This company is commonly known as Gss Property South West Limited. The company was founded 13 years ago and was given the registration number 07399730. The firm's registered office is in CREDITON. You can find them at 128 High Street, , Crediton, . This company's SIC code is 68310 - Real estate agencies.
Name | : | GSS PROPERTY SOUTH WEST LIMITED |
---|---|---|
Company Number | : | 07399730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2010 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 128 High Street, Crediton, England, EX17 3LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, De Brionne Heights, Okehampton, United Kingdom, EX20 1WG | Director | 07 October 2010 | Active |
21, Merrivale View Road, Dousland, Yelverton, United Kingdom, PL20 6NS | Director | 07 October 2010 | Active |
4 Northy Wyke Cottages, North Wyke, Okehampton, United Kingdom, EX20 2SD | Director | 07 October 2010 | Active |
Mr Reginald Ralph Squire | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, High Street, Crediton, England, EX17 3LQ |
Nature of control | : |
|
Mr Nicholas Richard Godfrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, High Street, Crediton, England, EX17 3LQ |
Nature of control | : |
|
Mrs Deborah Marguerite Squire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, High Street, Crediton, England, EX17 3LQ |
Nature of control | : |
|
Mrs Kathryn Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 128, High Street, Crediton, England, EX17 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.