About

Registered Number: 04378111
Date of Incorporation: 20/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 1b The Svt Building, Holloway Road, Heybridge Maldon, Essex, CM9 4ER

 

Giles Gowers Property Development Ltd was registered on 20 February 2002 and has its registered office in Heybridge Maldon in Essex, it has a status of "Active". We don't know the number of employees at the organisation. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWERS, Andrew Vincent 20 February 2002 - 1
GILES, Adrian 20 February 2002 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GOWERS, Joan Shirley 01 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 09 March 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363s - Annual Return 27 March 2006
AA - Annual Accounts 20 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 19 February 2003
225 - Change of Accounting Reference Date 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.