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

GMI DEVELOPMENTS LIMITED

12TH FLOOR BASILICA, 2 KING CHARLES STREET, LEEDS, LS1 6LS,
Company Registration Number
06076576
Private Limited Company
Active

Company Overview

About Gmi Developments Ltd
GMI DEVELOPMENTS LIMITED was founded on 2007-01-31 and has its registered office in Leeds. The organisation's status is listed as "Active". Gmi Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GMI DEVELOPMENTS LIMITED
 
Legal Registered Office
12TH FLOOR BASILICA
2 KING CHARLES STREET
LEEDS
LS1 6LS
Other companies in LS11
 
Previous Names
GMI (ROBINSONS HUDDERSFIELD) LIMITED21/12/2012
Filing Information
Company Number 06076576
Company ID Number 06076576
Date formed 2007-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMI DEVELOPMENTS 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 GMI DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER EDWARD GILMAN
Director 2016-11-01
PETER JOHN GILMAN
Director 2008-06-06
JAMES POSKITT
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET BROOK
Company Secretary 2007-01-31 2017-03-31
CHRISTOPHER GILMAN
Director 2013-02-01 2016-11-01
THOMAS GEORGE GILMAN
Director 2009-01-31 2010-07-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2007-01-31 2007-01-31
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2007-01-31 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER EDWARD GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2016-11-01 CURRENT 1993-10-06 Active
CHRISTOPHER EDWARD GILMAN GMI INVESTMENTS LIMITED Director 2016-10-31 CURRENT 2007-01-05 Active
CHRISTOPHER EDWARD GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2016-10-01 CURRENT 2003-07-10 Active
CHRISTOPHER EDWARD GILMAN PROPSTONE MANAGEMENT LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
CHRISTOPHER EDWARD GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS LIMITED Director 2015-01-13 CURRENT 2014-10-16 Dissolved 2017-03-28
CHRISTOPHER EDWARD GILMAN GMI PROPERTY COMPANY LIMITED Director 2014-04-29 CURRENT 2004-09-16 Active
CHRISTOPHER EDWARD GILMAN LEWCOMBE HOMES LIMITED Director 2014-01-31 CURRENT 1992-07-31 Active
CHRISTOPHER EDWARD GILMAN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
CHRISTOPHER EDWARD GILMAN GMI 2012 LIMITED Director 2012-07-31 CURRENT 2001-01-15 Dissolved 2014-07-01
CHRISTOPHER EDWARD GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN GMI HOLDINGS LIMITED Director 2012-03-01 CURRENT 1997-05-02 Active
CHRISTOPHER EDWARD GILMAN KCS PROJECT MANAGEMENT LIMITED Director 2011-09-16 CURRENT 2011-09-16 Active
CHRISTOPHER EDWARD GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2008) LIMITED Director 2008-03-10 CURRENT 2008-03-10 Dissolved 2017-06-06
CHRISTOPHER EDWARD GILMAN COURT BARTON (CLIFFORD) MANAGEMENT COMPANY LIMITED Director 2006-12-18 CURRENT 2006-10-10 Active
CHRISTOPHER EDWARD GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
CHRISTOPHER EDWARD GILMAN SOUTH LEEDS TRADE CENTRE LIMITED Director 2001-10-29 CURRENT 2001-09-25 Dissolved 2017-09-12
CHRISTOPHER EDWARD GILMAN CGI PROPERTIES LIMITED Director 2001-04-02 CURRENT 2001-03-22 Active
CHRISTOPHER EDWARD GILMAN TURNBERRY PARK LIMITED Director 2000-09-15 CURRENT 2000-09-13 Dissolved 2015-08-25
CHRISTOPHER EDWARD GILMAN LANDMARK DEVELOPMENT PROJECTS (2000) LIMITED Director 1999-08-12 CURRENT 1999-08-04 Liquidation
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 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 LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
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
JAMES POSKITT EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2007-12-21 CURRENT 2002-07-14 Dissolved 2015-07-21
JAMES POSKITT GMI ROVINIAN LIMITED Director 2007-12-21 CURRENT 1989-02-10 Dissolved 2018-06-05
JAMES POSKITT KELLINGTON ESTATES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
JAMES POSKITT GMI LUGA LIMITED Director 2006-05-23 CURRENT 2006-03-30 Active - Proposal to Strike off
JAMES POSKITT GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
JAMES POSKITT GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 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
2024-03-06CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-05Director's details changed for Mr Christopher Edward Gilman on 2023-09-21
2023-10-05Director's details changed for Mr Peter John Gilman on 2023-09-30
2023-02-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-07-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060765760006
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060765760008
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Mr Peter John Gilman on 2018-12-20
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POSKITT
2018-08-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-21PSC02Notification of Gmi Investments Limited as a person with significant control on 2017-09-05
2017-12-21PSC07CESSATION OF GMI PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/17 FROM 41 2nd Floor St. Pauls Street Leeds LS1 2JG England
2017-04-07TM02Termination of appointment of Susan Margaret Brook on 2017-03-31
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 060765760007
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 060765760006
2016-11-02AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GILMAN
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILMAN
2016-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/16 FROM Middleton Lodge Westland Road Leeds LS11 5UH
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-08-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08CH01Director's details changed for James Poskitt on 2014-08-06
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-21AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM MIDDLETON LODGE WESTLAND ROAD LEEDS LS11 5UH ENGLAND
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-12AP01DIRECTOR APPOINTED MR CHRISTOPHER GILMAN
2013-02-04AR0131/01/13 FULL LIST
2012-12-21RES15CHANGE OF NAME 17/12/2012
2012-12-21CERTNMCOMPANY NAME CHANGED GMI (ROBINSONS HUDDERSFIELD) LIMITED CERTIFICATE ISSUED ON 21/12/12
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-07AR0131/01/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-11AR0131/01/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-08AR0131/01/10 FULL LIST
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED MR THOMAS GEORGE GILMAN
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM PARK HOUSE, WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-11288aDIRECTOR APPOINTED PETER GILMAN
2008-02-18363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-14225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-16288bSECRETARY RESIGNED
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-01-31NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GMI DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-12-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-07-26 Satisfied GMI HOLDINGS LIMITED
CHARGE OVER BUILDING CONTRACT 2010-04-01 Satisfied ALLIANCE & LEICESTER PLC
CHARGE OVER PRE-SALE AGREEMENT 2010-04-01 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2010-04-01 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2008-11-18 Satisfied GMI CONSTRUCTION GROUP PLC
Intangible Assets
Patents
We have not found any records of GMI DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMI DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GMI DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMI DEVELOPMENTS 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 (68209 - Other letting and operating of own or leased real estate) as GMI DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.