About

Registered Number: 02972523
Date of Incorporation: 30/09/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET,

 

Gms Property Services Ltd was setup in 1994, it has a status of "Active". Gold, Bernice is the current director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Bernice 23 October 1994 01 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
PSC05 - N/A 29 September 2020
CH01 - Change of particulars for director 29 September 2020
AA - Annual Accounts 01 May 2020
PSC05 - N/A 03 March 2020
CS01 - N/A 04 October 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 November 2017
RESOLUTIONS - N/A 04 October 2017
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 22 May 2017
AA01 - Change of accounting reference date 25 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 15 June 2015
TM01 - Termination of appointment of director 03 June 2015
MR01 - N/A 20 May 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 23 September 2010
MG01 - Particulars of a mortgage or charge 10 September 2010
TM02 - Termination of appointment of secretary 24 August 2010
TM01 - Termination of appointment of director 24 August 2010
AR01 - Annual Return 10 November 2009
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
CERTNM - Change of name certificate 04 March 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 06 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 24 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
CERTNM - Change of name certificate 08 January 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 02 October 1998
287 - Change in situation or address of Registered Office 25 September 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 07 October 1996
288 - N/A 29 July 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 06 October 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
288 - N/A 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
287 - Change in situation or address of Registered Office 08 February 1995
287 - Change in situation or address of Registered Office 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
NEWINC - New incorporation documents 30 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2015 Outstanding

N/A

Debenture 08 September 2010 Outstanding

N/A

Floating charge over stock 30 August 2005 Outstanding

N/A

Charge over book debts 30 August 2005 Outstanding

N/A

Debenture 30 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.