UKBizDB.co.uk

GENTRY PROPERTIES LIMITED

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

This company is commonly known as Gentry Properties Limited. The company was founded 30 years ago and was given the registration number 02866912. The firm's registered office is in SURREY. You can find them at 52 Brighton Road, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GENTRY PROPERTIES LIMITED
Company Number:02866912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1993
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:52 Brighton Road, Surbiton, Surrey, KT6 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101b, Clarendon Road, London, United Kingdom, W11 4JG

Secretary20 May 1999Active
52, Brighton Road, Surbiton, United Kingdom, KT6 5PL

Director17 March 2015Active
44 Mall Chambers, Kensington Mall, London, W8 4DZ

Director20 May 1999Active
Flat 29 Mall Chambers, Kensington Mall, London, W8 4DZ

Secretary20 January 1994Active
42 Mall Chambers, Kensington Mall, London, W8 4DZ

Secretary16 October 1996Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary20 January 1994Active
Flat 41 Mall Chambers, Kensington Mall, London, W8 4DZ

Secretary12 October 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 1993Active
14 Mall Chambers, Kensington Mall, London, W8 4DY

Director11 September 2000Active
9 Mall Chambers, Kensington Mall, London, W8 4DY

Director08 September 2003Active
48 Mall Chambers, London, W8 4DZ

Director17 July 2000Active
5 Mall Chambers, Kensington Mall, London, W8 4DY

Director11 September 2000Active
52 Brighton Road, Surbiton, Surrey, KT6 5PL

Director30 September 2015Active
54 Ellerdale Street, Lewisham, SE13 7JU

Nominee Director20 January 1994Active
Flat 29 Mall Chambers, Kensington Mall, London, W8 4DZ

Director20 January 1994Active
42 Mall Chambers, Kensington Mall, London, W8 4DZ

Director12 October 1994Active
4 Mall Chambers, Kensington Mall, London, W8 4DZ

Director16 October 1996Active
24 Mall Chambers, London, W8 4DY

Director10 September 2001Active
9 Mall Chambers, Kensington Mall, London, W8 4DY

Director08 September 2003Active
2 Mall Chambers, Kensington Mall, London, Uk, W8 4DZ

Director11 October 2011Active
45 Mall Chambers, Kensington Mall, London, W8 4DZ

Director08 September 2003Active
Flat 14 Mall Chambers, Kensington Mall, London, W8 4DY

Director12 October 1994Active
Flat 41 Mall Chambers, Kensington Mall, London, W8 4DZ

Director20 January 1994Active
20 Mall Chambers, Kensington Mall, London, W8 4DY

Director16 October 1996Active
45 Mall Chambers, Kensington Mall, London, W8 4DZ

Director20 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 1993Active

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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Capital

Capital allotment shares.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Capital

Capital allotment shares.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption full.

Download
2015-11-06Officers

Appoint person director company with name.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-03Officers

Appoint person director company with name date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption full.

Download
2015-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.