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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 The Gardens, Dane Ghyll Park, Barrow In Furness, England, LA14 4RE | Director | 24 February 2020 | Active |
The Tower, Daltongate Business Centre, Daltongate, Ulverston, England, LA12 7AJ | Director | 09 February 2012 | Active |
10, The Gardens, Dane Ghyll Park, Barrow-In-Furness, LA14 4RE | Director | 11 April 2012 | Active |
10, The Gardens, Dane Ghyll Park, Barrow-In-Furness, LA14 4RE | Director | 11 April 2012 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 09 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-03 | Resolution | Resolution. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Capital | Capital allotment shares. | Download |
2016-06-07 | Address | Change registered office address company with date old address new address. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.