Company NameGSH Properties Limited
DirectorsDaphne Eileen Richer and Paul Robert Richer
Company StatusActive
Company Number06181416
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Daphne Eileen Richer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Chase Great Sir Hughes Farm
West Hanningfield Road Great Baddow
Chelmsford
Essex
CM2 7SZ
Secretary NameMiss Emma Ann Cutts
NationalityBritish
StatusCurrent
Appointed01 November 2007(7 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressGreat Sir Hughes Farm
West Hanningfield Road
Great Baddow Chelmsford
Essex
CM2 7SZ
Director NameMr Paul Robert Richer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Sir Hughes Farm
West Hanningfield Road
Great Baddow Chelmsford
Essex
CM2 7SZ
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH

Location

Registered AddressGreat Sir Hughes Farm
West Hanningfield Road
Great Baddow Chelmsford
Essex
CM2 7SZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood
Address Matches2 other UK companies use this postal address

Shareholders

797 at £1Daphne Eileen Richer
79.70%
Ordinary
203 at £1Paul Richer
20.30%
Ordinary

Financials

Year2014
Net Worth£713,096
Cash£18,295
Current Liabilities£950

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

10 April 2008Delivered on: 23 April 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Corner house, great sir hughes farm, west hanningfield road, great baddow, chelmsford, essex.
Outstanding
10 April 2008Delivered on: 23 April 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West chase great sir hughes farm west hanningfield road great baddow chelmsford essex.
Outstanding

Filing History

14 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
2 August 2023Registration of charge 061814160004, created on 18 July 2023 (4 pages)
2 August 2023Registration of charge 061814160003, created on 18 July 2023 (4 pages)
2 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
2 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
11 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
2 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
25 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
2 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
27 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
17 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
17 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
1 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
12 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 March 2013Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 (1 page)
28 March 2013Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 (1 page)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Miss Emma Ann Cutts on 1 September 2011 (1 page)
6 December 2012Appointment of Mr Paul Robert Richer as a director (2 pages)
6 December 2012Appointment of Mr Paul Robert Richer as a director (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2009Particulars of contract relating to shares (2 pages)
9 June 2009Particulars of contract relating to shares (2 pages)
5 June 2009Return made up to 23/03/09; full list of members (3 pages)
5 June 2009Return made up to 23/03/09; full list of members (3 pages)
4 June 2009Ad 02/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
4 June 2009Ad 02/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
17 February 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 23/03/08; full list of members (3 pages)
25 April 2008Return made up to 23/03/08; full list of members (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Secretary resigned (1 page)
23 March 2007Incorporation (16 pages)
23 March 2007Incorporation (16 pages)