This company is commonly known as Goresbrook Property Limited. The company was founded 10 years ago and was given the registration number 08747288. The firm's registered office is in LONDON. You can find them at One, Curzon Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GORESBROOK PROPERTY LIMITED |
---|---|---|
Company Number | : | 08747288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2013 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Curzon Street, London, W1J 5HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Curzon Street, London, England, W1J 5HB | Secretary | 23 January 2015 | Active |
One, Curzon Street, London, England, W1J 5HB | Director | 23 January 2015 | Active |
One, Curzon Street, London, England, W1J 5HB | Director | 23 January 2015 | Active |
One, Curzon Street, London, England, W1J 5HB | Director | 23 January 2015 | Active |
One, Curzon Street, London, England, W1J 5HB | Director | 23 January 2015 | Active |
C/O Square One Law Llp, Anson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Secretary | 24 October 2013 | Active |
7th Floor, Metropolitan House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 15 November 2013 | Active |
C/O Square One Law Llp, Anson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE | Director | 27 November 2013 | Active |
7th Floor Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EW6 1AG | Director | 27 November 2013 | Active |
C/O Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, United Kingdom, NE2 3AE | Director | 24 October 2013 | Active |
Londonmetric Property Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Curzon Street, London, England, W1J 5HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type full. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type full. | Download |
2015-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
2015-01-28 | Officers | Termination director company with name termination date. | Download |
2015-01-28 | Address | Change registered office address company with date old address new address. | Download |
2015-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.