About

Registered Number: 04711374
Date of Incorporation: 26/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 1 Parsons Croft, Hildersley, Ross-On-Wye, HR9 5BN,

 

Having been setup in 2003, Gabriel Oak Properties Ltd are based in Ross-On-Wye, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOLDRICK, John 26 March 2003 - 1
ROOHI, Kambiz 26 March 2003 31 January 2016 1
Secretary Name Appointed Resigned Total Appointments
MCGOLDRICK, Claire Louise 26 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
287 - Change in situation or address of Registered Office 22 February 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 04 June 2004
395 - Particulars of a mortgage or charge 12 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 June 2010 Outstanding

N/A

Debenture 28 April 2003 Outstanding

N/A

Legal charge 18 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.