GMS ESTATES LIMITED

Register to unlock more data on OkredoRegister

GMS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00210378

Incorporation date

15/12/1925

Size

Group

Contacts

Registered address

Registered address

32 Great James Street, London WC1N 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon13/04/2026
Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2026-03-31
dot icon12/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon22/07/2025
Appointment of Mr Rory Hallas as a director on 2025-07-17
dot icon13/02/2025
Appointment of Mr Charles Maitland Simpson as a director on 2025-02-04
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon07/12/2024
Termination of appointment of Anna Katharine Greenacre as a director on 2024-11-21
dot icon29/10/2024
Registration of charge 002103780021, created on 2024-10-28
dot icon29/10/2024
Registration of charge 002103780022, created on 2024-10-28
dot icon26/10/2024
Satisfaction of charge 002103780017 in full
dot icon12/12/2023
Appointment of Mr Toby Colin Buckmaster as a director on 2023-12-01
dot icon30/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon22/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Nicholas John Willett Tavener as a director on 2023-11-16
dot icon10/11/2023
Termination of appointment of Nicholas Robert Charles Taylor as a director on 2023-11-10
dot icon05/09/2023
Appointment of Mrs Fiona Marie Ginnett as a director on 2023-09-01
dot icon05/09/2023
Termination of appointment of Andrew James Moore as a director on 2023-09-01
dot icon05/05/2023
Appointment of Mr Thomas Charles Elliott as a director on 2023-05-03
dot icon31/03/2023
Termination of appointment of Jason Noel Smith as a director on 2023-03-22
dot icon21/03/2023
Appointment of Mr Nicholas Robert Charles Taylor as a director on 2023-03-16
dot icon11/01/2023
Termination of appointment of Jamieson Oliver Andrews as a director on 2022-12-31
dot icon20/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Andrew John Rogers as a director on 2022-11-17
dot icon29/11/2022
Confirmation statement made on 2022-11-23 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallas, Rory
Director
17/07/2025 - Present
3
White, Lionel Alfred
Director
30/11/1990 - 16/11/2000
-
Tavener, Ann Susan
Director
30/11/1990 - 31/03/2007
-
Moore, Andrew James
Director
11/09/1997 - 01/09/2023
-
Griffin, Bernadette Helen
Secretary
01/09/2003 - 31/12/2021
16

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 GMS ESTATES LIMITED

GMS ESTATES LIMITED is an(a) Active company incorporated on 15/12/1925 with the registered office located at 32 Great James Street, London WC1N 3HB. There are currently 12 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 GMS ESTATES LIMITED?

toggle

GMS ESTATES LIMITED is currently Active. It was registered on 15/12/1925 .

Where is GMS ESTATES LIMITED located?

toggle

GMS ESTATES LIMITED is registered at 32 Great James Street, London WC1N 3HB.

What does GMS ESTATES LIMITED do?

toggle

GMS ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GMS ESTATES LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2026-03-31.