G. & D. PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | G. & D. PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02343353 |
| 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 G. & D. PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is G. & D. PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | Coach House Barn Winspur Barns, North Walsham Road Northrepps NR27 9LF Cromer Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G. & D. PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for G. & D. PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for G. & D. PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Jane Elizabeth Burgoine on Jul 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Katayoun Pasban Dowlatshahi on Jul 05, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Dr Katayoun Pasban Dowlatshahi on Jul 05, 2022 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 16, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Devon Warren as a director on Sep 17, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of G. & D. PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWLATSHAHI, Katayoun Pasban, Dr | Secretary | North Walsham Road Northrepps NR27 9LF Cromer Coach House Barn, Winspurs Barns Norfolk England | 185498280001 | |||||||
| BURGOINE, Jane Elizabeth | Director | Queens Crescent PO5 3HT Southsea 4, Brankesmere Terrace Hampshire England | England | British | 197727260001 | |||||
| DIAMOND, James Dean | Director | 22 Beverley Grove Earlington PO6 1BP Portsmouth Hampshire | United Kingdom | British | 111235440001 | |||||
| DOWLATSHAHI, Katayoun Pasban, Dr. | Director | North Walsham Road Northrepps NR27 9LF Cromer Coach House Barn, Winspurs Barns Norfolk England | England | British | 125720800004 | |||||
| FERN, Andrew James | Director | Flat 5 36 Victoria Road North PO5 1PX Southsea Hampshire | United Kingdom | British | 95733620003 | |||||
| WARREN, Devon | Director | Victoria Road North PO5 1PX Southsea Flat 3, 36 Hampshire England | United Kingdom | British | 201055580001 | |||||
| ATKINS, Denis | Secretary | Flat 5 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 70317890001 | ||||||
| BURGESS, Teresa Evelyn | Secretary | 12 Longdene Road GU27 2PG Haslemere Surrey | British | 71171450002 | ||||||
| COOPER, Lim Lisa | Secretary | 26 Belgravia Road North End PO2 0DX Portsmouth | British | 61683570001 | ||||||
| FERN, Andrew James | Secretary | Flat 5 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 95733620003 | ||||||
| GIBSON, Eleanor Frances | Secretary | 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 30152330001 | ||||||
| GOODALL, Joanne Claire | Secretary | Flat 4 36 Victoria Road North PO5 1PX Southsea | British | 88204700001 | ||||||
| LEROY, Isabelle | Secretary | 6 Beacon House 242 Westferry Road E14 3TJ London | French | 77722370001 | ||||||
| WAN, Wai Hung | Secretary | Flat 1 Regal House Portland Place East CV32 5ET Leamington Spa Warwickshire | Chinese British | 85206050002 | ||||||
| WHITMORE, Louise | Secretary | 67 Grant Road PO6 1DU Portsmouth Hampshire | British | 96255700001 | ||||||
| WOOLLEY, Adrian Kenneth | Secretary | 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 30152340001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||
| ANDERSON, Lilly Maria | Director | 36 Victoria Road North PO5 1PX Southsea Flat 4 Hampshire | United Kingdom | British | 135650440001 | |||||
| BURGESS, Teresa Evelyn | Director | 12 Longdene Road GU27 2PG Haslemere Surrey | British | 71171450002 | ||||||
| COCHRANE, Louise | Director | Flat 1 41 Queens Park Avenue BH8 9LH Bournemouth Dorset | British | 79285690001 | ||||||
| COOPER, Paul Christopher | Director | 26 Belgravia Road Northend PO2 0DX Portsmouth | British | 61684090001 | ||||||
| CROOKS, Neil | Director | Flat 1 36 Victoria Road North PO5 1PX Portsmouth Hampshire | United Kingdom | British | 120767660001 | |||||
| DIAMOND, Barbara Mary | Director | 22 Beverley Grove PO6 1BP Earlington Hampshire | British | 94619580001 | ||||||
| DOWLATSHAHI, Susan | Director | 5 Eastern Villas Road PO4 0SU Southsea 1 Balcarres Mansions Hampshire England | England | British | 184459680002 | |||||
| GIBSON, Eleanor Frances | Director | 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 30152330001 | ||||||
| GOBLE, Colin | Director | No 4 36 Victoria Road North Southsea PO5 1PX Portsmouth Hanpshire | British | 30152320001 | ||||||
| GOODALL, Joanne Claire | Director | Flat 4 36 Victoria Road North PO5 1PX Southsea | British | 88204700001 | ||||||
| HAWKESWORTH, Emily Vanessa Claire | Director | Victoria Road Netley Abbey SO31 5DQ Southampton 64 England | United Kingdom | British | 135649620002 | |||||
| LEROY, Isabelle | Director | 6 Beacon House 242 Westferry Road E14 3TJ London | French | 77722370001 | ||||||
| STEPHEN, Sally Ann Doreen | Director | Flat 5 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 63918140001 | ||||||
| STOREY, Joanne | Director | 36 Victoria Road North PO5 1PX Southsea Flat 1 Hampshire England | United Kingdom | British | 180094960001 | |||||
| WAN, Wai Hung | Director | Flat 1 Regal House Portland Place East CV32 5ET Leamington Spa Warwickshire | Chinese British | 85206050002 | ||||||
| WHITMORE, Louise | Director | 67 Grant Road PO6 1DU Portsmouth Hampshire | British | 96255700001 | ||||||
| WOOLLEY, Adrian Kenneth | Director | 36 Victoria Road North PO5 1PX Southsea Hampshire | British | 30152340001 | ||||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
What are the latest statements on persons with significant control for G. & D. PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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