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

GMI LANDMARK MANAGEMENT LIMITED

LEEDS, WEST YORKSHIRE, LS11,
Company Registration Number
03357608
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Gmi Landmark Management Ltd
GMI LANDMARK MANAGEMENT LIMITED was founded on 1997-04-22 and had its registered office in Leeds. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
GMI LANDMARK MANAGEMENT LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
SHARP COMMAND LIMITED20/08/1997
Filing Information
Company Number 03357608
Date formed 1997-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-02-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-15 17:47:31
Primary Source:Companies House
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 GMI LANDMARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET BROOK
Company Secretary 2007-03-30
PETER JOHN GILMAN
Director 1997-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH MORTON
Director 1997-08-20 2016-11-01
JOHN ALAN AUSTIN
Company Secretary 1997-05-21 2007-03-30
JOHN ALAN AUSTIN
Director 1997-05-21 2007-03-30
CHRISTOPHER EDWARD GILMAN
Director 1997-05-21 1998-03-25
GILLIAN GILMAN
Director 1997-05-21 1998-03-25
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-04-22 1997-05-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-04-22 1997-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET BROOK GMI WILLOW GREEN LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Dissolved 2014-06-17
SUSAN MARGARET BROOK EAST LEEDS DEVELOPMENT COMPANY LIMITED Company Secretary 2007-12-21 CURRENT 2002-07-14 Dissolved 2015-07-21
SUSAN MARGARET BROOK KELLINGTON ESTATES LIMITED Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
SUSAN MARGARET BROOK GMI 2015 LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
SUSAN MARGARET BROOK GMI ROVINIAN (E) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
SUSAN MARGARET BROOK GMI PROJECT MANAGEMENT LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2014-06-17
SUSAN MARGARET BROOK GMI 2012 LIMITED Company Secretary 2005-03-23 CURRENT 2001-01-15 Dissolved 2014-07-01
SUSAN MARGARET BROOK GMI THORPE PARK LIMITED Company Secretary 2005-01-14 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2006-08-14 CURRENT 1920-12-11 Active
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2003-03-28 CURRENT 2002-07-14 Dissolved 2015-07-21
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN GMI 2012 LIMITED Director 2001-03-02 CURRENT 2001-01-15 Dissolved 2014-07-01
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN GMI ROVINIAN LIMITED Director 1993-02-22 CURRENT 1989-02-10 Dissolved 2018-06-05
PETER JOHN GILMAN LEWCOMBE HOMES LIMITED Director 1992-09-11 CURRENT 1992-07-31 Active
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 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
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-25DS01APPLICATION FOR STRIKING-OFF
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORTON
2016-08-23AA31/03/16 TOTAL EXEMPTION FULL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0122/04/16 FULL LIST
2015-10-09AA31/03/15 TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0122/04/15 FULL LIST
2014-12-08AA31/03/14 TOTAL EXEMPTION FULL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0122/04/14 FULL LIST
2014-01-02AA31/03/13 TOTAL EXEMPTION FULL
2013-06-10AR0122/04/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0122/04/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-27AR0122/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 01/01/2011
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-04AR0122/04/10 FULL LIST
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-19190LOCATION OF DEBENTURE REGISTER
2009-05-19353LOCATION OF REGISTER OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-22363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-17363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-11363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-23225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/06/04
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-25363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-10363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-05-01363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-10363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-05-27363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-18363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-04-15288bDIRECTOR RESIGNED
1998-04-15288bDIRECTOR RESIGNED
1997-09-24395PARTICULARS OF MORTGAGE/CHARGE
1997-09-18288aNEW DIRECTOR APPOINTED
1997-09-1888(2)RAD 20/08/97--------- £ SI 1@1=1 £ IC 1/2
1997-09-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-20CERTNMCOMPANY NAME CHANGED SHARP COMMAND LIMITED CERTIFICATE ISSUED ON 20/08/97
1997-06-08225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98
1997-06-02288aNEW DIRECTOR APPOINTED
1997-06-02288aNEW DIRECTOR APPOINTED
1997-05-27287REGISTERED OFFICE CHANGED ON 27/05/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-05-27288aNEW DIRECTOR APPOINTED
1997-05-27288bSECRETARY RESIGNED
1997-05-27288bDIRECTOR RESIGNED
1997-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GMI LANDMARK MANAGEMENT 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 GMI LANDMARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-09-24 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1997-09-05 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GMI LANDMARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMI LANDMARK MANAGEMENT LIMITED
Trademarks
We have not found any records of GMI LANDMARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMI LANDMARK MANAGEMENT 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 (68100 - Buying and selling of own real estate) as GMI LANDMARK MANAGEMENT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GMI LANDMARK MANAGEMENT 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 GMI LANDMARK MANAGEMENT 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 GMI LANDMARK MANAGEMENT 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.