Warning: file_put_contents(c/f1bc47f4ea01ae7e8d4ee877dd377959.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Goresbrook Property Limited, W1J 5HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GORESBROOK PROPERTY LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One, Curzon Street, London, W1J 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, England, W1J 5HB

Secretary23 January 2015Active
One, Curzon Street, London, England, W1J 5HB

Director23 January 2015Active
One, Curzon Street, London, England, W1J 5HB

Director23 January 2015Active
One, Curzon Street, London, England, W1J 5HB

Director23 January 2015Active
One, Curzon Street, London, England, W1J 5HB

Director23 January 2015Active
C/O Square One Law Llp, Anson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Secretary24 October 2013Active
7th Floor, Metropolitan House, Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director15 November 2013Active
C/O Square One Law Llp, Anson House, The Fleming Business Centre, Newcastle Upon Tyne, United Kingdom, NE2 3AE

Director27 November 2013Active
7th Floor Metropolitan House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom, EW6 1AG

Director27 November 2013Active
C/O Square One Law Llp, Anson House, The Fleming Business Centre, Jesmond, United Kingdom, NE2 3AE

Director24 October 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type dormant.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type dormant.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type full.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type full.

Download
2015-02-02Mortgage

Mortgage satisfy charge full.

Download
2015-02-02Mortgage

Mortgage satisfy charge full.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Officers

Termination director company with name termination date.

Download
2015-01-28Address

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

Download
2015-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.