UKBizDB.co.uk

GNB PROPERTY, SOFTWARE SOLUTIONS LTD

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

This company is commonly known as Gnb Property, Software Solutions Ltd. The company was founded 6 years ago and was given the registration number 11175807. The firm's registered office is in LONDON. You can find them at 4,conduit House Hyde Vale, Greenwich, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GNB PROPERTY, SOFTWARE SOLUTIONS LTD
Company Number:11175807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:4,conduit House Hyde Vale, Greenwich, London, England, SE10 8HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4,Conduit House, Hyde Vale, Greenwich, London, England, SE10 8HW

Director02 January 2019Active
8 Hornsey Rise, Wellsborough, Nuneaton, Leicestershire, United Kingdom, W13 6DF

Director02 January 2019Active
5, Indescon Square, Lighterman's Road, London, England, E14 9DQ

Director02 July 2019Active
4 Conduit House, Hyde Vale, London, United Kingdom, SE10 8HW

Director29 January 2018Active
5, Indescon Square, Lighterman's Road, London, England, E14 9DQ

Director02 July 2019Active
Robin Hill House, Tresillian Gardens, Topsham, United Kingdom, EX3 0BA

Director02 January 2019Active
1, Hill Drive, Failand, United Kingdom, BS8 3UX

Director02 January 2019Active
5, Prince Avenue, Southend-On-Sea, England, SS2 6RL

Secretary11 March 2021Active
Third Floor Door No 30, Rajabather Street T-Nagar, Tamil Nada, Chennui, India, 600017

Director02 January 2019Active

People with Significant Control

Gnb Group Holdings Ltd
Notified on:02 January 2019
Status:Active
Address:150, Aldersgate Street, London, EC1A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Thomas Insull
Notified on:29 January 2018
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Conduit House, Hyde Vale, London, United Kingdom, SE10 8HW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital allotment shares.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

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

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Officers

Change person director company with change date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Capital

Capital allotment shares.

Download
2020-08-25Address

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

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Officers

Second filing of director appointment with name.

Download
2019-12-31Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.