About

Registered Number: 02272769
Date of Incorporation: 30/06/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Peterkin House, 76 Botley Road, Swanwick, Southampton, SO31 7BA

 

Established in 1988, Gage Properties Ltd have registered office in Swanwick, it's status is listed as "Active". 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
GRACE, David Stephen N/A - 1
GRACE, Nicholas John N/A - 1
Secretary Name Appointed Resigned Total Appointments
GRACE, Andrew Timothy N/A 01 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 17 October 2019
AAMD - Amended Accounts 26 February 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 14 April 2015
SH06 - Notice of cancellation of shares 17 December 2014
SH03 - Return of purchase of own shares 17 December 2014
RESOLUTIONS - N/A 03 December 2014
RESOLUTIONS - N/A 03 December 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 09 May 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
395 - Particulars of a mortgage or charge 12 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363s - Annual Return 18 January 2005
AA - Annual Accounts 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 19 January 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 06 November 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 25 January 1997
395 - Particulars of a mortgage or charge 24 August 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 16 January 1996
363s - Annual Return 16 January 1995
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 17 February 1994
363s - Annual Return 02 March 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 25 March 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1989
288 - N/A 15 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1989
288 - N/A 23 February 1989
395 - Particulars of a mortgage or charge 15 February 1989
287 - Change in situation or address of Registered Office 30 August 1988
288 - N/A 30 August 1988
395 - Particulars of a mortgage or charge 23 August 1988
NEWINC - New incorporation documents 30 June 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 June 2006 Outstanding

N/A

Debenture 21 June 2006 Outstanding

N/A

Mortgage 21 August 1996 Fully Satisfied

N/A

Legal mortgage 06 February 1989 Outstanding

N/A

Legal mortgage 17 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.