GBC PROPERTIES LTD
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 0UE

Company number 07130930
Status Active
Incorporation Date 20 January 2010
Company Type Private Limited Company
Address 1ST FLOOR, 8-12 LONDON STREET SOUTHPORT, MERSEYSIDE, PR9 0UE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Director's details changed for Mr Daniel Burman on 5 January 2017; Director's details changed for Mark Cromby on 5 January 2017. The most likely internet sites of GBC PROPERTIES LTD are www.gbcproperties.co.uk, and www.gbc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Gbc Properties Ltd is a Private Limited Company. The company registration number is 07130930. Gbc Properties Ltd has been working since 20 January 2010. The present status of the company is Active. The registered address of Gbc Properties Ltd is 1st Floor 8 12 London Street Southport Merseyside Pr9 0ue. . BURMAN, Daniel is a Director of the company. CROMBY, Mark is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BURMAN, Daniel
Appointed Date: 25 January 2010
50 years old

Director
CROMBY, Mark
Appointed Date: 25 January 2010
64 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 20 January 2010
Appointed Date: 20 January 2010
55 years old

Persons With Significant Control

Mr Mark Cromby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Inm & Db Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

GBC PROPERTIES LTD Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
05 Jan 2017
Director's details changed for Mr Daniel Burman on 5 January 2017
05 Jan 2017
Director's details changed for Mark Cromby on 5 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

...
... and 12 more events
22 Jul 2010
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Appointment of Mark Cromby as a director
10 Feb 2010
Appointment of Daniel Burman as a director
20 Jan 2010
Termination of appointment of Yomtov Jacobs as a director
20 Jan 2010
Incorporation

GBC PROPERTIES LTD Charges

28 June 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property k/a 78 wellington road liverpool t/n LA261831…
5 July 2010
Legal charge
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 spofforth road liverpool t/no MS349167 by way of fixed…