GKS ESTATES LTD
MANCHESTER Y & A PROPERTIES LIMITED

Hellopages » Greater Manchester » Manchester » M15 4UW

Company number 06625489
Status Active
Incorporation Date 20 June 2008
Company Type Private Limited Company
Address UNIT 1 BISHOPS CORNER, 321 STRETFORD ROAD, MANCHESTER, ENGLAND, M15 4UW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mrs Shani Kaur as a director on 22 March 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-02 GBP 100 . The most likely internet sites of GKS ESTATES LTD are www.gksestates.co.uk, and www.gks-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Gks Estates Ltd is a Private Limited Company. The company registration number is 06625489. Gks Estates Ltd has been working since 20 June 2008. The present status of the company is Active. The registered address of Gks Estates Ltd is Unit 1 Bishops Corner 321 Stretford Road Manchester England M15 4uw. The company`s financial liabilities are £2.82k. It is £-9.53k against last year. The cash in hand is £8.3k. It is £-11.06k against last year. And the total assets are £9.76k, which is £-12.96k against last year. KAUR, Shani is a Secretary of the company. KAUR, Shani is a Director of the company. SINGH, George is a Director of the company. Director AIJAZ, Mohammed has been resigned. Director BEG, Yasir Nisar has been resigned. The company operates in "Real estate agencies".


gks estates Key Finiance

LIABILITIES £2.82k
-78%
CASH £8.3k
-58%
TOTAL ASSETS £9.76k
-58%
All Financial Figures

Current Directors

Secretary
KAUR, Shani
Appointed Date: 30 June 2015

Director
KAUR, Shani
Appointed Date: 22 March 2017
51 years old

Director
SINGH, George
Appointed Date: 22 June 2008
54 years old

Resigned Directors

Director
AIJAZ, Mohammed
Resigned: 21 June 2008
Appointed Date: 20 June 2008
53 years old

Director
BEG, Yasir Nisar
Resigned: 21 June 2008
Appointed Date: 20 June 2008
47 years old

Persons With Significant Control

Mr George Krishnan Singh
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GKS ESTATES LTD Events

22 Mar 2017
Appointment of Mrs Shani Kaur as a director on 22 March 2017
This document is being processed and will be available in 5 days.

22 Sep 2016
Confirmation statement made on 1 July 2016 with updates
02 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Mar 2016
Registered office address changed from 15 Croasdale Avenue Fallowfield Manchester M14 6GU to Unit 1 Bishops Corner 321 Stretford Road Manchester M15 4UW on 21 March 2016
...
... and 25 more events
21 Oct 2009
Termination of appointment of Mohammed Aijaz as a director
20 Oct 2009
First Gazette notice for compulsory strike-off
20 Aug 2009
Company name changed y & a properties LIMITED\certificate issued on 20/08/09
13 Aug 2009
Registered office changed on 13/08/2009 from 115 spotland road rochdale OL12 6PJ united kingdom
20 Jun 2008
Incorporation