UKBizDB.co.uk

GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED

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

This company is commonly known as Ge Capital Corporation (investment Properties) Limited. The company was founded 24 years ago and was given the registration number 03958779. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GE CAPITAL CORPORATION (INVESTMENT PROPERTIES) LIMITED
Company Number:03958779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary10 December 2019Active
1, More London Place, London, SE1 2AF

Director11 September 2017Active
105 Shepperton Road, London, N1 3DF

Secretary22 December 2006Active
31 Wyndham Road, Kingston Upon Thames, KT2 5JR

Secretary27 April 2000Active
35 Corringham Road, Wembley Park, Wembley, HA9 9PX

Secretary15 December 2004Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 March 2018Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Secretary01 June 2007Active
Meadow Cottage, Hawksfold Lane, Fernhurst, GU27 3JW

Secretary17 October 2002Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary29 March 2000Active
37-39 Abingdon Road, Flat 2, London, W8 6AH

Director16 February 2004Active
Brampton Chase, Summerhouse Road, Godalming, GU7 1PY

Director27 April 2000Active
31 Wyndham Road, Kingston Upon Thames, KT2 5JR

Director18 June 2003Active
8 Thackeray Close, Wimbledon, London, SW19 4JL

Director24 October 2000Active
5 Highbridge Wharf, Highbridge, London, SE10 9PS

Director17 October 2006Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director01 July 2014Active
32 Oakdene Road, Sevenoaks, TN13 3HJ

Director15 October 2001Active
3 Adelade Road, Walton On Thames, KT12 1NB

Director10 June 2002Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director24 February 2017Active
Flat 3 St Mary Hall, 106 Felsham Road, London, SW15 1DQ

Director16 July 2003Active
28 Cleveland Road, Barnes, London, SW13 0AB

Director27 April 2000Active
70 Franche Court Road, London, SW17 0JU

Director28 March 2002Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director08 September 2008Active
33 Gorst Road, Battersea, London, SW11 6JB

Director08 September 2003Active
Rose Cottage, New Pond Hill, Cross In Hand, TN21 0LY

Director12 January 2001Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director08 January 2004Active
11, Pattison Lane, Woolstone, Milton Keynes, MK15 0AU

Director25 October 2006Active
9c Witley Road, Archway, London, N19 5SQ

Director17 October 2002Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director01 November 2013Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director12 March 2009Active
8 Spring Grove, London, W4 3NH

Director14 February 2006Active
Flat 8, 70 Ironmonger Row, London, EC1V 3QR

Director16 July 2003Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director02 November 2015Active
177 Rayleigh Road, Hutton, Brentwood, CM13 1LX

Director15 October 2001Active
The Ark, 201 Talgarth Road, London, W6 8BJ

Director01 May 2015Active
The Ark, 201 Talgarth Road, London, United Kingdom, W6 8BJ

Director02 December 2013Active

People with Significant Control

Key Leasing Limited
Notified on:10 December 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Corporation (Holdings)
Notified on:06 September 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ge Capital Corporation (Property Company Investments) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-13Gazette

Gazette dissolved liquidation.

Download
2021-07-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-22Address

Move registers to sail company with new address.

Download
2020-12-22Address

Change sail address company with new address.

Download
2020-12-12Address

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

Download
2020-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Resolution

Resolution.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Appoint corporate secretary company with name date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-08-17Persons with significant control

Change to a person with significant control.

Download
2018-08-17Address

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

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.