GEMCO PROPERTIES LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6RX

Company number 04034923
Status Active
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address 12 GORE ROAD, NEW MILTON, ENGLAND, BH25 6RX
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 fifty-three events have happened. The last three records are Registered office address changed from 12 Gore Road New Milton Hampshire BH25 6RX England to 12 Gore Road New Milton BH25 6RX on 15 January 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of GEMCO PROPERTIES LIMITED are www.gemcoproperties.co.uk, and www.gemco-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Lymington Town Rail Station is 5.4 miles; to Christchurch Rail Station is 5.6 miles; to Brockenhurst Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gemco Properties Limited is a Private Limited Company. The company registration number is 04034923. Gemco Properties Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Gemco Properties Limited is 12 Gore Road New Milton England Bh25 6rx. . WILLIAMS, Roger is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WILLIAMS, Kerry has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WILLIAMS, Roger
Appointed Date: 17 July 2000
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 July 2000
Appointed Date: 17 July 2000

Secretary
WILLIAMS, Kerry
Resigned: 31 May 2011
Appointed Date: 17 July 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 July 2000
Appointed Date: 17 July 2000
71 years old

Persons With Significant Control

Mr Roger Williams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GEMCO PROPERTIES LIMITED Events

15 Jan 2017
Registered office address changed from 12 Gore Road New Milton Hampshire BH25 6RX England to 12 Gore Road New Milton BH25 6RX on 15 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
24 Jul 2016
Director's details changed for Mr Roger Williams on 2 February 2015
24 Jul 2016
Registered office address changed from 22 Stroud Park Avenue Christchurch Dorset BH23 3HQ to 12 Gore Road New Milton Hampshire BH25 6RX on 24 July 2016
...
... and 43 more events
20 Jul 2000
New director appointed
20 Jul 2000
Secretary resigned
20 Jul 2000
Director resigned
20 Jul 2000
Registered office changed on 20/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
17 Jul 2000
Incorporation

GEMCO PROPERTIES LIMITED Charges

24 October 2001
Legal mortgage
Delivered: 6 November 2001
Status: Satisfied on 24 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a belbourne nursery hurst lane egham surrey…