Company number 03159616
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address 1 KINGS AVENUE, LONDON, UNITED KINGDOM, N21 3NA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Mrs Katie Charalambous on 4 October 2016. The most likely internet sites of GCN PROPERTIES LIMITED are www.gcnproperties.co.uk, and www.gcn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Gcn Properties Limited is a Private Limited Company.
The company registration number is 03159616. Gcn Properties Limited has been working since 15 February 1996.
The present status of the company is Active. The registered address of Gcn Properties Limited is 1 Kings Avenue London United Kingdom N21 3na. . CHARALAMBOUS, Katie is a Secretary of the company. CHARALAMBOUS, George is a Director of the company. Secretary CHARALAMBOUS, Evtthia has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
Current Directors
Resigned Directors
Nominee Secretary
SEMKEN LIMITED
Resigned: 16 February 1996
Appointed Date: 15 February 1996
Nominee Director
LUFMER LIMITED
Resigned: 16 February 1996
Appointed Date: 15 February 1996
Persons With Significant Control
Mr George Charalambous
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Nicholas Charalambous
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Charalambos Charalambous
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GCN PROPERTIES LIMITED Events
22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
29 Jan 2017
Secretary's details changed for Mrs Katie Charalambous on 4 October 2016
29 Jan 2017
Director's details changed for Mr George Charalambous on 4 October 2016
29 Jan 2017
Director's details changed for Mr George Charalambous on 4 August 2016
...
... and 83 more events
05 Mar 1996
New secretary appointed
25 Feb 1996
Registered office changed on 25/02/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
25 Feb 1996
Secretary resigned
25 Feb 1996
Director resigned
15 Feb 1996
Incorporation
5 May 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: 1 caedmon road holloway london together with all buildings…
20 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 26 lambton road london N19 and all buildings and…
20 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 25 lidyard road london N19 and all buildings and…
20 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 63 and 65 arthur road and land to the north-west side…
20 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 61 cranbrook road london N22 and all buildings and…
20 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 728 holloway road london N19 and all buildings and…
20 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied
on 31 August 2016
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H 22 fairbridge road london N19 and all building and…