Company NameG-Map (UK) Limited
DirectorRoberta Susan Print
Company StatusActive
Company Number03552841
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoberta Susan Print
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(2 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roebuck Lane
Sale
Greater Manchester
M33 7SY
Director NameDavid Noel O'Callaghan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address30 Green Lane
Bolton
Lancashire
BL3 2EF
Secretary NameRoberta Susan Print
NationalityBritish
StatusResigned
Appointed24 April 1998(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2004)
RoleSAD
Correspondence Address5 Fownhope Avenue
Sale
Cheshire
M33 4RD
Secretary NameMrs Elaine Elizabeth Jess
NationalityBritish
StatusResigned
Appointed05 March 2004(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Costain Close
Colby
Isle Of Man
IM9 4NZ
Secretary NameMs Sandra Elizabeth O'Hagan
StatusResigned
Appointed20 May 2011(13 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 24 February 2020)
RoleCompany Director
Correspondence Address4 Colwick Avenue
Altrincham
Cheshire
WA14 1LQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteg-map.org
Email address[email protected]
Telephone0161 9764414
Telephone regionManchester

Location

Registered Address1 Roebuck Lane
Sale
Greater Manchester
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Roberta Susan Print
100.00%
Ordinary

Financials

Year2014
Net Worth£199,916
Cash£7,147
Current Liabilities£180,375

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Charges

24 January 2001Delivered on: 30 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 November 2000Delivered on: 16 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 roebuck lane sale cheshire greater manchester - GM129310;GM310755.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
24 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 March 2023Second filing of Confirmation Statement dated 22 April 2017 (5 pages)
22 November 2022Micro company accounts made up to 31 May 2022 (4 pages)
25 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 May 2021 (4 pages)
6 May 2021Confirmation statement made on 22 April 2021 with updates (5 pages)
6 May 2021Director's details changed for Roberta Susan Print on 6 May 2021 (2 pages)
11 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
30 July 2020Director's details changed for Roberta Susan Print on 30 July 2020 (2 pages)
30 July 2020Change of details for Roberta Susan Print as a person with significant control on 30 July 2020 (2 pages)
29 June 2020Registered office address changed from 1 Roebuck Lane Sale Cheshire M33 7SY to 1 Roebuck Lane Sale Greater Manchester M33 7SY on 29 June 2020 (1 page)
10 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 February 2020Termination of appointment of Sandra Elizabeth O'hagan as a secretary on 24 February 2020 (1 page)
30 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
23 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 30/03/2023.
(7 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(4 pages)
27 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50
(4 pages)
11 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
20 May 2011Termination of appointment of Elaine Jess as a secretary (1 page)
20 May 2011Appointment of Ms Sandra Elizabeth O'hagan as a secretary (2 pages)
20 May 2011Appointment of Ms Sandra Elizabeth O'hagan as a secretary (2 pages)
20 May 2011Termination of appointment of Elaine Jess as a secretary (1 page)
1 March 2011Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages)
11 March 2010Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages)
11 March 2010Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 June 2009Return made up to 22/04/09; full list of members (3 pages)
9 June 2009Return made up to 22/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 June 2008Return made up to 22/04/08; full list of members (3 pages)
2 June 2008Return made up to 22/04/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / elaine jess / 30/06/2007 (1 page)
30 May 2008Secretary's change of particulars / elaine jess / 30/06/2007 (1 page)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 June 2007Return made up to 22/04/07; no change of members (6 pages)
5 June 2007Return made up to 22/04/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 July 2006Return made up to 22/04/06; full list of members (6 pages)
5 July 2006Return made up to 22/04/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 September 2005£ ic 100/50 23/08/05 £ sr 50@1=50 (1 page)
16 September 2005£ ic 100/50 23/08/05 £ sr 50@1=50 (1 page)
5 May 2005Return made up to 22/04/05; full list of members (6 pages)
5 May 2005Return made up to 22/04/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 May 2003Return made up to 22/04/03; full list of members (7 pages)
8 May 2003Return made up to 22/04/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
17 May 2002Return made up to 22/04/02; full list of members (7 pages)
17 May 2002Return made up to 22/04/02; full list of members (7 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
13 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
15 May 2000Return made up to 22/04/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 1999Return made up to 22/04/99; full list of members (6 pages)
18 May 1999Return made up to 22/04/99; full list of members (6 pages)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
2 October 1998Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
2 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1998Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 1998Ad 24/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
22 April 1998Incorporation (14 pages)
22 April 1998Incorporation (14 pages)