About

Registered Number: 03915467
Date of Incorporation: 28/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 5 Gernon Walk, Letchworth, Hertfordshire, SG6 3HW

 

Gernon Properties Ltd was setup in 2000, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Diane Mary 08 June 2006 - 1
DAVIES, Michael Carlton 28 January 2000 08 June 2006 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 19 November 2001
RESOLUTIONS - N/A 23 March 2001
123 - Notice of increase in nominal capital 23 March 2001
363s - Annual Return 23 February 2001
395 - Particulars of a mortgage or charge 10 May 2000
395 - Particulars of a mortgage or charge 25 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
225 - Change of Accounting Reference Date 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
NEWINC - New incorporation documents 28 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 2000 Outstanding

N/A

Debenture 21 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.