GILBERT PROPERTY DEVELOPMENTS LIMITED
SUFFOLK

Hellopages » Suffolk » St Edmundsbury » IP28 6QR

Company number 05414206
Status Active
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address LOWER FARM, RISBY, BURY ST EDMUNDS, SUFFOLK, IP28 6QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GILBERT PROPERTY DEVELOPMENTS LIMITED are www.gilbertpropertydevelopments.co.uk, and www.gilbert-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Kennett Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gilbert Property Developments Limited is a Private Limited Company. The company registration number is 05414206. Gilbert Property Developments Limited has been working since 05 April 2005. The present status of the company is Active. The registered address of Gilbert Property Developments Limited is Lower Farm Risby Bury St Edmunds Suffolk Ip28 6qr. . GILBERT, Antony Harold Wyndham is a Secretary of the company. GILBERT, Antony Harold Wyndham is a Director of the company. GILBERT, Elvina Frances is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GILBERT, Antony Harold Wyndham
Appointed Date: 05 April 2005

Director
GILBERT, Antony Harold Wyndham
Appointed Date: 05 April 2005
74 years old

Director
GILBERT, Elvina Frances
Appointed Date: 05 April 2005
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 April 2005
Appointed Date: 05 April 2005

GILBERT PROPERTY DEVELOPMENTS LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
26 Apr 2005
Director resigned
26 Apr 2005
Secretary resigned
25 Apr 2005
Accounting reference date shortened from 30/04/06 to 31/03/06
25 Apr 2005
Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100
05 Apr 2005
Incorporation

GILBERT PROPERTY DEVELOPMENTS LIMITED Charges

30 September 2008
Mortgage
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 131/133 atkinson road newcastle upon tyne.
6 November 2006
Mortgage
Delivered: 9 November 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: Flat 34B aldborough street blyth northumberland t/no…
4 August 2006
Mortgage
Delivered: 11 August 2006
Status: Satisfied on 18 March 2011
Persons entitled: Mortgage Express
Description: 29 dunsmuir grove gateshead tyne & wear t/no TY212775 fixed…
27 July 2006
Mortgage deed
Delivered: 5 August 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: 29 kelvin grove gateshead tyne & wear t/n TY339129 fixed…
12 July 2006
Mortgage
Delivered: 14 July 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: 45 saltwell place gateshead tyne & wear t/n TY268497, fixed…
6 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: Flat 4, 31 hartburn walk, newcastle upon tyne, tyne & wear…
6 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: 93 chiltern gardens, stanley, co. Durham t/no DU215079…
6 July 2006
Mortgage
Delivered: 15 July 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: 100 gerald street, newcastle upon tyne, tyne & wear t/no…
6 July 2006
Mortgage
Delivered: 14 July 2006
Status: Satisfied on 26 September 2009
Persons entitled: Mortgage Express
Description: 15-16 albion road west north shields tyne & wear t/n…
11 May 2006
Deed of charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 131-133 atkinson road newcastle upon tyne, fixed charge…