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

GMGC LIMITED

UNIT 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, TW12 2BX,
Company Registration Number
01087576
Private Limited Company
Active

Company Overview

About Gmgc Ltd
GMGC LIMITED was founded on 1972-12-19 and has its registered office in Hampton. The organisation's status is listed as "Active". Gmgc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GMGC LIMITED
 
Legal Registered Office
UNIT 2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
TW12 2BX
Other companies in RH5
 
Previous Names
GATTON MANOR GOLF CLUB LIMITED16/03/2018
Filing Information
Company Number 01087576
Company ID Number 01087576
Date formed 1972-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 18:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMGC 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.
Companies with same name GMGC LIMITED
The following companies were found which have the same name as GMGC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMGC ASSET PARTNERS, LLC 1811 Silverside Rd Wilmington DE 19810 Unknown Company formed on the 2010-04-19
GMGC BOOSTER CLUB INC. 266 EAST PULASKI, SUITE 2 Suffolk GREENLAWN NY 11743 Active Company formed on the 2003-04-16
GMGC CONSTRUCTION LLC 5511 PARKCREST DR STE 207 AUSTIN TX 78731 Forfeited Company formed on the 2021-08-09
GMGC ENTERPRISES, LLC 805 BROADWAY ST STE 1000 VANCOUVER WA 986600000 Dissolved Company formed on the 2014-09-22
GMGC ENTERPRISES INCORPORATED New Jersey Unknown
GMGC FINANCIAL SERVICES, LLC 23771 SE SUMMERHILL LN ISSAQUAH WA 980297669 Active Company formed on the 2022-08-09
Gmgc Group LLC Indiana Unknown
GMGC HOLDINGS LIMITED 46 LARKSWOOD ROAD LONDON E4 9DT Active - Proposal to Strike off Company formed on the 2020-07-27
GMGC INCORPORATED New Jersey Unknown
GMGC IPR SERVICES PRIVATE LIMITED Flat No. 7 Shree Madhav Apartment 169 Budhwar Peth. Pune Maharashtra 411002 ACTIVE Company formed on the 2013-10-17
GMGC LLC 720 N. Cascade Ave Colorado Springs CO 80903 Voluntarily Dissolved Company formed on the 2011-10-05
GMGC LLC 7029 MAYFIELD RD - GATES MILLS OH 44040 Active Company formed on the 2006-03-06
GMGC LLC California Unknown
GMGC MANAGEMENT CORP. 253 WEST MAIN STREET Suffolk SMITHTOWN NY 11787 Active Company formed on the 2014-04-04
GMGC MULTISERVICES LLC 1936 HARBOR BAY CT KISSIMMEE FL 34741 Active Company formed on the 2020-09-08
GMGC PARTNERS, LLC C/O CHEFFY, PASSIDOMO, ET AL NAPLES FL 34102 Inactive Company formed on the 2004-04-08
GMGC PTY LTD Active Company formed on the 2014-06-10
GMGC PTY LTD QLD 4109 Active Company formed on the 2014-06-10
GMGC SERVICES, LLC 12427 BLACKSMITH DR. ORLANDO FL 32837 Active Company formed on the 2020-06-19
GMGC VENTURES LLC 7380 SAND LAKE ROAD ORLANDO FL 32819 Active Company formed on the 2011-08-08

