Company NameGEO (UK) Management Holdings Limited
DirectorsJames Richard Sherman and Kerry Sherman
Company StatusActive
Company Number10767690
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Richard Sherman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Croftwood Square
Martland Mill
Wigan
WN5 0LG
Director NameMrs Kerry Sherman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Croftwood Square
Martland Mill
Wigan
WN5 0LG

Location

Registered AddressUnit 7 Croftwood Square
Martland Mill
Wigan
WN5 0LG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
12 May 2022Notification of James Sherman as a person with significant control on 1 April 2022 (2 pages)
12 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
12 May 2022Change of details for Mrs Kerry Sherman as a person with significant control on 1 April 2022 (2 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
25 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
21 October 2020Cessation of James Richard Sherman as a person with significant control on 1 June 2020 (1 page)
21 October 2020Change of details for Mrs Kerry Sherman as a person with significant control on 1 June 2020 (2 pages)
11 September 2020Director's details changed for Mrs Kerry Sherman on 12 May 2017 (2 pages)
11 September 2020Director's details changed for Mr James Richard Sherman on 12 May 2017 (2 pages)
12 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
17 May 2019Registered office address changed from The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England to Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG on 17 May 2019 (1 page)
14 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
24 March 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 200
(3 pages)
12 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
3 January 2018Registered office address changed from 87 Meadowbrook Wigan Lancashire WN5 8ED United Kingdom to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 3 January 2018 (1 page)
3 January 2018Registered office address changed from 87 Meadowbrook Wigan Lancashire WN5 8ED United Kingdom to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 3 January 2018 (1 page)
2 January 2018Change of details for Mrs. Kerry Sherman as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Change of details for Mr. James Richard Sherman as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Change of details for Mr. James Richard Sherman as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Change of details for Mrs. Kerry Sherman as a person with significant control on 22 December 2017 (2 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100
(34 pages)
12 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-12
  • GBP 100
(34 pages)