UKBizDB.co.uk

GSA PROPERTY DEVELOPMENT LTD

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

This company is commonly known as Gsa Property Development Ltd. The company was founded 7 years ago and was given the registration number 10707427. The firm's registered office is in HOUNSLOW. You can find them at Unit 9 Hounslow Business Park, Alice Way, Hounslow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GSA PROPERTY DEVELOPMENT LTD
Company Number:10707427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 9 Hounslow Business Park, Alice Way, Hounslow, England, TW3 3UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Cambridge Close, Hounslow, United Kingdom, TW4 7BG

Director04 April 2017Active
65, Delamere Road, Hayes, England, UB4 0NN

Director08 January 2018Active
66, Hinton Avenue, Hounslow, United Kingdom, TW4 6AR

Director04 April 2017Active
18, Cambridge Close, Hounslow, England, TW4 7BG

Director01 September 2017Active
65, Delamere Road, Hayes, England, UB4 0NN

Director12 March 2020Active

People with Significant Control

Jsb Property Developers Limited
Notified on:19 August 2022
Status:Active
Country of residence:England
Address:17, Leeland Road, London, England, W13 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gurbax Kaur Johal
Notified on:08 January 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:65, Delamere Road, Hayes, England, UB4 0NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Amarjit Singh Sethi
Notified on:01 September 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:18, Cambridge Close, Hounslow, England, TW4 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Harpreet Kaur
Notified on:04 April 2017
Status:Active
Date of birth:December 1984
Nationality:Indian
Country of residence:United Kingdom
Address:18, Cambridge Close, Hounslow, United Kingdom, TW4 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rulda Singh Johal
Notified on:04 April 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:66, Hinton Avenue, Hounslow, United Kingdom, TW4 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-20Dissolution

Dissolution application strike off company.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.