Company Information for G.V. ESTATES LIMITED
GARDEN VILLAGE, BRIDGNORTH ROAD, WOLVERHAMPTON, WV6 7EZ,
|
Company Registration Number
04381154
Private Limited Company
Active |
Company Name | |
---|---|
G.V. ESTATES LIMITED | |
Legal Registered Office | |
GARDEN VILLAGE BRIDGNORTH ROAD WOLVERHAMPTON WV6 7EZ Other companies in WV6 | |
Company Number | 04381154 | |
---|---|---|
Company ID Number | 04381154 | |
Date formed | 2002-02-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 07:45:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BLAIR JOHNSTON |
||
STEPHAN HARRIS |
||
ANDREW BLAIR JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHRISTOPHER WRIGHT |
Director | ||
IVAN EDMUND WALTON |
Company Secretary | ||
IVAN EDMUND WALTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOLITTLES LIMITED | Company Secretary | 2005-04-28 | CURRENT | 1993-03-26 | Active | |
DEN MARKETING LIMITED | Company Secretary | 2003-04-11 | CURRENT | 2003-04-11 | Liquidation | |
GARDEN VILLAGE DEVELOPMENTS SUPPLIES LTD | Director | 2011-06-27 | CURRENT | 2011-06-27 | Active | |
GARDEN VILLAGE DEVELOPMENTS LTD | Director | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2013-09-10 | |
DOLITTLES LIMITED | Director | 2005-04-28 | CURRENT | 1993-03-26 | Active | |
DEN MARKETING LIMITED | Director | 2003-04-11 | CURRENT | 2003-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
AA01 | Current accounting period shortened from 28/02/23 TO 31/12/22 | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR JOHNSTON | |
TM02 | Termination of appointment of Andrew Blair Johnston on 2021-01-22 | |
PSC07 | CESSATION OF ANDREW BLAIR JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE LANE | |
AP01 | DIRECTOR APPOINTED MS SARAH LOUISE LANE | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
PSC04 | Change of details for Mr. Andrew Blair Johnston as a person with significant control on 2020-03-03 | |
PSC04 | Change of details for Stephan Harris as a person with significant control on 2019-05-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN HARRIS | |
AP01 | DIRECTOR APPOINTED ANDREW HARRIS | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM Garden Village, Bridgnorth Road, Wolverhampton WV6 7EZ | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. Andrew Blair Johnston on 2017-03-30 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW BLAIR JOHNSTON / 01/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN HARRIS / 01/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ANDREW BLAIR JOHNSTON on 2014-02-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHNSTON / 01/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.V. ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as G.V. ESTATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |