G. & D. PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/09/2429 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/07/2316 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/05/1630 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY HAWKESWORTH

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR DEVON WARREN

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED MS JANE ELIZABETH BURGOINE

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 1 BALCARRES MANSIONS 5 EASTERN VILLAS ROAD SOUTHSEA HAMPSHIRE PO4 0SU

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR LILLY ANDERSON

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY VANESSA CLAIRE HAWKESWORTH / 16/05/2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN DOWLATSHAHI

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KATAYOUN PASBAN DOWLATSHAHI / 27/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KATAYOUN PASBAN DOWLATSHAHI / 27/02/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 35 NORTHERN PARADE HILSEA PORTSMOUTH HANTS PO2 9PB

View Document

27/02/1427 February 2014 SECRETARY APPOINTED DR KATAYOUN PASBAN DOWLATSHAHI

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW FERN

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN DOWLATSHAHI / 27/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MRS SUSAN DOWLATSHAHI

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED DR KATAYOUN DOWL

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE STOREY

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE STOREY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CROOKS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS JOANNE STOREY

View Document

08/02/138 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY VANESSA CLAIRE HAWKESWORTH / 02/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LILLY MARIA ANDERSON / 02/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FERN / 02/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEAN DIAMOND / 02/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CROOKS / 02/02/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MISS EMILY VANESSA CLAIRE HAWKESWORTH

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MS LILLY MARIA ANDERSON

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 35 NORTHERN PARADE HILSEA PORTSMOUTH HANTS PO2 9PB

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 12 LONGDENE ROAD HASLEMERE SURREY GU27 2PG

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: FLAT 3 36 VICTORIA ROAD NORTH SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 1PX

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: FLAT 5 3B VICTORIA ROAD NORTH SOUTHSEA HAMPSHIRE PO5 1PX

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: 135 ELM GROVE SOUTHSEA HAMPSHIRE PO5 1QB

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: FLAT 5 36 VICTORIA ROAD NORTH SOUTHSEA HAMPSHIRE

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 EXEMPTION FROM APPOINTING AUDITORS 24/04/92

View Document

02/04/932 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 02/02/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 DIRECTOR RESIGNED

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: 205 LONDON ROAD NORTH END PORTSMOUTH PO2 9AJ

View Document

18/09/9218 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9218 September 1992 SECRETARY RESIGNED

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 02/02/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 EXEMPTION FROM APPOINTING AUDITORS 30/04/90

View Document

05/09/905 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/09/905 September 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company