This company is commonly known as G.c.s. Property Management Limited. The company was founded 29 years ago and was given the registration number 03010036. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | G.C.S. PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03010036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Secretary | 06 September 2017 | Active |
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 29 August 2022 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 September 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 July 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 January 1995 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ | Secretary | 12 September 2005 | Active |
36 Bridge Street, Walton On Thames, KT12 1AW | Secretary | 17 January 1995 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 01 September 2015 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 01 September 2015 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ | Director | 05 July 2007 | Active |
3 Oatlands Court, St Marys Road, Weybridge, KT13 9QE | Director | 17 January 1995 | Active |
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ | Director | 17 January 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 January 1995 | Active |
Trinity Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Appoint person director company with name date. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Change account reference date company current extended. | Download |
2022-06-20 | Officers | Change person director company with change date. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Appoint person secretary company with name date. | Download |
2017-04-28 | Accounts | Accounts with accounts type small. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.