GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12124964

Incorporation date

26/07/2019

Size

Dormant

Contacts

Registered address

Registered address

C/O Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2022)
dot icon23/02/2026
Appointment of Mr Jonathan Francis Cox as a director on 2026-02-23
dot icon31/12/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to C/O Greenslade Taylor Hunt, 9 Hammet Street Taunton Somerset TA1 1RZ on 2025-12-31
dot icon31/12/2025
Director's details changed for Mr Norman Paul Coutts-Smith on 2025-12-31
dot icon31/12/2025
Director's details changed for Mrs Jill Wendy Canning on 2025-12-31
dot icon31/12/2025
Director's details changed for Mr Christopher John Daly on 2025-12-31
dot icon31/12/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-12-31
dot icon17/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/08/2025
Termination of appointment of Christopher Reeves as a director on 2025-08-19
dot icon31/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon17/07/2025
Appointment of Mr Norman Paul Coutts-Smith as a director on 2025-07-09
dot icon17/07/2025
Appointment of Mrs Jill Wendy Canning as a director on 2025-07-08
dot icon09/05/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon01/04/2025
Termination of appointment of Cheryl Ellen Cook as a director on 2025-03-31
dot icon30/12/2024
Termination of appointment of Miranda Lloyd as a director on 2024-11-30
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/11/2024
Termination of appointment of Christine Brenda Coutts-Smith as a director on 2024-11-01
dot icon18/09/2024
Termination of appointment of Susan Elizabeth Edwards as a director on 2024-09-17
dot icon06/09/2024
Purchase of own shares.
dot icon06/09/2024
Cancellation of shares. Statement of capital on 2024-08-12
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon06/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon25/07/2024
Appointment of Ms Cheryl Ellen Cook as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mrs Christine Brenda Coutts-Smith as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mr Christopher Reeves as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mr Christopher John Daly as a director on 2024-07-25
dot icon25/07/2024
Appointment of Mrs Miranda Lloyd as a director on 2024-07-25
dot icon25/07/2024
Cessation of A Boy from the Raf Limited as a person with significant control on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/07/2024
Notification of Livewest Homes Limited as a person with significant control on 2024-07-25
dot icon16/01/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-01-16
dot icon16/01/2024
Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-16
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
747.00
-
0.00
-
-
2022
1
2.39K
-
0.00
-
-
2023
1
7.14K
-
0.00
-
-
2023
1
7.14K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

7.14K £Ascended198.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
16/01/2024 - 31/12/2025
2975
Reeves, Christopher
Director
25/07/2024 - 19/08/2025
2
Kent, Christopher Paul
Director
26/07/2019 - 31/03/2022
19
Edwards, Susan Elizabeth
Director
31/03/2022 - 17/09/2024
6
Coutts-Smith, Christine Brenda
Director
25/07/2024 - 01/11/2024
1

Persons with Significant Control

2
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 GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED

GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/07/2019 with the registered office located at C/O Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset TA1 1RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED?

toggle

GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/07/2019 .

Where is GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED located?

toggle

GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED is registered at C/O Greenslade Taylor Hunt, 9, Hammet Street, Taunton, Somerset TA1 1RZ.

What does GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED do?

toggle

GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED have?

toggle

GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED had 1 employees in 2023.

What is the latest filing for GIBB'S PLANTATION MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Jonathan Francis Cox as a director on 2026-02-23.