G.s.m.d. Limited

General information

Name:

G.s.m.d. Ltd

Office Address:

The Gate House 9 Holly Hill Park SM7 2HE Holly Hill Drive Banstead

Number: 01852195

Incorporation date: 1984-10-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This G.s.m.d. Limited firm has been offering its services for at least fourty years, as it's been founded in 1984. Started with Registered No. 01852195, G.s.m.d is categorised as a Private Limited Company with office in The Gate House, Holly Hill Drive Banstead SM7 2HE. Despite the fact, that recently operating under the name of G.s.m.d. Limited, it previously was known under a different name. This firm was known under the name G. Douglas Motors (balham) until 1997-09-26, then the company name was changed to Douglas Grahams. The last change occurred on 2002-01-03. This firm's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. The company's latest financial reports describe the period up to Saturday 31st December 2022 and the most current annual confirmation statement was released on Monday 6th February 2023.

With regards to the following limited company, a variety of director's tasks have so far been executed by Geoffrey D. who was assigned this position in 1991. Since December 1991 Reginald S., had been supervising this specific limited company until the resignation 32 years ago. Furthermore another director, specifically Barry D. gave up the position in February 1997.

  • Previous company's names
  • G.s.m.d. Limited 2002-01-03
  • Douglas Grahams Limited 1997-09-26
  • G. Douglas Motors (balham) Limited 1984-10-03

Financial data based on annual reports

Company staff

Geoffrey D.

Role: Director

Appointed: 31 December 1991

Latest update: 18 May 2024

People with significant control

Geoffrey D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Geoffrey D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Annual Accounts 1 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Csl Partnership Limited

Address:

238 Station Road

Post code:

KT15 2PS

City / Town:

Addlestone

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
39
Company Age

Similar companies nearby

Closest companies