GOBEC PROPERTIES LIMITED
Overview
Company Name | GOBEC PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00576334 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOBEC PROPERTIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOBEC PROPERTIES LIMITED located?
Registered Office Address | The Old Grange Warren Estate Lordship Road Writtle CM1 3WT Chelmsford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GOBEC PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GOBEC PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for GOBEC PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 29, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 29, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 29, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 29, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 29, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT | 1 pages | AD04 | ||
Cessation of Win Chung Man as a person with significant control on Aug 14, 2019 | 1 pages | PSC07 | ||
Director's details changed for Mr Win Chung Man on Feb 25, 2019 | 2 pages | CH01 | ||
Change of details for Mr Win Chung Man as a person with significant control on Feb 25, 2019 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Win Chung Man on Feb 27, 2018 | 2 pages | CH01 | ||
Change of details for Mr Win Chung Man as a person with significant control on Feb 27, 2018 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Termination of appointment of Damon John Parker as a director on Jul 31, 2017 | 1 pages | TM01 | ||
Who are the officers of GOBEC PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAN, Win Chung | Director | Warren Estate Lordship Road Writtle CM1 3WT Chelmsford The Old Grange Essex | England | British | Director | 157771560003 | ||||
COHEN, Michael | Secretary | 4b/4c Warwick Court Shirland Mews Maida Vale W9 3DY London | British | 9519250001 | ||||||
MACFARLANE, Ian Lennox | Secretary | East Street KT17 1HS Epsom Emerald House Surrey United Kingdom | British | 36025610002 | ||||||
MCVITTIE, Jane Elizabeth | Secretary | 72 Scarsdale Villas W8 6PP London | British | Solicitor | 50746670001 | |||||
BECHAL, Goldie | Director | 33 Grosvenor Square W1X 9LL London | British | Company Director | 9519260001 | |||||
MACGREGOR, Gervase | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Accountant | 72238290003 | ||||
MCVITTIE, Jane Elizabeth | Director | 72 Scarsdale Villas W8 6PP London | British | Solicitor | 50746670001 | |||||
NERDEN, Marc | Director | 9 Heather Gardens NW11 9HS London | British | Chartered Accountant | 83686700001 | |||||
PARKER, Damon John | Director | Lincoln's Inn Fields WC2A 3AA London 3 United Kingdom | England | British | Solicitor | 157771800001 | ||||
TEMPLEMAN, David | Director | 8 Baker Street W1M 1DA London | British | Chartered Accountant | 54870290001 |
Who are the persons with significant control of GOBEC PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Win Chung Man | Apr 06, 2016 | Warren Estate Lordship Road Writtle CM1 3WT Chelmsford The Old Grange Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Damon John Parker | Apr 06, 2016 | Warren Estate Lordship Road Writtle CM1 3WT Chelmsford The Old Grange Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Judy Properties Limited | Apr 06, 2016 | Lordship Road Writtle CM1 3WT Chelmsford The Old Grange, Warren Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0