Company NameGSH Commercial Limited
DirectorPaul Robert Richer
Company StatusActive
Company Number05719525
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Previous NamePBB Property Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Robert Richer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Sir Hughes Farm West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SZ
Director NameWilliam Cooper
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Pan Walk
Chelmsford
Essex
CM1 2HD
Director NameKeith Robert Richer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDanesridge
The Ridge, Little Baddow
Chelmsford
Essex
CM3 4RX
Secretary NamePatricia Mary Sage
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Pan Walk
Chelmsford
Essex
CM1 2HD
Secretary NameJanette Carole Burton
NationalityBritish
StatusResigned
Appointed10 December 2007(1 year, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Malvern Close
Worthing
West Sussex
BN11 2HE

Location

Registered AddressThe Farm House Great Sir Hughes
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Shareholders

1000 at £1Paul Richer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,479,954
Cash£440,737
Current Liabilities£8,103

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

23 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 18 March 2011 (1 page)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 March 2011Registered office address changed from 3 Cecilian Court Cecilian Avenue Worthing West Sussex BN14 8AP on 18 March 2011 (1 page)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Paul Robert Richer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Paul Robert Richer on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Paul Robert Richer on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 November 2009Annual return made up to 23 February 2009 with a full list of shareholders (8 pages)
23 November 2009Statement of capital following an allotment of shares on 10 April 2008
  • GBP 1,900
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 10 April 2008
  • GBP 1,900
(2 pages)
23 November 2009Annual return made up to 23 February 2009 with a full list of shareholders (8 pages)
2 April 2009Return made up to 23/02/09; full list of members (3 pages)
2 April 2009Appointment terminated director keith richer (1 page)
2 April 2009Return made up to 23/02/09; full list of members (3 pages)
2 April 2009Appointment terminated director keith richer (1 page)
25 February 2009Director appointed paul robert richer (2 pages)
25 February 2009Director appointed paul robert richer (2 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 June 2008Director's change of particulars / keith richer / 28/03/2007 (1 page)
10 June 2008Return made up to 23/02/08; full list of members (3 pages)
10 June 2008Director's change of particulars / keith richer / 28/03/2007 (1 page)
10 June 2008Return made up to 23/02/08; full list of members (3 pages)
14 May 2008Appointment terminated secretary janette burton (1 page)
14 May 2008Appointment terminated secretary janette burton (1 page)
17 January 2008Nc inc already adjusted 10/12/07 (2 pages)
17 January 2008Nc inc already adjusted 10/12/07 (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Registered office changed on 28/04/07 from: 4 pan walk chelmsford essex CM1 2HD (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Registered office changed on 28/04/07 from: 4 pan walk chelmsford essex CM1 2HD (1 page)
28 April 2007Director resigned (1 page)
2 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 March 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2006Incorporation (11 pages)
23 February 2006Incorporation (11 pages)