About

Registered Number: 03496999
Date of Incorporation: 22/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield, Cheshire, SK11 6QG

 

Based in Macclesfield, Gill Property Services Ltd was setup in 1998. The current directors of the organisation are listed as Gill, Carys, Gill, Robert Andrew at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Carys 22 January 1998 - 1
GILL, Robert Andrew 22 January 1998 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
CH03 - Change of particulars for secretary 26 November 2019
PSC04 - N/A 26 November 2019
CH01 - Change of particulars for director 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH03 - Change of particulars for secretary 18 June 2019
PSC04 - N/A 18 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 28 February 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 21 February 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 24 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
RESOLUTIONS - N/A 07 June 1999
225 - Change of Accounting Reference Date 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
123 - Notice of increase in nominal capital 07 June 1999
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288a - Notice of appointment of directors or secretaries 25 January 1998
287 - Change in situation or address of Registered Office 25 January 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.