Company Information for GVFM LIMITED
DRANSFIELD HOUSE 2 FOX VALLEY WAY, FOX VALLEY, SHEFFIELD, S36 2AB,
|
Company Registration Number
07300478
Private Limited Company
Active |
Company Name | |
---|---|
GVFM LIMITED | |
Legal Registered Office | |
DRANSFIELD HOUSE 2 FOX VALLEY WAY FOX VALLEY SHEFFIELD S36 2AB Other companies in S36 | |
Company Number | 07300478 | |
---|---|---|
Company ID Number | 07300478 | |
Date formed | 2010-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB995213789 |
Last Datalog update: | 2023-08-06 11:09:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULA MARIE GREGORY |
||
MARK DRANSFIELD |
||
JAMES EDWARD SHEPHERD |
||
STEVEN JOHN STEAD |
||
MEDI TUDOR PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN STEAD |
Company Secretary | ||
JON RICHARD CHERRY |
Company Secretary | ||
STEVEN BURGESS |
Company Secretary | ||
STEVEN JOHN STEAD |
Company Secretary | ||
ANDREW CHRISTOPHER MALLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHCOURT DEVELOPMENTS LIMITED | Director | 2016-02-08 | CURRENT | 2004-09-23 | Active | |
DRANSFIELD PROPERTIES INVESTMENTS LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
DRANSFIELD PROPERTIES FINANCE LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
SANDERSONS DEPARTMENT STORES LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
EAST HAM REGENERATION LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
CATFORD DEVELOPMENTS LIMITED | Director | 2013-10-11 | CURRENT | 2013-10-11 | Active - Proposal to Strike off | |
THE FRUIT SHOP LIMITED | Director | 2012-09-04 | CURRENT | 2003-09-04 | Dissolved 2015-10-27 | |
ALEXANDRA PARK TUNSTALL LIMITED | Director | 2010-03-31 | CURRENT | 2010-03-31 | Dissolved 2017-01-17 | |
OPENSHAW REGENERATION LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
MORPETH II LIMITED | Director | 2005-12-15 | CURRENT | 2005-10-31 | Active | |
AUSTIN DRANSFIELD MORPETH LIMITED | Director | 2005-12-15 | CURRENT | 1981-04-24 | Active | |
STOCKSBRIDGE REGENERATION COMPANY LIMITED | Director | 2005-10-27 | CURRENT | 2005-10-27 | Active | |
MARKET CROSS PROPERTIES (SELBY) LIMITED | Director | 2004-12-20 | CURRENT | 2004-10-12 | Active | |
WILLENHALL REGENERATION COMPANY LIMITED | Director | 2003-12-23 | CURRENT | 2003-12-23 | Active - Proposal to Strike off | |
MARSHALLS YARD LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-23 | Active | |
DRANSFIELD REGENERATION LIMITED | Director | 2002-06-17 | CURRENT | 2002-04-23 | Active - Proposal to Strike off | |
W2 MANAGEMENT LIMITED | Director | 2002-02-09 | CURRENT | 1999-10-05 | Active | |
MOUNT PLEASANT (HULL) LIMITED | Director | 2001-10-31 | CURRENT | 2000-01-17 | Dissolved 2015-10-27 | |
GRIMSBY MALTING RETAIL DEVELOPMENT COMPANY LIMITED | Director | 2001-10-31 | CURRENT | 2000-12-11 | Dissolved 2015-10-27 | |
DRANSFIELD CONSTRUCTION LIMITED | Director | 1992-12-31 | CURRENT | 1987-07-24 | Dissolved 2016-04-05 | |
DRANSFIELD PROPERTIES LIMITED | Director | 1992-09-14 | CURRENT | 1992-09-14 | Active | |
STROUD REGENERATION LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
NORTH STREET (GAINSBOROUGH) LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
STOCKSBRIDGE REGENERATION COMPANY LIMITED | Director | 2016-08-05 | CURRENT | 2005-10-27 | Active | |
MARKET STREET RENEWAL LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
ALEXANDRA PARK TUNSTALL LIMITED | Director | 2016-06-01 | CURRENT | 2010-03-31 | Dissolved 2017-01-17 | |
DRANSFIELD PROPERTIES INVESTMENTS LIMITED | Director | 2016-06-01 | CURRENT | 2015-12-18 | Active | |
DRANSFIELD PROPERTIES FINANCE LIMITED | Director | 2016-06-01 | CURRENT | 2015-12-18 | Active | |
MORPETH II LIMITED | Director | 2016-06-01 | CURRENT | 2005-10-31 | Active | |
OPENSHAW REGENERATION LIMITED | Director | 2016-06-01 | CURRENT | 2009-06-12 | Active - Proposal to Strike off | |
WILLENHALL REGENERATION COMPANY LIMITED | Director | 2016-06-01 | CURRENT | 2003-12-23 | Active - Proposal to Strike off | |
AUSTIN DRANSFIELD MORPETH LIMITED | Director | 2016-06-01 | CURRENT | 1981-04-24 | Active | |
DRANSFIELD REGENERATION LIMITED | Director | 2016-06-01 | CURRENT | 2002-04-23 | Active - Proposal to Strike off | |
MARKET CROSS PROPERTIES (SELBY) LIMITED | Director | 2016-06-01 | CURRENT | 2004-10-12 | Active | |
WAVERLEY SQUARE LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
STANLEY TERRACE (MORPETH) LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
SOUTHCOURT DEVELOPMENTS LIMITED | Director | 2016-02-08 | CURRENT | 2004-09-23 | Active | |
DRANSFIELD PROPERTIES LIMITED | Director | 2015-05-06 | CURRENT | 1992-09-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Mark Dransfield on 2023-06-01 | ||
Director's details changed for Mr James Edward Shepherd on 2023-08-11 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Steven John Stead as company secretary on 2019-01-18 | |
AP03 | Appointment of Mr Steven John Stead as company secretary on 2019-01-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
TM02 | Termination of appointment of Paula Marie Gregory on 2019-01-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AP03 | Appointment of Paula Marie Gregory as company secretary on 2018-01-19 | |
TM02 | Termination of appointment of Steven John Stead on 2018-01-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
PSC02 | Notification of Dransfield Properties Finance Ltd as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF MARK DRANSFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AP03 | Appointment of Mr Steven John Stead as company secretary on 2016-11-07 | |
TM02 | Termination of appointment of Jon Richard Cherry on 2016-11-07 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN STEAD | |
TM02 | Termination of appointment of Steven Burgess on 2016-05-31 | |
AP03 | Appointment of Jon Richard Cherry as company secretary on 2016-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER MALLEY | |
TM02 | Termination of appointment of Steven John Stead on 2016-05-31 | |
AP01 | DIRECTOR APPOINTED MEDI TUDOR PARRY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Edward Shepherd on 2014-06-01 | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD SHEPHERD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM WENTWORTH HOUSE MAPLE COURT TANKERSLEY BARNSLEY S75 3DP ENGLAND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 30/06/13 FULL LIST | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER MALLEY / 30/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DRANSFIELD / 30/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JOHN STEAD / 30/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BURGESS / 30/06/2011 | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 GVFM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Selby District Council | |
|
Rent & Maintenance Charges 25/12/14 - 24/03/15 |
Selby District Council | |
|
01.09.14 - 31.08.15 Insurance |
Selby District Council | |
|
29/09/2014-24/12/2014 Rent & Service Charge |
Selby District Council | |
|
24/06/14-28/09/14 Rent & Service Charges |
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.
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. |