UKBizDB.co.uk

G.V. ESTATES LIMITED

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

This company is commonly known as G.v. Estates Limited. The company was founded 22 years ago and was given the registration number 04381154. The firm's registered office is in WOLVERHAMPTON. You can find them at Garden Village, Bridgnorth Road, Wolverhampton, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:G.V. ESTATES LIMITED
Company Number:04381154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ

Director02 July 2019Active
Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ

Director26 November 2020Active
Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ

Secretary28 April 2005Active
3 Basil Close, Stafford, ST17 4UW

Secretary25 February 2002Active
Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ

Director25 February 2002Active
Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ

Director28 April 2005Active
3 Basil Close, Stafford, ST17 4UW

Director25 February 2002Active
43 Worcester Street, Stourbridge, DY8 1AY

Director25 February 2002Active

People with Significant Control

Ms Sarah Louise Lane
Notified on:26 November 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Andrew Blair Johnston
Notified on:25 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Estate Late Stephan Harris
Notified on:25 February 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Garden Village, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 7EZ
Nature of control:
  • Ownership of shares 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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Change account reference date company current shortened.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Termination secretary company with name termination date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Address

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

Download

Copyright © 2024. All rights reserved.