Based in New Milton, Gemco Properties Ltd was registered on 17 July 2000, it's status is listed as "Active". There are 2 directors listed as Williams, Roger, Williams, Kerry for the organisation. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Roger | 17 July 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Kerry | 17 July 2000 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 September 2020 | |
PSC04 - N/A | 09 September 2020 | |
CH01 - Change of particulars for director | 09 September 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 21 July 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 01 August 2017 | |
AD01 - Change of registered office address | 15 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
CS01 - N/A | 26 July 2016 | |
CH01 - Change of particulars for director | 24 July 2016 | |
AD01 - Change of registered office address | 24 July 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 20 July 2014 | |
AD01 - Change of registered office address | 20 July 2014 | |
AD01 - Change of registered office address | 20 July 2014 | |
AA - Annual Accounts | 28 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AD01 - Change of registered office address | 26 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 29 July 2011 | |
TM02 - Termination of appointment of secretary | 29 July 2011 | |
AD01 - Change of registered office address | 29 July 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
TM02 - Termination of appointment of secretary | 29 July 2011 | |
AD01 - Change of registered office address | 30 July 2010 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 03 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2009 | |
363a - Annual Return | 25 July 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 24 July 2006 | |
363a - Annual Return | 28 July 2005 | |
AA - Annual Accounts | 05 April 2005 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 31 July 2003 | |
AAMD - Amended Accounts | 03 September 2002 | |
363s - Annual Return | 19 July 2002 | |
AA - Annual Accounts | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2001 | |
363s - Annual Return | 16 August 2001 | |
225 - Change of Accounting Reference Date | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
288b - Notice of resignation of directors or secretaries | 20 July 2000 | |
287 - Change in situation or address of Registered Office | 20 July 2000 | |
NEWINC - New incorporation documents | 17 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 October 2001 | Fully Satisfied |
N/A |