
Resolutions
dot icon14/04/2016
Satisfaction of charge 2 in full
dot icon04/04/2016
Registration of charge 058083980004, created on 2016-03-25
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon23/05/2013
Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/07/2011
Registered office address changed from 64 Sloane Street London SW1X 9SH on 2011-07-21
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-06-30
dot icon16/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2011
Termination of appointment of Andrew Herd as a director
dot icon03/08/2010
Full accounts made up to 2009-06-30
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2010
Resolutions
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Director's details changed for Andrew William Herd on 2009-10-01
dot icon29/10/2009
Director's details changed for John Damian Androcles Aspinall on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon11/08/2009
Full accounts made up to 2008-06-30
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon08/10/2008
Auditor's resignation
dot icon03/07/2008
Return made up to 30/06/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon11/09/2007
Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ
dot icon09/07/2007
New secretary appointed
dot icon09/07/2007
Return made up to 08/05/07; full list of members
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon06/07/2007
New director appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 64 sloane street london SW1X 9SH
dot icon03/10/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon08/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/05/2006 - 08/05/2006
38039
Boyd, Tony Richard
Director
29/11/2023 - 08/04/2025
15
Kennedy, Martyn Philip Bannerman
Secretary
08/05/2006 - 30/06/2017
12
Noble, Richard Anthony John
Director
25/11/2022 - 08/04/2025
18
Kennedy, Martyn Philip Bannerman
Director
08/05/2006 - 30/06/2017
17

Persons with Significant Control

3
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 GENTING MANAGEMENT SERVICES LIMITED

GENTING MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 08/05/2006 with the registered office located at Genting Club Star City Watson Road, Nechells, Birmingham B7 5SA. There are currently 3 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 GENTING MANAGEMENT SERVICES LIMITED?

toggle

GENTING MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 08/05/2006 .

Where is GENTING MANAGEMENT SERVICES LIMITED located?

toggle

GENTING MANAGEMENT SERVICES LIMITED is registered at Genting Club Star City Watson Road, Nechells, Birmingham B7 5SA.

What does GENTING MANAGEMENT SERVICES LIMITED do?

toggle

GENTING MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GENTING MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 12/08/2025: Full accounts made up to 2024-06-30.