G & K PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Change of details for Mr Luke Hather as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Miss Carol Louise Hather as a person with significant control on 2025-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/10/225 October 2022 Registration of charge 041569550001, created on 2022-09-29

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MISS CAROL LOUISE HATHER

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR LUKE HATHER

View Document

07/09/167 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 2

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY HATHER / 08/02/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY HATHER / 08/02/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GARY HATHER / 08/02/2012

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HATHER / 08/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LESLEY HATHER / 08/02/2010

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 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