This company is commonly known as Gravitas Properties Ltd. The company was founded 11 years ago and was given the registration number 08145773. The firm's registered office is in TRAFFORD PARK. You can find them at C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GRAVITAS PROPERTIES LTD |
---|---|---|
Company Number | : | 08145773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2012 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Topping Partnership, Incom House, Waterside, Trafford Park, United Kingdom, M17 1WD | Director | 17 July 2012 | Active |
C/O Topping Partnership, Incom House, Waterside, Trafford Park, United Kingdom, M17 1WD | Director | 22 January 2013 | Active |
66, The Mount, Hale Barns, Altrincham, England, WA15 8SZ | Director | 22 January 2013 | Active |
Bryn Glas Properties Limited | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Topping Partnership, Incom House, Trafford Park, United Kingdom, M17 1WD |
Nature of control | : |
|
Mr David Melvyn Sallon | ||
Notified on | : | 05 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Topping Partnership, Incom House, Trafford Park, United Kingdom, M17 1WD |
Nature of control | : |
|
Mr Benjamin Myer Sallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Topping Partnership, Incom House, Trafford Park, United Kingdom, M17 1WD |
Nature of control | : |
|
Mr Jacob Daniel Sallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 219, Ashley Road, Altrincham, United Kingdom, WA15 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.