About

Registered Number: 05906448
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Warehouse Wyndham Arcade, St Mary Street, Cardiff, CF10 1FH,

 

G Property Holdings Ltd was established in 2006. Currently we aren't aware of the number of employees at the this business. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 30 August 2017
PSC05 - N/A 30 August 2017
AD01 - Change of registered office address 13 June 2017
RESOLUTIONS - N/A 14 November 2016
AA - Annual Accounts 06 October 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 August 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 11 April 2011
AD01 - Change of registered office address 30 March 2011
CERTNM - Change of name certificate 19 October 2010
CONNOT - N/A 12 October 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 May 2008
CERTNM - Change of name certificate 07 January 2008
363s - Annual Return 22 September 2007
225 - Change of Accounting Reference Date 25 July 2007
395 - Particulars of a mortgage or charge 14 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
CERTNM - Change of name certificate 14 February 2007
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.