UKBizDB.co.uk

GLOUCESTER ROAD PROPERTY LIMITED

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

This company is commonly known as Gloucester Road Property Limited. The company was founded 8 years ago and was given the registration number 10078247. The firm's registered office is in BEXHILL ON SEA. You can find them at 48 St Leonards Road, , Bexhill On Sea, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GLOUCESTER ROAD PROPERTY LIMITED
Company Number:10078247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2016
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:48 St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director22 March 2016Active
48, St Leonards Road, Bexhill On Sea, East Sussex, United Kingdom, TN40 1JB

Director22 March 2016Active
48, St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB

Director22 March 2016Active

People with Significant Control

Lambent Productions Ltd
Notified on:04 May 2016
Status:Active
Country of residence:England
Address:48 St Leonards Road, Bexhill On Sea, England, TN40 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Oliver Charles Gordon Tait
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Emma Jane Wakefield
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:48 St Leonards Road, Bexhill On Sea, United Kingdom, TN40 1JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Drake Burnard Sayer
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:48 St Leonards Road, Bexhill-On-Sea, United Kingdom, TN40 1JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-06Resolution

Resolution.

Download
2022-05-06Address

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

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Accounts

Change account reference date company previous extended.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.