This company is commonly known as Gus Property Investments Limited. The company was founded 33 years ago and was given the registration number 02522615. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GUS PROPERTY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02522615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Secretary | 15 November 2010 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 01 April 2023 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 15 December 2016 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 07 November 2007 | Active |
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS | Secretary | - | Active |
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB | Secretary | 03 August 2004 | Active |
3a Kings Road, Bramhope, Leeds, LS16 9JW | Secretary | 24 June 2002 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Secretary | 30 January 2008 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 23 April 2002 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 22 June 2012 | Active |
Newenham House, Northern Cross, Ireland, DUBLIN17 | Director | 03 August 2004 | Active |
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS | Director | 24 March 1997 | Active |
2 Cumberland Place, Fenian Street, Dublin 2, Ireland, | Director | 05 July 2017 | Active |
20 Leconfield Garth, Follifoot, Harrogate, HG3 1NF | Director | 23 April 2002 | Active |
4 Greenmount Drive, Greenmount, Bury, BL8 4HA | Director | - | Active |
6 Ernle Road, Wimbledon, London, SW20 0HJ | Director | 23 April 2002 | Active |
191 Windlehurst Road, High Lane, Stockport, SK6 8AG | Director | - | Active |
Chatsworth Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Accounts | Accounts with accounts type full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Change of name | Certificate change of name company. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-10-13 | Officers | Change person secretary company with change date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.