Company NameGTL Properties Limited
Company StatusDissolved
Company Number07885322
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Terry John Prosser
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(7 years, 2 months after company formation)
Appointment Duration4 years (closed 21 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS

Contact

Websitegtlproperties.co.uk

Location

Registered Address2 Hopkins Mead
Chelmsford
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Abbeyclone LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
8 March 2019Appointment of Mr Terry John Prosser as a director on 1 March 2019 (2 pages)
8 March 2019Termination of appointment of Gary Thomas Lever as a director on 1 March 2019 (1 page)
8 March 2019Termination of appointment of Terry John Prosser as a director on 1 March 2019 (1 page)
7 March 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
7 March 2019Notification of T.P.A.S. Capital Limited (Company No:10808741) as a person with significant control on 1 March 2019 (2 pages)
7 March 2019Previous accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
7 March 2019Appointment of Mr Terry John Prosser as a director on 1 March 2019 (2 pages)
7 March 2019Cessation of Gary Thomas Lever as a person with significant control on 1 March 2019 (1 page)
7 March 2019Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to 2 Hopkins Mead Chelmsford CM2 6SS on 7 March 2019 (1 page)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
20 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
3 February 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
3 February 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(5 pages)
3 February 2016Register(s) moved to registered inspection location 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
3 February 2016Register inspection address has been changed to 2 Hopkins Mead Chelmsford CM2 6SS (1 page)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
12 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
12 February 2013Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
12 February 2013Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages)
12 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
15 May 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
15 May 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
16 December 2011Incorporation (44 pages)
16 December 2011Incorporation (44 pages)