About

Registered Number: 04340605
Date of Incorporation: 14/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 110 Park Crescent, Erith, Kent, DA8 3DZ

 

Established in 2001, G C B Property Services Ltd are based in Erith in Kent, it's status at Companies House is "Active". The organisation has 2 directors listed as Barrett, Susan Edith, Barrett, Geoffrey Charles. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Geoffrey Charles 14 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Susan Edith 14 December 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 09 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AD01 - Change of registered office address 27 January 2012
CERTNM - Change of name certificate 14 June 2011
CONNOT - N/A 14 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 January 2010
AD01 - Change of registered office address 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 17 May 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 17 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 28 November 2002
225 - Change of Accounting Reference Date 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.