Warning: file_put_contents(c/0f0c48a3a95f45159145a6dfda81aec3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gte Property Limited, ST5 9QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GTE PROPERTY LIMITED

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

This company is commonly known as Gte Property Limited. The company was founded 5 years ago and was given the registration number 11896924. The firm's registered office is in NEWCASTLE. You can find them at C/o Sempar Accountancy And Tax Limited Hooters Hall Road, Lymedale Business Park, Newcastle, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GTE PROPERTY LIMITED
Company Number:11896924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Sempar Accountancy And Tax Limited Hooters Hall Road, Lymedale Business Park, Newcastle, England, ST5 9QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westmead, 76 Shenfield Road, Brentwood, Essex, England, CM15 8EW

Director21 March 2019Active
Westmead, 76 Shenfield Road, Brentwood, Essex, England, CM15 8EW

Director06 March 2020Active

People with Significant Control

Mr Ian Samuel Duckworth
Notified on:02 March 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Westmead, 76 Shenfield Road, Essex, England, CM15 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Edel Crumlish
Notified on:21 March 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 81-85 High Street, Brentwood, United Kingdom, CM14 4RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Heng Duckworth
Notified on:21 March 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:Westmead, 76 Shenfield Road, Essex, England, CM15 8EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-17Officers

Change person director company with change date.

Download
2022-10-17Address

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

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Address

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

Download

Copyright © 2024. All rights reserved.