Company number 04711374
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 21 HIGHNAM BUSINESS CENTRE, HIGHNAM, GLOUCESTER, GL2 8DN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
GBP 100
; Termination of appointment of Kambiz Roohi as a director on 31 January 2016. The most likely internet sites of GABRIEL OAK PROPERTIES LIMITED are www.gabrieloakproperties.co.uk, and www.gabriel-oak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Gabriel Oak Properties Limited is a Private Limited Company.
The company registration number is 04711374. Gabriel Oak Properties Limited has been working since 26 March 2003.
The present status of the company is Active. The registered address of Gabriel Oak Properties Limited is 21 Highnam Business Centre Highnam Gloucester Gl2 8dn. . MCGOLDRICK, Claire Louise is a Secretary of the company. MCGOLDRICK, John is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ROOHI, Kambiz has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003
Director
ROOHI, Kambiz
Resigned: 31 January 2016
Appointed Date: 26 March 2003
63 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003
GABRIEL OAK PROPERTIES LIMITED Events
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
11 Apr 2016
Termination of appointment of Kambiz Roohi as a director on 31 January 2016
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
...
... and 38 more events
04 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
01 Apr 2003
Registered office changed on 01/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Mar 2003
Incorporation
22 June 2010
Legal charge
Delivered: 24 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 and 10 hare lane gloucester t/no. GR263595 by way of…
28 April 2003
Debenture
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2003
Legal charge
Delivered: 7 May 2003
Status: Satisfied
on 8 June 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 8 and 10 hare lane gloucester.