G. & D. PROPERTY MANAGEMENT LIMITED

G. & D. PROPERTY MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG. & D. PROPERTY MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02343353
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for G. & D. PROPERTY MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for G. & D. PROPERTY MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for G. & D. PROPERTY MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Ms Jane Elizabeth Burgoine on Jul 05, 2022

    2 pagesCH01

    Director's details changed for Dr Katayoun Pasban Dowlatshahi on Jul 05, 2022

    2 pagesCH01

    Secretary's details changed for Dr Katayoun Pasban Dowlatshahi on Jul 05, 2022

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 5
    SH01

    Appointment of Mr Devon Warren as a director on Sep 17, 2015

    2 pagesAP01

    Who are the officers of G. & D. PROPERTY MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLATSHAHI, Katayoun Pasban, Dr
    North Walsham Road
    Northrepps
    NR27 9LF Cromer
    Coach House Barn, Winspurs Barns
    Norfolk
    England
    Secretary
    North Walsham Road
    Northrepps
    NR27 9LF Cromer
    Coach House Barn, Winspurs Barns
    Norfolk
    England
    185498280001
    BURGOINE, Jane Elizabeth
    Queens Crescent
    PO5 3HT Southsea
    4, Brankesmere Terrace
    Hampshire
    England
    Director
    Queens Crescent
    PO5 3HT Southsea
    4, Brankesmere Terrace
    Hampshire
    England
    EnglandBritish197727260001
    DIAMOND, James Dean
    22 Beverley Grove
    Earlington
    PO6 1BP Portsmouth
    Hampshire
    Director
    22 Beverley Grove
    Earlington
    PO6 1BP Portsmouth
    Hampshire
    United KingdomBritish111235440001
    DOWLATSHAHI, Katayoun Pasban, Dr.
    North Walsham Road
    Northrepps
    NR27 9LF Cromer
    Coach House Barn, Winspurs Barns
    Norfolk
    England
    Director
    North Walsham Road
    Northrepps
    NR27 9LF Cromer
    Coach House Barn, Winspurs Barns
    Norfolk
    England
    EnglandBritish125720800004
    FERN, Andrew James
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Director
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    United KingdomBritish95733620003
    WARREN, Devon
    Victoria Road North
    PO5 1PX Southsea
    Flat 3, 36
    Hampshire
    England
    Director
    Victoria Road North
    PO5 1PX Southsea
    Flat 3, 36
    Hampshire
    England
    United KingdomBritish201055580001
    ATKINS, Denis
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Secretary
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British70317890001
    BURGESS, Teresa Evelyn
    12 Longdene Road
    GU27 2PG Haslemere
    Surrey
    Secretary
    12 Longdene Road
    GU27 2PG Haslemere
    Surrey
    British71171450002
    COOPER, Lim Lisa
    26 Belgravia Road
    North End
    PO2 0DX Portsmouth
    Secretary
    26 Belgravia Road
    North End
    PO2 0DX Portsmouth
    British61683570001
    FERN, Andrew James
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Secretary
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British95733620003
    GIBSON, Eleanor Frances
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Secretary
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British30152330001
    GOODALL, Joanne Claire
    Flat 4
    36 Victoria Road North
    PO5 1PX Southsea
    Secretary
    Flat 4
    36 Victoria Road North
    PO5 1PX Southsea
    British88204700001
    LEROY, Isabelle
    6 Beacon House
    242 Westferry Road
    E14 3TJ London
    Secretary
    6 Beacon House
    242 Westferry Road
    E14 3TJ London
    French77722370001
    WAN, Wai Hung
    Flat 1 Regal House
    Portland Place East
    CV32 5ET Leamington Spa
    Warwickshire
    Secretary
    Flat 1 Regal House
    Portland Place East
    CV32 5ET Leamington Spa
    Warwickshire
    Chinese British85206050002
