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

GMA PLANNING LIMITED

WSP HOUSE, 70 CHANCERY LANE, LONDON, WC2A 1AF,
Company Registration Number
05099270
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gma Planning Ltd
GMA PLANNING LIMITED was founded on 2004-04-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gma Planning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GMA PLANNING LIMITED
 
Legal Registered Office
WSP HOUSE
70 CHANCERY LANE
LONDON
WC2A 1AF
Other companies in SW19
 
Previous Names
INDIGO PLANNING LIMITED01/07/2004
Filing Information
Company Number 05099270
Company ID Number 05099270
Date formed 2004-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/12/2020
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-08 09:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMA PLANNING 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 GMA PLANNING LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS MICHAEL HANN
Director 2010-11-01
IAN BERNARD LAVERICK
Director 2004-04-08
DAVID MATHEW MAINWARING
Director 2004-04-08
SEAN MCGRATH
Director 2004-04-08
SIMON NEATE
Director 2004-04-08
PHILIP MARTIN VILLARS
Director 2004-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JANE GREENHALGH
Director 2010-11-01 2018-01-02
MICHAEL KEMSLEY
Company Secretary 2011-12-31 2017-12-15
MICHAEL KEMSLEY
Director 2011-03-29 2017-12-15
TIMOTHY WESTBY WARING
Director 2006-03-01 2013-10-18
RUPERT WILLIAM STUART DAVIDSON
Director 2004-04-08 2013-07-17
ELIZABETH MARY HAMBLIN
Company Secretary 2006-12-01 2011-12-31
ANDREW KING
Director 2006-04-01 2007-06-11
SIMON NEATE
Company Secretary 2004-04-08 2006-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-04-08 2004-04-08
LONDON LAW SERVICES LIMITED
Nominated Director 2004-04-08 2004-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS MICHAEL HANN INDIGO PLANNING LIMITED Director 2008-03-01 CURRENT 1986-12-01 Active - Proposal to Strike off
IAN BERNARD LAVERICK GMA PROJECT CONSULTANTS LIMITED Director 1995-03-14 CURRENT 1995-03-14 Dissolved 2014-02-25
IAN BERNARD LAVERICK GMA ARCHITECTURE LIMITED Director 1991-02-26 CURRENT 1991-02-26 Active
DAVID MATHEW MAINWARING INDIGO PLANNING LIMITED Director 2002-01-01 CURRENT 1986-12-01 Active - Proposal to Strike off
SEAN MCGRATH INDIGO PLANNING LIMITED Director 2003-06-01 CURRENT 1986-12-01 Active - Proposal to Strike off
SIMON NEATE INDIGO PLANNING LIMITED Director 1991-06-22 CURRENT 1986-12-01 Active - Proposal to Strike off
PHILIP MARTIN VILLARS INDIGO PLANNING LIMITED Director 1995-06-01 CURRENT 1986-12-01 Active - Proposal to Strike off

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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-30DS01Application to strike the company off the register
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ROGERSON
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN VILLARS
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN VILLARS
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEATE
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NEATE
2020-03-12AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-03-12AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-25PSC02Notification of Indigo Planning Limited as a person with significant control on 2019-03-22
2020-02-25PSC02Notification of Indigo Planning Limited as a person with significant control on 2019-03-22
2020-02-25PSC07CESSATION OF SIMON NEATE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25PSC07CESSATION OF SIMON NEATE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22AP03Appointment of Karen Sewell as company secretary on 2019-04-30
2019-05-21AP01DIRECTOR APPOINTED MR MARK WILLIAM NAYSMITH
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MICHAEL HANN
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Aldermary House Queen Street London EC4N 1TX England
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GREENHALGH
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEMSLEY
2018-01-03TM02Termination of appointment of Michael Kemsley on 2017-12-15
2017-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/17 FROM Swan Court 11 Worple Road London SW19 4JS
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-12AR0108/04/16 ANNUAL RETURN FULL LIST
2016-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0108/04/15 ANNUAL RETURN FULL LIST
2015-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-16AR0108/04/14 ANNUAL RETURN FULL LIST
2013-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WARING
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DAVIDSON
2013-04-08AR0108/04/13 FULL LIST
2012-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-04-16AR0108/04/12 FULL LIST
2012-01-19AP03SECRETARY APPOINTED MR MICHAEL KEMSLEY
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAMBLIN
2011-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEATE / 26/04/2011
2011-05-12AP01DIRECTOR APPOINTED MR MICHAEL KEMSLEY
2011-05-05AR0108/04/11 FULL LIST
2010-12-01AP01DIRECTOR APPOINTED MR DOUGLAS HANN
2010-12-01AP01DIRECTOR APPOINTED MS HELEN GREENHALGH
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARING / 01/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGRATH / 01/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW MAINWARING / 01/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM STUART DAVIDSON / 01/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BERNARD LAVERICK / 01/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN VILLARS / 01/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEATE / 01/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY HAMBLIN / 01/11/2010
2010-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-05-26AR0108/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WARING / 08/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN VILLARS / 08/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEATE / 08/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGRATH / 08/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW MAINWARING / 08/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT WILLIAM STUART DAVIDSON / 08/04/2010
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON NEATE / 10/07/2009
2009-04-15363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-15363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-29363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-12-13288bSECRETARY RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: QUEENS HOUSE 2 HOLLY ROAD TWICKENHAM MIDDLESEX TW1 4EG
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-26363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-01-28225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2004-07-01CERTNMCOMPANY NAME CHANGED INDIGO PLANNING LIMITED CERTIFICATE ISSUED ON 01/07/04
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288aNEW 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 GMA PLANNING 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 GMA PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMA PLANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 GMA PLANNING LIMITED

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

Government spend with GMA PLANNING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2012-07-27 GBP £45 Economic Development & Regeneration
Mole Valley District Council 2010-05-27 GBP £500

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 GMA PLANNING 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 GMA PLANNING 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 GMA PLANNING 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.