About

Registered Number: 04279595
Date of Incorporation: 31/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Gas Flats Property Management Ltd was established in 2001, it's status is listed as "Active". We do not know the number of employees at Gas Flats Property Management Ltd. The companies directors are listed as Mckeown, Simon John, Rickard, David, Collier, David Ian, Duncan, Fiona, Edwards, Jacqueline Susan, Hamon, Frederic, Morris, Nicola, Morrisey, Daniell Timothy, Pe, Edgardo Lardizabal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEOWN, Simon John 31 March 2011 - 1
RICKARD, David 05 April 2017 - 1
COLLIER, David Ian 04 November 2003 31 March 2011 1
DUNCAN, Fiona 01 March 2005 31 March 2011 1
EDWARDS, Jacqueline Susan 31 August 2001 31 March 2011 1
HAMON, Frederic 05 April 2017 14 August 2018 1
MORRIS, Nicola 04 November 2003 31 March 2011 1
MORRISEY, Daniell Timothy 31 August 2001 04 November 2003 1
PE, Edgardo Lardizabal 01 December 2001 11 December 2002 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 17 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 September 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AD01 - Change of registered office address 10 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 28 September 2006
225 - Change of Accounting Reference Date 19 June 2006
363a - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 08 September 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
363a - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
353 - Register of members 07 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
AA - Annual Accounts 04 July 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.