About

Registered Number: 05646968
Date of Incorporation: 07/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 95 Narborough Road, Leicester, LE3 0PA,

 

Founded in 2005, Gavneesh Properties Ltd have registered office in Leicester. There are no directors listed for the organisation at Companies House. We do not know the number of employees at Gavneesh Properties Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 10 December 2019
PSC04 - N/A 14 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2018
MR01 - N/A 01 June 2018
MR01 - N/A 01 June 2018
MR01 - N/A 07 March 2018
MR01 - N/A 07 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 11 December 2017
MR01 - N/A 20 November 2017
MR01 - N/A 20 November 2017
MR01 - N/A 06 September 2017
MR01 - N/A 06 September 2017
MR01 - N/A 11 August 2017
MR01 - N/A 11 August 2017
AD01 - Change of registered office address 02 February 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 January 2016
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 28 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
AA - Annual Accounts 15 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2009
395 - Particulars of a mortgage or charge 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 01 March 2008
395 - Particulars of a mortgage or charge 23 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
225 - Change of Accounting Reference Date 22 September 2007
363s - Annual Return 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2018 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 08 November 2017 Outstanding

N/A

A registered charge 08 November 2017 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

A registered charge 04 September 2017 Outstanding

N/A

A registered charge 04 August 2017 Outstanding

N/A

A registered charge 04 August 2017 Outstanding

N/A

Legal charge 09 January 2009 Fully Satisfied

N/A

Legal mortgage 01 October 2008 Fully Satisfied

N/A

Legal charge 23 June 2008 Fully Satisfied

N/A

Legal charge 13 June 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Charge 16 April 2008 Fully Satisfied

N/A

Mortgage 16 April 2008 Outstanding

N/A

Legal charge 14 March 2008 Outstanding

N/A

Mortgage 27 February 2008 Outstanding

N/A

Deed of charge 22 February 2008 Fully Satisfied

N/A

Legal charge 31 January 2008 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.