About

Registered Number: 06620185
Date of Incorporation: 13/06/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 4a Spectrum Business Park, Blair Way, Seaham, Durham, SR7 7PP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.