UKBizDB.co.uk

GULAB PROPERTIES LIMITED

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

This company is commonly known as Gulab Properties Limited. The company was founded 22 years ago and was given the registration number 04407045. The firm's registered office is in LEICESTER. You can find them at 32 Demontfort Street, , Leicester, Leicestershire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GULAB PROPERTIES LIMITED
Company Number:04407045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:32 Demontfort Street, Leicester, Leicestershire, England, LE1 7GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Jewsbury Way, Leicester, LE3 3RR

Secretary30 March 2002Active
61 Jewsbury Way, Leicester, LE3 3RR

Director30 March 2002Active
12 Webb Close, Leicester Forest East, Leicester, LE3 3PT

Director30 March 2002Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary30 March 2002Active
12 Webb Close, Leicester Forest East, Leicester, LE3 3PT

Director30 March 2002Active
12 Webb Close, Leicester Forest East, Leicester, LE3 3PT

Director30 March 2002Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director30 March 2002Active

People with Significant Control

Mr Kirtan Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Sharman Fielding House, The Oval, Leicester, England, LE1 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nirav Gulabchand Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Sharman Fielding House, The Oval, Leicester, England, LE1 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Address

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

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2019-02-05Mortgage

Mortgage charge whole cease and release with charge number.

Download
2018-11-05Address

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

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.