UKBizDB.co.uk

G SOMAL PROPERTIES LTD

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

This company is commonly known as G Somal Properties Ltd. The company was founded 6 years ago and was given the registration number 11165970. The firm's registered office is in CROYDON. You can find them at Doshi Accountants Amp House, Dingwall Road, Croydon, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:G SOMAL PROPERTIES LTD
Company Number:11165970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Doshi Accountants Amp House, Dingwall Road, Croydon, United Kingdom, CR0 2LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doshi Accountants Amp House Dingwall Road, Croydon, United Kingdom, CR0 2LX

Director21 February 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director11 February 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director23 January 2018Active

People with Significant Control

Mr Gurdeep Singh Somal
Notified on:21 February 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:Doshi Accountants Amp House Dingwall Road, Croydon, United Kingdom, CR0 2LX
Nature of control:
  • Significant influence or control
Mr Bryan Thornton
Notified on:11 February 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Sectaries Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:23 January 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-02-27Accounts

Change account reference date company previous shortened.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Resolution

Resolution.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2019-02-22Address

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

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.