Company Officers of GMGC LIMITED

Current Directors
Officer Role Date Appointed
INNA MIKHAILOVNA UMANSKAYA
Director 2011-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREY UMANSKIY
Director 2011-09-06 2016-09-06
BELINDA KIELY
Company Secretary 2005-01-28 2011-09-06
BELINDA KIELY
Director 2005-01-28 2011-09-06
PATRICK TIMOTHY KIELY
Director 2005-01-28 2011-09-06
LINDA CAROLYN HEATH
Company Secretary 2000-01-11 2005-01-28
NICHOLAS JAMES EDGINTON
Director 1991-12-31 2005-01-28
DAVID GRAHAME HEATH
Director 1991-12-31 2005-01-28
LINDA CAROLYN HEATH
Director 1991-12-31 2005-01-28
MARGARET HEATH
Company Secretary 1997-01-03 1999-11-05
RAYMOND STANLEY HENRY HUSSEY
Director 1995-10-12 1998-11-30
PAUL ANTHONY DAVIDSON
Director 1994-09-08 1997-03-07
DIANE OLIVE HEATH
Company Secretary 1991-12-31 1997-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INNA MIKHAILOVNA UMANSKAYA KIELY INVESTMENTS LIMITED Director 2011-09-06 CURRENT 1972-12-21 Active
INNA MIKHAILOVNA UMANSKAYA KIELY HOLDINGS LIMITED Director 2011-09-06 CURRENT 2004-12-10 Active
INNA MIKHAILOVNA UMANSKAYA GATTON INVESTMENT LIMITED Director 2011-08-05 CURRENT 2011-08-05 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
2023-09-25Previous accounting period shortened from 26/12/22 TO 25/12/22
2022-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-11CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-09-26Previous accounting period shortened from 27/12/21 TO 26/12/21
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-09-20AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-23AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-12-02PSC05Change of details for Gatton Manor Limited as a person with significant control on 2018-03-16
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Gatton Manor Standon Lane Nr Dorking Surrey RH5 5PQ
2018-03-16RES15CHANGE OF COMPANY NAME 16/03/18
2018-03-16CERTNMCOMPANY NAME CHANGED GATTON MANOR GOLF CLUB LIMITED CERTIFICATE ISSUED ON 16/03/18
2018-01-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-06PSC02Notification of Gatton Manor Limited as a person with significant control on 2016-11-15
2017-11-06PSC07CESSATION OF INNA UMANSKAYA AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2180300
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14CH01Director's details changed for Inna Mikhailovna Umanskaya on 2016-09-06
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREY UMANSKIY
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2180300
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26AAMDAmended account small company full exemption
2014-11-25AAMDAmended account small company full exemption
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2180300
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-04SH0123/05/12 STATEMENT OF CAPITAL GBP 2180300
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 180300
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31CH01Director's details changed for Inna Mikhailovna Umanskaya on 2011-12-23
2012-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-07MISCSECTION 519
2012-03-05MISCSECTION 519
2012-02-16AR0131/12/11 FULL LIST
2011-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY BELINDA KIELY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA KIELY
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KIELY
2011-09-13AP01DIRECTOR APPOINTED INNA MIKHAILOVNA UMANSKAYA
2011-09-13AP01DIRECTOR APPOINTED ANDREY UMANSKIY
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-26AR0131/12/10 FULL LIST
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TIMOTHY KIELY / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA KIELY / 01/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA KIELY / 01/10/2009
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-18363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-08287REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 20 ELLESMERE ROAD TWICKENHAM MIDDLESEX TW1 2DL
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-04-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-11225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-03-02225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05
2005-03-08288aNEW DIRECTOR APPOINTED
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-21288bDIRECTOR RESIGNED
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: GATTON MANNOR OCKLEY SURREY RH5 5PQ
2005-02-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-21288bDIRECTOR RESIGNED
2005-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-21123£ NC 1000/181000 28/01/05
2005-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-21RES13GUARANTEE AND DEBENTURE 31/01/05
2005-02-21RES04NC INC ALREADY ADJUSTED 28/01/05
2005-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-2188(2)RAD 28/01/05--------- £ SI 180000@1=180000 £ IC 300/180300
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-02-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-02-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities



Licences & Regulatory approval
We could not find any licences issued to GMGC 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 GMGC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-01-27 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-10-02 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 180,000
Creditors Due Within One Year 2012-01-01 £ 691,795

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

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 GMGC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 300
Cash Bank In Hand 2012-01-01 £ 30,566
Current Assets 2012-01-01 £ 480,989
Debtors 2012-01-01 £ 414,269
Fixed Assets 2012-01-01 £ 392,313
Stocks Inventory 2012-01-01 £ 36,154
Tangible Fixed Assets 2012-01-01 £ 201,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GMGC LIMITED registering or being granted any patents
Domain Names

GMGC LIMITED owns 3 domain names.

gattonmanor.co.uk   gattonmanorhotel.co.uk   getsurrey.co.uk  

Trademarks
We have not found any records of GMGC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMGC LIMITED. 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 (55100 - Hotels and similar accommodation) as GMGC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GMGC 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 GMGC 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 GMGC 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.