UKBizDB.co.uk

GUS PROPERTY INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary15 November 2010Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director01 April 2023Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 December 2016Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director07 November 2007Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary-Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary03 August 2004Active
3a Kings Road, Bramhope, Leeds, LS16 9JW

Secretary24 June 2002Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director23 April 2002Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director22 June 2012Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director03 August 2004Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Director24 March 1997Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
20 Leconfield Garth, Follifoot, Harrogate, HG3 1NF

Director23 April 2002Active
4 Greenmount Drive, Greenmount, Bury, BL8 4HA

Director-Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director23 April 2002Active
191 Windlehurst Road, High Lane, Stockport, SK6 8AG

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-17Accounts

Accounts with accounts type full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-04-20Change of name

Certificate change of name company.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person secretary company with change date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.