Established in 2008, Gibbons (UK) Property Ltd has its registered office in Durham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Gibbons (UK) Property Ltd has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Lisa | 01 February 2009 | - | 1 |
GIBBONS, Albert George Snr | 13 June 2008 | 01 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIBBONS, Ian | 13 June 2008 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 15 May 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
MR04 - N/A | 08 May 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR01 - N/A | 04 April 2019 | |
MR04 - N/A | 02 October 2018 | |
AA - Annual Accounts | 24 August 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 20 July 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
CS01 - N/A | 26 June 2017 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 29 June 2015 | |
CH01 - Change of particulars for director | 29 June 2015 | |
CH01 - Change of particulars for director | 29 June 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AD01 - Change of registered office address | 28 October 2014 | |
MR01 - N/A | 07 October 2014 | |
RESOLUTIONS - N/A | 05 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2014 | |
CC04 - Statement of companies objects | 05 August 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 23 April 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 26 February 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
CH01 - Change of particulars for director | 31 October 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 15 June 2011 | |
SH03 - Return of purchase of own shares | 04 November 2010 | |
RESOLUTIONS - N/A | 01 November 2010 | |
SH06 - Notice of cancellation of shares | 01 November 2010 | |
AR01 - Annual Return | 14 June 2010 | |
AA - Annual Accounts | 11 May 2010 | |
CH01 - Change of particulars for director | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
363a - Annual Return | 15 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2009 | |
AA - Annual Accounts | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
SA - Shares agreement | 14 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 October 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2008 | |
RESOLUTIONS - N/A | 08 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 October 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 17 September 2008 | |
225 - Change of Accounting Reference Date | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 July 2008 | |
NEWINC - New incorporation documents | 13 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 29 September 2014 | Fully Satisfied |
N/A |
Legal charge | 02 January 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 October 2008 | Fully Satisfied |
N/A |
Legal charge | 15 September 2008 | Fully Satisfied |
N/A |
Legal charge | 15 September 2008 | Fully Satisfied |
N/A |