UKBizDB.co.uk

G & L PROPERTY DEVELOPMENT LTD

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

This company is commonly known as G & L Property Development Ltd. The company was founded 20 years ago and was given the registration number 04988592. The firm's registered office is in YORK. You can find them at Lawrence House, James Nicolson Link, York, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:G & L PROPERTY DEVELOPMENT LTD
Company Number:04988592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, James Nicolson Link, York, YO30 4WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250a, Kimberworth Road, Rotherham, United Kingdom, S61 1HG

Secretary08 December 2003Active
250a, Kimberworth Road, Rotherham, England, S61 1HG

Director06 July 2015Active
246, Kimberworth Road, Kimberworth, Rotherham, England, S61 1HG

Director06 July 2015Active
250a, Kimberworth Road, Rotherham, United Kingdom, S61 1HG

Director08 December 2003Active
Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG

Corporate Secretary08 December 2003Active
Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG

Corporate Director08 December 2003Active

People with Significant Control

Mr Giovanni Antonio D'Alessio
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:250a, Kimberworth Road, Rotherham, England, S61 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynne D'Alessio
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:250a, Kimberworth Road, Rotherham, England, S61 1HG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-25Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-12-18Officers

Change person director company with change date.

Download
2015-11-06Capital

Capital allotment shares.

Download
2015-11-06Officers

Appoint person director company with name date.

Download
2015-11-06Officers

Appoint person director company with name date.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.