GUNFLEET PROPERTIES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 04436173
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address AIRPORT HOUSE SUITE 43-45, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GUNFLEET PROPERTIES LIMITED are www.gunfleetproperties.co.uk, and www.gunfleet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gunfleet Properties Limited is a Private Limited Company. The company registration number is 04436173. Gunfleet Properties Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Gunfleet Properties Limited is Airport House Suite 43 45 Purley Way Croydon Surrey Cr0 0xz. . LEDGER SPARKS LTD is a Secretary of the company. WEIGHILL, Karyl Ann is a Director of the company. WEIGHILL, Paul Jonathan is a Director of the company. Secretary RICHARDS, Mark Robert has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director WEIGHILL, Michael Joseph has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEDGER SPARKS LTD
Appointed Date: 16 November 2006

Director
WEIGHILL, Karyl Ann
Appointed Date: 13 May 2002
80 years old

Director
WEIGHILL, Paul Jonathan
Appointed Date: 29 April 2014
61 years old

Resigned Directors

Secretary
RICHARDS, Mark Robert
Resigned: 16 November 2006
Appointed Date: 13 May 2002

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
WEIGHILL, Michael Joseph
Resigned: 23 February 2011
Appointed Date: 13 May 2002
82 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

GUNFLEET PROPERTIES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
20 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

25 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 38 more events
11 Jun 2002
Secretary resigned
11 Jun 2002
New secretary appointed
11 Jun 2002
New director appointed
11 Jun 2002
New director appointed
13 May 2002
Incorporation

GUNFLEET PROPERTIES LIMITED Charges

3 March 2003
Legal charge of licensed premises
Delivered: 12 March 2003
Status: Satisfied on 21 September 2011
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 432 limpsfield road warlingham…
25 February 2003
Debenture
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…