UKBizDB.co.uk

GSS PROPERTY SOUTH WEST LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:128 High Street, Crediton, England, EX17 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, De Brionne Heights, Okehampton, United Kingdom, EX20 1WG

Director07 October 2010Active
21, Merrivale View Road, Dousland, Yelverton, United Kingdom, PL20 6NS

Director07 October 2010Active
4 Northy Wyke Cottages, North Wyke, Okehampton, United Kingdom, EX20 2SD

Director07 October 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Address

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

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.