Get an alert when G.B.S. MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-12 (in 3mo)

Last made up 2025-07-29

Watchouts

None on the register

Cash

£11K

+150.8% vs 2023

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-31

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £82,242£52,957
Operating profit -£74-£22
Profit before tax £0£0£0£0£0£0
Net profit £0£0£0£0£0
Cash £153,921£123£775£107,380£4,369£10,959
Total assets less current liabilities
Net assets
Equity
Average employees 00000
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin -0.1%-0.0%
Net margin 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 32 resigned

Name Role Appointed Born Nationality
HARBER, Steve John Director 2016-12-16 Feb 1972 British
PHILLIPS, Richard Andrew John Director 2022-12-22 May 1963 British
Show 32 resigned officers
Name Role Appointed Resigned
GREEN, Michelle Simone Secretary 2001-11-23 2003-07-17
KINGSTON, Neil Mccallum Secretary 2003-07-17 2006-08-03
LE GRICE, Frederick William Secretary 1994-07-28 2001-11-22
SMITH, Kate Susan Secretary 2008-07-15 2013-07-18
BURTON SWEET COMPANY SECRETARIAL LIMITED Corporate Secretary 2006-08-03 2008-07-15
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1994-07-28 1994-07-28
ARMBRUST, Till Director 2003-07-17 2006-11-20
BAILEY, Jonathan Richard Director 2006-11-20 2013-07-18
BRADFORD, Douglas Philip Director 1997-07-01 2003-07-17
BROWN, Lynne Mary Director 2016-12-16 2022-12-22
BURGESS, Quentin James Neilson Director 1995-09-06 1997-06-30
CAMERON, Ewan Director 2012-01-17 2014-07-01
CATT, Michael Anthony Director 2006-07-25 2007-10-31
DALZELL, Christopher John Director 2001-09-28 2007-06-27
DAWSON, Richard William Director 2002-12-04 2007-06-27
DEWHIRST, Andrew David Director 1994-07-28 2003-07-17
EDWARDS, Nicholas William John Director 2014-07-01 2017-09-27
ELLIS, Stephen John Director 2007-10-31 2011-09-15
GIDMAN, Jeremy Charles William Director 2006-07-25 2011-09-14
HULBERT, Mark Clive Director 2017-05-02 2017-09-27
HUNTER, Kerri Director 2012-01-17 2014-07-01
LOW, Richard Anthony Director 1994-07-28 2001-09-28
MACKENZIE, Alexander Hugh Director 2016-08-01 2017-05-02
MARTIN, Andrew John, Mr. Director 1994-07-28 2001-09-28
MAYER, Kurt Georg Alfred Director 2003-07-17 2006-11-20
MCLEAN, James Stuart Director 2014-07-01 2015-07-29
MURRAY, Cameron Shaun Director 2006-11-20 2013-07-18
SARGENT, Judith Ann Director 1994-07-28 1994-10-12
SIDWELL, Graham Robert Director 2013-07-18 2014-07-01
SNELGROVE, David Claude Director 2013-07-18 2016-08-01
SYKES, Richard Anthony Director 2001-09-28 2002-12-04
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1994-07-28 1994-07-28

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 177 total filings

Date Type Category Description
2026-02-09 AA accounts Accounts with accounts type full PDF
2025-09-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-27 AA accounts Accounts with accounts type full PDF
2024-08-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-25 AA accounts Accounts with accounts type full PDF
2023-08-17 CS01 confirmation-statement Confirmation statement with updates PDF
2023-03-31 AA accounts Accounts with accounts type full PDF
2023-03-30 TM01 officers Termination director company with name termination date PDF
2023-03-28 AP01 officers Appoint person director company with name date PDF
2022-10-06 AD01 address Change registered office address company with date old address new address PDF
2022-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-23 AA accounts Accounts with accounts type full PDF
2021-10-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-30 AA accounts Accounts with accounts type full PDF
2021-04-09 DISS40 gazette Gazette filings brought up to date
2021-04-06 GAZ1 gazette Gazette notice compulsory
2020-10-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-03-11 DISS40 gazette Gazette filings brought up to date
2020-03-10 GAZ1 gazette Gazette notice compulsory
2020-03-05 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page