About

Registered Number: 02345243
Date of Incorporation: 09/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Marsh Lane, Boston, Lincolnshire, PE21 7TX

 

Gfi (Properties) Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Studholme, John William, Studholme, Tammy Nicola, Studholme, Dorothy Mary for the company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDHOLME, John William N/A - 1
STUDHOLME, Tammy Nicola 02 June 2017 - 1
STUDHOLME, Dorothy Mary N/A 23 March 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 08 June 2010
RESOLUTIONS - N/A 12 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 24 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 23 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 24 September 1992
363b - Annual Return 06 April 1992
AA - Annual Accounts 18 October 1991
287 - Change in situation or address of Registered Office 12 August 1991
363a - Annual Return 07 July 1991
288 - N/A 06 April 1991
287 - Change in situation or address of Registered Office 24 December 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 30 October 1990
395 - Particulars of a mortgage or charge 08 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1989
395 - Particulars of a mortgage or charge 09 March 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 1989 Fully Satisfied

N/A

Debenture 06 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.