    WHITMORE, Louise
    67 Grant Road
    PO6 1DU Portsmouth
    Hampshire
    Secretary
    67 Grant Road
    PO6 1DU Portsmouth
    Hampshire
    British96255700001
    WOOLLEY, Adrian Kenneth
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Secretary
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British30152340001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    ANDERSON, Lilly Maria
    36 Victoria Road North
    PO5 1PX Southsea
    Flat 4
    Hampshire
    Director
    36 Victoria Road North
    PO5 1PX Southsea
    Flat 4
    Hampshire
    United KingdomBritish135650440001
    BURGESS, Teresa Evelyn
    12 Longdene Road
    GU27 2PG Haslemere
    Surrey
    Director
    12 Longdene Road
    GU27 2PG Haslemere
    Surrey
    British71171450002
    COCHRANE, Louise
    Flat 1 41 Queens Park Avenue
    BH8 9LH Bournemouth
    Dorset
    Director
    Flat 1 41 Queens Park Avenue
    BH8 9LH Bournemouth
    Dorset
    British79285690001
    COOPER, Paul Christopher
    26 Belgravia Road
    Northend
    PO2 0DX Portsmouth
    Director
    26 Belgravia Road
    Northend
    PO2 0DX Portsmouth
    British61684090001
    CROOKS, Neil
    Flat 1
    36 Victoria Road North
    PO5 1PX Portsmouth
    Hampshire
    Director
    Flat 1
    36 Victoria Road North
    PO5 1PX Portsmouth
    Hampshire
    United KingdomBritish120767660001
    DIAMOND, Barbara Mary
    22 Beverley Grove
    PO6 1BP Earlington
    Hampshire
    Director
    22 Beverley Grove
    PO6 1BP Earlington
    Hampshire
    British94619580001
    DOWLATSHAHI, Susan
    5 Eastern Villas Road
    PO4 0SU Southsea
    1 Balcarres Mansions
    Hampshire
    England
    Director
    5 Eastern Villas Road
    PO4 0SU Southsea
    1 Balcarres Mansions
    Hampshire
    England
    EnglandBritish184459680002
    GIBSON, Eleanor Frances
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Director
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British30152330001
    GOBLE, Colin
    No 4 36 Victoria Road North
    Southsea
    PO5 1PX Portsmouth
    Hanpshire
    Director
    No 4 36 Victoria Road North
    Southsea
    PO5 1PX Portsmouth
    Hanpshire
    British30152320001
    GOODALL, Joanne Claire
    Flat 4
    36 Victoria Road North
    PO5 1PX Southsea
    Director
    Flat 4
    36 Victoria Road North
    PO5 1PX Southsea
    British88204700001
    HAWKESWORTH, Emily Vanessa Claire
    Victoria Road
    Netley Abbey
    SO31 5DQ Southampton
    64
    England
    Director
    Victoria Road
    Netley Abbey
    SO31 5DQ Southampton
    64
    England
    United KingdomBritish135649620002
    LEROY, Isabelle
    6 Beacon House
    242 Westferry Road
    E14 3TJ London
    Director
    6 Beacon House
    242 Westferry Road
    E14 3TJ London
    French77722370001
    STEPHEN, Sally Ann Doreen
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Director
    Flat 5
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British63918140001
    STOREY, Joanne
    36
    Victoria Road North
    PO5 1PX Southsea
    Flat 1
    Hampshire
    England
    Director
    36
    Victoria Road North
    PO5 1PX Southsea
    Flat 1
    Hampshire
    England
    United KingdomBritish180094960001
    WAN, Wai Hung
    Flat 1 Regal House
    Portland Place East
    CV32 5ET Leamington Spa
    Warwickshire
    Director
    Flat 1 Regal House
    Portland Place East
    CV32 5ET Leamington Spa
    Warwickshire
    Chinese British85206050002
    WHITMORE, Louise
    67 Grant Road
    PO6 1DU Portsmouth
    Hampshire
    Director
    67 Grant Road
    PO6 1DU Portsmouth
    Hampshire
    British96255700001
    WOOLLEY, Adrian Kenneth
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    Director
    36 Victoria Road North
    PO5 1PX Southsea
    Hampshire
    British30152340001
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017The 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