Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMS PROPERTY SERVICES LTD
Company Information for

GMS PROPERTY SERVICES LTD

ADMIRAL HOUSE, WATERFRONT EAST, BRIERLEY HILL, WEST MIDLANDS, DY5 1XG,
Company Registration Number
02972523
Private Limited Company
Active

Company Overview

About Gms Property Services Ltd
GMS PROPERTY SERVICES LTD was founded on 1994-09-30 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Gms Property Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GMS PROPERTY SERVICES LTD
 
Legal Registered Office
ADMIRAL HOUSE
WATERFRONT EAST
BRIERLEY HILL
WEST MIDLANDS
DY5 1XG
Other companies in LE19
 
Previous Names
GMS PROPERTY SUPPORT SERVICES LIMITED04/10/2017
GRANVILLE NORTH WEST LTD.04/03/2005
Filing Information
Company Number 02972523
Company ID Number 02972523
Date formed 1994-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 05:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMS PROPERTY SERVICES LTD
The accountancy firm based at this address is BLACKTHORNS HOUSE 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 GMS PROPERTY SERVICES LTD

Current Directors
Officer Role Date Appointed
NEIL JAMES MALE
Director 2005-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEIL GOLDSMITH
Director 2005-05-10 2015-05-15
MICHAEL STEPHEN GOLD
Company Secretary 1994-10-23 2010-08-19
MICHAEL STEPHEN GOLD
Director 1994-10-23 2010-08-19
BERNICE GOLD
Director 1994-10-23 2009-11-01
PAUL MICHAEL DAVEY
Director 1994-10-24 1996-06-21
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1994-09-30 1994-09-30
DOUGLAS NOMINEES LIMITED
Nominated Director 1994-09-30 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL JAMES MALE GMS TECHNOLOGY SERVICES LTD Director 2017-10-20 CURRENT 2017-10-20 Active
NEIL JAMES MALE GMS REALISATIONS TWO LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
NEIL JAMES MALE GMS GROUP OF COMPANIES LIMITED Director 2012-10-04 CURRENT 2012-10-04 Active
NEIL JAMES MALE GMS REALISATIONS LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
NEIL JAMES MALE GMS FIRE & SECURITY LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active - Proposal to Strike off
NEIL JAMES MALE GMS CARETAKING SERVICES LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
NEIL JAMES MALE GMS SCREENING & VETTING SERVICES LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active - Proposal to Strike off
NEIL JAMES MALE GMS SECURITY SERVICES WEST LIMITED Director 2006-08-01 CURRENT 2005-08-12 Active - Proposal to Strike off
NEIL JAMES MALE GMS AUTOMOTIVE SECURITY SERVICES LIMITED Director 2006-08-01 CURRENT 2005-08-16 Active - Proposal to Strike off
NEIL JAMES MALE GMS SECURITY SERVICES LIMITED Director 2005-08-03 CURRENT 2005-08-03 Active
NEIL JAMES MALE GMS RECOVERY SERVICES LTD Director 2005-03-03 CURRENT 2005-03-03 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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-27Director's details changed for Mr Neil James Male on 2023-03-20
2023-03-27Director's details changed for Mr Neil James Male on 2023-03-20
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
2023-03-20Change of details for Gms Realisations Limited as a person with significant control on 2023-03-20
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029725230005
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
2020-09-29PSC05Change of details for Gms Realisations Limited as a person with significant control on 2020-09-15
2020-09-29CH01Director's details changed for Mr Neil James Male on 2020-09-16
2020-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-03PSC05Change of details for Gms Realisations Limited as a person with significant control on 2020-03-03
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-18CH01Director's details changed for Mr Neil James Male on 2019-04-18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-04RES15CHANGE OF COMPANY NAME 04/10/17
2017-10-04CERTNMCOMPANY NAME CHANGED GMS PROPERTY SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/17
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM 6 Dominus Way Meridian Business Park Leicester LE19 1RP
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-10-25AA01Previous accounting period shortened from 31/12/16 TO 31/08/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15RES13Resolutions passed:
  • Inter into loan agreement share purchase agrrement share purchase agrement 15/05/2015
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEIL GOLDSMITH
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029725230005
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Charter House Legge Street Birmingham West Midlands B4 7EU
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0130/09/12 ANNUAL RETURN FULL LIST
2012-04-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2010-10-20AR0130/09/10 ANNUAL RETURN FULL LIST
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GOLD
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLD
2009-11-10AR0130/09/09 FULL LIST
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE GOLD
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-19363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GOLD / 25/09/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MALE / 29/08/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / BERNICE GOLD / 25/09/2008
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 11 FLOOR QUAYSIDE 252-260 BROAD STREET BIRMINGHAM B1 2HF
2008-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 13 PORTLAND ROAD BIRMINGHAM WEST MIDLANDS B16 9HN
2007-11-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-31363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-15395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-03-04CERTNMCOMPANY NAME CHANGED GRANVILLE NORTH WEST LTD. CERTIFICATE ISSUED ON 04/03/05
2004-10-15363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-18363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-10363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: PORTLAND PLACE 434 PORTLAND ROAD BIRMINGHAM B17 8LT
1999-11-24363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-08CERTNMCOMPANY NAME CHANGED G.M.S. MORTGAGE SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/99
1998-10-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-02363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-09-25287REGISTERED OFFICE CHANGED ON 25/09/98 FROM: ALFIN HOUSE 57-59 WARWICK ROAD BIRMINGAM B11 4RB
1997-10-22363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-07363sRETURN MADE UP TO 30/09/96; CHANGE OF MEMBERS
1996-07-29288DIRECTOR RESIGNED
1996-06-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-06363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-02-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-02-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GMS PROPERTY SERVICES LTD 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 GMS PROPERTY SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-20 Outstanding JOHN NEIL GOLDSMITH
DEBENTURE 2010-09-10 Outstanding HSBC BANK PLC
FLOATING CHARGE OVER STOCK 2005-09-15 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2005-09-08 Outstanding CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 2005-09-08 Outstanding CLOSE INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GMS PROPERTY SERVICES LTD

Intangible Assets
Patents
We have not found any records of GMS PROPERTY SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GMS PROPERTY SERVICES LTD
Trademarks
We have not found any records of GMS PROPERTY SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMS PROPERTY SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GMS PROPERTY SERVICES LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GMS PROPERTY SERVICES LTD 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 GMS PROPERTY SERVICES LTD 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 GMS PROPERTY SERVICES LTD 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.