About

Registered Number: 07522101
Date of Incorporation: 08/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 61 Crowstone Road, Westcliff-On-Sea, Essex, SS0 8BG

 

Gunnery House Property Company Ltd was registered on 08 February 2011, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Lee, Rochelle Leah, Statton, Dean Lawrence, Willis, Philip James, Biggs, John, Biggs, John, Fennell, Beryl Valerie, Phillips, Lawrence Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STATTON, Dean Lawrence 14 May 2015 - 1
WILLIS, Philip James 03 August 2016 - 1
BIGGS, John 08 February 2011 01 January 2015 1
FENNELL, Beryl Valerie 08 February 2011 01 October 2012 1
PHILLIPS, Lawrence Philip 08 February 2011 27 June 2016 1
Secretary Name Appointed Resigned Total Appointments
LEE, Rochelle Leah 01 January 2015 - 1
BIGGS, John 08 February 2011 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 February 2017
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 12 August 2015
AP01 - Appointment of director 01 June 2015
AR01 - Annual Return 09 February 2015
AP03 - Appointment of secretary 16 January 2015
AD01 - Change of registered office address 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 18 February 2014
AAMD - Amended Accounts 27 January 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 27 February 2012
NEWINC - New incorporation documents 08 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.