About

Registered Number: 04776227
Date of Incorporation: 23/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 2 Lonsdale Street, Carlisle, Cumbria, CA1 1DB

 

Geltsdale Properties Ltd was registered on 23 May 2003 with its registered office in Cumbria, it's status is listed as "Active". We don't currently know the number of employees at this business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 26 May 2005
363s - Annual Return 04 June 2004
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2003 Outstanding

N/A

Debenture 22 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.