G.C.S. PROPERTY MANAGEMENT LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 03010036
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Current accounting period extended from 31 March 2016 to 31 July 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of G.C.S. PROPERTY MANAGEMENT LIMITED are www.gcspropertymanagement.co.uk, and www.g-c-s-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. G C S Property Management Limited is a Private Limited Company. The company registration number is 03010036. G C S Property Management Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of G C S Property Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire England Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. DEVONALD, Simon John Michael is a Director of the company. SMITH, Jonathan Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MONTEZANO BUTLER, Mara Cristina has been resigned. Secretary SMYTH, Gregory Peter has been resigned. Director MONTEZANO BUTLER, Mara Cristina has been resigned. Director SMYTH, Clifford John has been resigned. Director SMYTH, Gregory Peter has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 01 September 2015

Director
DEVONALD, Simon John Michael
Appointed Date: 01 September 2015
68 years old

Director
SMITH, Jonathan Paul
Appointed Date: 01 September 2015
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Secretary
MONTEZANO BUTLER, Mara Cristina
Resigned: 01 September 2015
Appointed Date: 12 September 2005

Secretary
SMYTH, Gregory Peter
Resigned: 12 September 2005
Appointed Date: 17 January 1995

Director
MONTEZANO BUTLER, Mara Cristina
Resigned: 01 September 2015
Appointed Date: 05 July 2007
61 years old

Director
SMYTH, Clifford John
Resigned: 12 September 2005
Appointed Date: 17 January 1995
63 years old

Director
SMYTH, Gregory Peter
Resigned: 01 September 2015
Appointed Date: 17 January 1995
66 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Persons With Significant Control

Trinity Property Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.C.S. PROPERTY MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Apr 2016
Current accounting period extended from 31 March 2016 to 31 July 2016
02 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

07 Oct 2015
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 7 October 2015
06 Oct 2015
Appointment of Mr Simon John Michael Devonald as a director on 1 September 2015
...
... and 63 more events
24 Jan 1995
Accounting reference date notified as 31/03

23 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

23 Jan 1995
Director resigned;new director appointed

23 Jan 1995
Registered office changed on 23/01/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER

16 Jan 1995
Incorporation

G.C.S. PROPERTY MANAGEMENT LIMITED Charges

22 July 2008
Rent deposit deed
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Rodd Properties Limited
Description: All that rent deposit of £10,784.15.
24 January 2008
Rent deposit deed
Delivered: 5 February 2008
Status: Satisfied on 23 August 2013
Persons entitled: Rodd Properties Limited
Description: Rent deposit of £9,187.03. see the mortgage charge document…