UKBizDB.co.uk

G.S.V 100 PROPERTY LIMITED

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

This company is commonly known as G.s.v 100 Property Limited. The company was founded 10 years ago and was given the registration number 08627908. The firm's registered office is in LEICESTER. You can find them at 16 Leicester Road, Blaby, Leicester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G.S.V 100 PROPERTY LIMITED
Company Number:08627908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Leicester Road, Blaby, Leicester, England, LE8 4GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ

Director01 March 2019Active
16, Leicester Road, Blaby, Leicester, England, LE8 4GQ

Director05 July 2019Active
1, Custom House Reach, Odessa Street, London, United Kingdom, SE16 7LX

Director29 July 2013Active
27, Gloucester Place, 4th Floor, London, England, W1U 8HU

Director25 April 2014Active

People with Significant Control

Breathfull 2 Limited
Notified on:16 November 2017
Status:Active
Country of residence:England
Address:50, Eastcastle Street, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Calgary Investments Limited
Notified on:16 November 2017
Status:Active
Country of residence:England
Address:50, Eastcastle Street, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pieter Andries Lombaard
Notified on:01 July 2016
Status:Active
Date of birth:August 1969
Nationality:South African
Country of residence:England
Address:Suite 240, 50, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rayhaan Hassim
Notified on:01 July 2016
Status:Active
Date of birth:May 1971
Nationality:South African
Country of residence:England
Address:Suite 240, 50, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pieter Beyers
Notified on:01 July 2016
Status:Active
Date of birth:March 1977
Nationality:South African
Country of residence:England
Address:Suite 240, 50, London, England, W1W 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Breathful Trade And Invest
Notified on:06 April 2016
Status:Active
Country of residence:South Africa
Address:33, Langermann Drive, Johannesburg 2094, South Africa,
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 (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
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Address

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

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Address

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

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.