Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
Company Information for

GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

99 CHARTERHOUSE STREET, LONDON, EC1M 6HR,
Company Registration Number
02662654
Private Limited Company
Active

Company Overview

About Gdm Partnership Building Services Consultants Ltd
GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED was founded on 1991-11-13 and has its registered office in London. The organisation's status is listed as "Active". Gdm Partnership Building Services Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
 
Legal Registered Office
99 CHARTERHOUSE STREET
LONDON
EC1M 6HR
Other companies in DA1
 
Filing Information
Company Number 02662654
Company ID Number 02662654
Date formed 1991-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB597296082  
Last Datalog update: 2024-04-06 16:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
GARY EDWARD DRAPER
Company Secretary 1991-11-13
CHRISTOPHER JOHN DOYLE
Director 2013-05-01
GARY EDWARD DRAPER
Director 1991-11-13
PHILIP NICHOLAS LANIGAN
Director 2017-01-08
ANTHONY STEPHEN LENEHAN
Director 2017-01-08
MARTIN ROBERT LEWIS
Director 2011-05-01
DAVID MOSEBY
Director 1991-11-13
CRAIG SCOTT
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN BISCOE
Director 2001-06-01 2009-04-03
TERENCE WILLIAM PARSLOW
Director 1997-02-03 2006-04-30
DANIEL JOHN DWYER
Nominated Secretary 1991-11-13 1991-11-13
DANIEL JOHN DWYER
Nominated Director 1991-11-13 1991-11-13
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1991-11-13 1991-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY EDWARD DRAPER THE GDM GROUP LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-19 Active
CHRISTOPHER JOHN DOYLE CHRIS DOYLE ASSOCIATES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-02-04
GARY EDWARD DRAPER THE GDM GROUP LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
DAVID MOSEBY SHEARS CLOSE RESIDENTS ASSOCIATION LIMITED Director 2001-06-01 CURRENT 2000-08-04 Active
DAVID MOSEBY THE GDM GROUP LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026626540008
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-07-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-05-31AP01DIRECTOR APPOINTED MR STUART DAVID SUNG-CHUL LYONS
2022-01-05FULL ACCOUNTS MADE UP TO 30/06/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-11-19AD02Register inspection address changed from Cavendish House Cross Street Sale M33 7BU England to 99 Charterhouse Street London EC1M 6HR
2021-08-09CH01Director's details changed for Mr Christopher John Doyle on 2020-12-23
2021-06-23AUDAUDITOR'S RESIGNATION
2021-01-13RES01ADOPT ARTICLES 13/01/21
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13CC04Statement of company's objects
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540012
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026626540010
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-28AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540011
2020-04-08MR05All of the property or undertaking has been released from charge for charge number 026626540010
2020-03-31TM01Termination of appointment of a director
2020-03-31AP01DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM Cavendish House Cross Street Sale M33 7BU United Kingdom
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS LANIGAN
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540010
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT LEWIS
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT LEWIS
2019-04-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-12-12AD02Register inspection address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Cavendish House Cross Street Sale M33 7BU
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540009
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540009
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026626540007
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540008
2018-03-19AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-18AD04Register(s) moved to registered office address Cavendish House Cross Street Sale M33 7BU
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026626540007
2017-01-11AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2017-01-11AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM St John's House 37-41 Spital Street Dartford Kent DA1 2DR
2017-01-09AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24CH01Director's details changed for Gary Edward Draper on 2016-05-20
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-24AR0113/11/14 FULL LIST
2014-02-05AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0113/11/13 FULL LIST
2013-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER DOYLE
2013-05-07RES01ADOPT ARTICLES 18/02/2013
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-14AR0113/11/12 FULL LIST
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-19AR0113/11/11 FULL LIST
2011-09-20AP01DIRECTOR APPOINTED CRAIG SCOTT
2011-09-20AP01DIRECTOR APPOINTED MARTIN ROBERT LEWIS
2010-12-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-13AR0113/11/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 01/02/2010
2010-07-02AD02SAIL ADDRESS CHANGED FROM: C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA UNITED KINGDOM
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MOSEBY / 01/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY EDWARD DRAPER / 01/03/2010
2009-11-23AR0113/11/09 FULL LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-11-20AD02SAIL ADDRESS CREATED
2009-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN BISCOE
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-09-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY DRAPER / 15/09/2008
2008-02-04363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16123NC INC ALREADY ADJUSTED 28/09/04
2006-10-16RES04£ NC 1000/10000 28/09/
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28288bDIRECTOR RESIGNED
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-03363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-03-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-11363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-17363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Outstanding SANTANDER UK PLC
DEBENTURE 2012-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-10-03 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2009-09-12 Satisfied WATERLOO TRUSTEE LIMITED AS TRUSTEE OF THE WATERLOO PROPERTIES UNIT TRUST
RENT DEPOSIT DEED (SUPPLEMENTAL TO A LEASE DATED 18 JULY 2006) 2006-07-18 Satisfied P&O PROPERTY HOLDIJNGS LIMITED
DEBENTURE 2005-10-18 Satisfied HSBC BANK PLC
DEBENTURE 1998-02-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED
Trademarks
We have not found any records of GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-03-27 GBP £120,000 PFI/S40 Capitalised Costs
Kent County Council 2015-01-29 GBP £100,000 PFI/S40 Capitalised Costs
Kent County Council 2014-08-29 GBP £80,000 PFI/S40 Capitalised Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.