UKBizDB.co.uk

G & A PROPERTIES (MIDLANDS) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & A Properties (midlands) Ltd. The company was founded 16 years ago and was given the registration number 06439593. The firm's registered office is in BROMSGROVE. You can find them at Little Paddocks Warbage Lane, Dodford, Bromsgrove, Worcestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:G & A PROPERTIES (MIDLANDS) LTD
Company Number:06439593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Little Paddocks Warbage Lane, Dodford, Bromsgrove, Worcestershire, B61 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Paddocks, Warbage Lane, Dodford, Bromsgrove, United Kingdom, B61 9BH

Secretary28 November 2007Active
Little Paddocks, Warbage Lane, Dodford, Bromsgrove, B61 9BH

Director01 March 2022Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary28 November 2007Active
Little Paddocks, Warbage Lane, Dodford, Bromsgrove, United Kingdom, B61 9BH

Director28 November 2007Active
24 Eachway, Rubery, Birmingham, United Kingdom, B45 9DQ

Director28 November 2007Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Director28 November 2007Active

People with Significant Control

Mrs Teresa Dawn Bathurst
Notified on:21 March 2022
Status:Active
Date of birth:July 1971
Nationality:British
Address:Little Paddocks, Warbage Lane, Bromsgrove, B61 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ellis Oliver Hurst
Notified on:21 March 2022
Status:Active
Date of birth:August 2001
Nationality:British
Address:Little Paddocks, Warbage Lane, Bromsgrove, B61 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary John Bathurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:English
Country of residence:United Kingdom
Address:Little Paddocks, Warbage Lane, Bromsgrove, United Kingdom, B61 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Broome
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:Little Paddocks, Warbage Lane, Bromsgrove, B61 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-29Accounts

Change account reference date company previous shortened.

Download
2019-12-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Gazette

Gazette filings brought up to date.

Download
2019-02-19Gazette

Gazette notice compulsory.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.