UKBizDB.co.uk

GFEA LIMITED

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

This company is commonly known as Gfea Limited. The company was founded 14 years ago and was given the registration number 07223255. The firm's registered office is in YORK. You can find them at 2nd Floor, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GFEA LIMITED
Company Number:07223255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodfellows Estate Agents, 103 London Road, Morden, England, SM4 5HP

Director05 May 2023Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director28 May 2010Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director12 April 2017Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Secretary14 April 2010Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 May 2015Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director01 May 2021Active
Buildmark House, George Cayley Drive, York, England, YO30 4XE

Director01 August 2015Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director20 August 2018Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director14 April 2010Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director25 November 2019Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 May 2010Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director28 May 2010Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director01 February 2014Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director03 October 2011Active
5 Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director01 May 2016Active

People with Significant Control

Southern Homemove Ltd
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lsli Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-24Address

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

Download
2023-05-24Change of name

Certificate change of name company.

Download
2023-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-02Address

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

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.