UKBizDB.co.uk

GR PROPERTY WARWICKSHIRE LTD

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

This company is commonly known as Gr Property Warwickshire Ltd. The company was founded 8 years ago and was given the registration number 10119315. The firm's registered office is in COVENTRY. You can find them at 5 The Quadrant, , Coventry, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GR PROPERTY WARWICKSHIRE LTD
Company Number:10119315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, England, CV1 2EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF

Director06 May 2016Active
111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF

Director06 May 2016Active
5 The Quadrant, Coventry, England, CV1 2EL

Director12 April 2016Active
5, The Quadrant, Coventry, England, CV1 2EL

Director12 April 2016Active
5, The Quadrant, Coventry, England, CV1 2EL

Director12 April 2016Active

People with Significant Control

Mr Gareth James Bent
Notified on:14 May 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Kinnersley
Notified on:14 May 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:111 Berkeley Road South, Earlsdon, Coventry, England, CV5 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Address

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

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-15Persons with significant control

Change to a person with significant control.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-11-30Accounts

Change account reference date company previous shortened.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.