About

Registered Number: 03085697
Date of Incorporation: 31/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Edgerley Cottage, Theydon Road, Epping, Essex, CM16 4EF

 

G I P (Properties) Ltd was registered on 31 July 1995, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILLINGWORTH, David Angus 31 July 1995 - 1
HAINES, Thomas 21 December 2005 - 1
CHILLINGWORTH, Silke 31 July 1995 21 December 2005 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 30 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
RESOLUTIONS - N/A 09 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 23 July 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 26 June 2000
225 - Change of Accounting Reference Date 19 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 10 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 25 November 1996
287 - Change in situation or address of Registered Office 19 June 1996
395 - Particulars of a mortgage or charge 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2005 Outstanding

N/A

Legal mortgage 17 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.