GDK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

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

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

02/01/252 January 2025 Change of details for Dilys Mary Kew as a person with significant control on 2024-12-01

View Document

02/01/252 January 2025 Change of details for Dr Graham David Kew as a person with significant control on 2024-12-01

View Document

02/01/252 January 2025 Secretary's details changed for Dr Graham David Kew on 2024-12-01

View Document

02/01/252 January 2025 Director's details changed for Dilys Mary Kew on 2024-12-01

View Document

02/01/252 January 2025 Director's details changed for Dr Graham David Kew on 2024-12-01

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

03/08/213 August 2021 Unaudited abridged accounts 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

13/08/1913 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID KEW / 04/01/2016

View Document

04/01/164 January 2016 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVID KEW / 04/01/2016

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILYS MARY KEW / 03/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID KEW / 03/12/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

13/06/0813 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/04/0815 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/04/087 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/051 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0510 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 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