About

Registered Number: 04368754
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Gls Property Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". Shepherd, Jean Caroline, Shedden, Kirsten Anne are listed as the directors of Gls Property Services Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEDDEN, Kirsten Anne 06 April 2016 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Jean Caroline 06 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 12 April 2019
PSC04 - N/A 12 April 2019
PSC07 - N/A 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 09 July 2018
SH01 - Return of Allotment of shares 28 June 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 03 March 2017
SH01 - Return of Allotment of shares 10 November 2016
AP01 - Appointment of director 10 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 12 March 2015
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 06 December 2005
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 23 August 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 25 February 2003
CERTNM - Change of name certificate 16 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
225 - Change of Accounting Reference Date 10 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 10 october 2005 and 15 September 2005 Outstanding

N/A

Floating charge 15 September 2005 Outstanding

N/A

Standard security which was presented for registration in scotland on 23RD august 2004 and 03 August 2004 Outstanding

N/A

Floating charge 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.