G & L 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
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Change of details for Mr Marc Adrian Simon as a person with significant control on 2024-02-01

View Document

07/08/247 August 2024 Change of details for Mr Marc Adrian Simon as a person with significant control on 2024-02-01

View Document

07/08/247 August 2024 Change of details for Mr Marc Adrian Simon as a person with significant control on 2024-02-01

View Document

07/08/247 August 2024 Change of details for Mr Marc Adrian Simon as a person with significant control on 2024-02-01

View Document

06/08/246 August 2024 Director's details changed for Marc Adrian Simon on 2024-02-01

View Document

12/04/2412 April 2024 Secretary's details changed for Dr Ziva Mrevlje on 2024-02-01

View Document

11/04/2411 April 2024 Director's details changed for Marc Adrian Simon on 2024-02-01

View Document

04/04/244 April 2024 Change of details for Mr Marc Adrian Simon as a person with significant control on 2024-02-01

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Termination of appointment of Andrew Lewis as a secretary on 2021-11-15

View Document

19/11/2119 November 2021 Appointment of Dr Ziva Mrevlje as a secretary on 2021-11-15

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM THE BARN GOLDEN SQUARE HENFIELD BN5 9DP ENGLAND

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN ENGLAND

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O ACCOUNTANCY & BUSINESS MATTERS LTD JASMINE HOUSE HIGH STREET HENFIELD WEST SUSSEX BN5 9HN

View Document

30/06/1530 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEWIS / 18/05/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADRIAN SIMON / 18/05/2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEWIS / 04/06/2014

View Document

04/06/144 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARC ADRIAN SIMON / 04/06/2014

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 May 2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BN45 7EE

View Document

16/06/1016 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

05/07/075 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: C/O MARKS & CO 100 CHURCH STREET BRIGHTON BN1 1UJ

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: C/O HACKER YOUNG, 168 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DL

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 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