UKBizDB.co.uk

G S L HOMESTYLE PROPERTIES LIMITED

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

This company is commonly known as G S L Homestyle Properties Limited. The company was founded 9 years ago and was given the registration number 09337344. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G S L HOMESTYLE PROPERTIES LIMITED
Company Number:09337344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2014
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3DA

Director02 December 2014Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3DA

Director02 December 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director02 December 2014Active
7, Bournemouth Road, Chandlers Ford, Eastleigh, England, SO53 3DA

Director02 December 2014Active

People with Significant Control

Mr Richard Christopher Pither
Notified on:27 January 2022
Status:Active
Date of birth:November 1942
Nationality:English
Country of residence:United Kingdom
Address:7, Bournemouth Road, Eastleigh, United Kingdom, SO53 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karen Pither
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:7, Bournemouth Road, Eastleigh, SO53 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Lowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:7, Bournemouth Road, Eastleigh, SO53 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.