About

Registered Number: 04034923
Date of Incorporation: 17/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 12 Gore Road, New Milton, BH25 6RX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.