UKBizDB.co.uk

G.C.S. PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Secretary06 September 2017Active
23, Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director29 August 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 September 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 July 2022Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 January 1995Active
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ

Secretary12 September 2005Active
36 Bridge Street, Walton On Thames, KT12 1AW

Secretary17 January 1995Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary01 September 2015Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 September 2015Active
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ

Director05 July 2007Active
3 Oatlands Court, St Marys Road, Weybridge, KT13 9QE

Director17 January 1995Active
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ

Director17 January 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Change account reference date company current extended.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Officers

Termination secretary company with name termination date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Appoint person secretary company with name date.

Download
2017-04-28Accounts

Accounts with accounts type small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.