UKBizDB.co.uk

J R GABRIEL PROPERTIES LIMITED

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

This company is commonly known as J R Gabriel Properties Limited. The company was founded 12 years ago and was given the registration number 07944240. The firm's registered office is in ULVERSTON. You can find them at The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J R GABRIEL PROPERTIES LIMITED
Company Number:07944240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England, LA12 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 The Gardens, Dane Ghyll Park, Barrow In Furness, England, LA14 4RE

Director24 February 2020Active
The Tower, Daltongate Business Centre, Daltongate, Ulverston, England, LA12 7AJ

Director09 February 2012Active
10, The Gardens, Dane Ghyll Park, Barrow-In-Furness, LA14 4RE

Director11 April 2012Active
10, The Gardens, Dane Ghyll Park, Barrow-In-Furness, LA14 4RE

Director11 April 2012Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director09 February 2012Active

People with Significant Control

Mrs Joyce Amy Gabriel
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:10 The Gardens, Dane Ghyll Park, Barrow-In-Furness, England, LA14 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Raymond Gabriel
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 The Gardens, Dane Ghyll Park, Barrow In Furness, United Kingdom, LA14 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Joyce Amy Gabriel
Notified on:06 April 2016
Status:Active
Date of birth:January 1935
Nationality:British
Country of residence:England
Address:52 Croslands Park, Barrow In Furness, England, LA13 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-10-16Persons with significant control

Notification of a person with significant control.

Download
2017-03-03Resolution

Resolution.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Capital

Capital allotment shares.

Download
2016-06-07Address

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

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.