About

Registered Number: 04813713
Date of Incorporation: 27/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 9a Mount Street, Cromer, Norfolk, NR27 9DB

 

Having been setup in 2003, G & I Property Rentals Ltd have registered office in Norfolk, it's status in the Companies House registry is set to "Active". The current directors of this company are Ioannou, George, Ladds, Iain Richard, Ladds, Verity Lynn. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IOANNOU, George 27 June 2003 - 1
LADDS, Iain Richard 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LADDS, Verity Lynn 27 June 2003 27 October 2006 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 June 2018
DISS40 - Notice of striking-off action discontinued 03 October 2017
AA - Annual Accounts 30 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 16 June 2017
AA01 - Change of accounting reference date 04 April 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 16 January 2016
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 04 July 2015
CH01 - Change of particulars for director 04 July 2015
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
DISS16(SOAS) - N/A 08 November 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 May 2014
AA - Annual Accounts 22 November 2013
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
AR01 - Annual Return 02 November 2013
DISS16(SOAS) - N/A 15 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
DISS40 - Notice of striking-off action discontinued 16 August 2011
DISS16(SOAS) - N/A 13 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 20 October 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 29 June 2006
363a - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 25 January 2006
AA - Annual Accounts 22 July 2005
DISS40 - Notice of striking-off action discontinued 01 March 2005
363s - Annual Return 23 February 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.