UKBizDB.co.uk

GUARANTEED PROPERTY COMPANY LIMITED

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

This company is commonly known as Guaranteed Property Company Limited. The company was founded 64 years ago and was given the registration number SC034754. The firm's registered office is in GLASGOW. You can find them at 25 Tyndrum Street, , Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GUARANTEED PROPERTY COMPANY LIMITED
Company Number:SC034754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:RECEIVERSHIP
Incorporation Date:07 January 1960
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:25 Tyndrum Street, Glasgow, G4 0JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 373 Point West, 116 Cromwell Road, London, England, SW7 4XB

Secretary17 May 2017Active
Flat 373 Point West, 116 Cromwell Road, London, England, SW7 4XB

Director17 May 2017Active
28 Cumberland Mansions, Brown Street, London, W1H 5XA

Secretary04 February 1992Active
92 Bickenhall Mansions, Bickenhall Street, London, W1U 6BS

Secretary-Active
28 Cumberland Mansions, Brown Street, London, W1H 5XA

Director17 October 1989Active
92, Bickenhall Mansions, Bickenhall Street, London, England, W1H 3LD

Director17 May 2017Active
8 Tracey Avenue, London, NW2 4AT

Director-Active
92 Bickenhall Mansions, Bickenhall Street, London, W1V 6BS

Director-Active
Flat 645 Point West, 116 Cromwell Road, London, SW7 4XF

Director01 April 2008Active
92 Bickenhall Mansions, Bickenhall Street, London, W1U 6BS

Director06 September 1993Active
92 Bickenhall Mansions, Bickenhall Street, London, W1U 6BS

Director-Active

People with Significant Control

Mr Stephen Levine
Notified on:18 October 2018
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Flat 373, Point West, 116 Cromwell Road, London, England, SW7 4XB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Regina Charlotte Levine
Notified on:31 December 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:92 Bickenhall Mansion, Bickenhall Street, London, England, W1U 6BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-12-05Address

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

Download
2022-12-01Resolution

Resolution.

Download
2022-11-02Address

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

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Miscellaneous

Miscellaneous.

Download
2021-08-02Insolvency

Liquidation receiver appointment of receiver.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Insolvency

Liquidation receiver appointment of receiver.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Change person secretary company with change date.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.