About

Registered Number: 04959359
Date of Incorporation: 11/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Based in Cumbria, Gibbons Properties Ltd was founded on 11 November 2003, it's status at Companies House is "Active". The organisation has 2 directors listed as Pratt, Michael John, Pratt, Helen Louise at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATT, Michael John 09 July 2020 - 1
PRATT, Helen Louise 19 May 2016 09 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
AA - Annual Accounts 12 May 2020
CH01 - Change of particulars for director 12 May 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 06 June 2018
CH01 - Change of particulars for director 05 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 05 June 2017
CH01 - Change of particulars for director 12 December 2016
CS01 - N/A 17 November 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 November 2012
CH03 - Change of particulars for secretary 15 November 2012
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 15 May 2007
395 - Particulars of a mortgage or charge 09 February 2007
363a - Annual Return 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
225 - Change of Accounting Reference Date 28 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
287 - Change in situation or address of Registered Office 24 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.