Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GF PROPERTY SALES LTD
Company Information for

GF PROPERTY SALES LTD

316 LANCASTER ROAD, MORECAMBE, LA4 6LY,
Company Registration Number
05116446
Private Limited Company
Active

Company Overview

About Gf Property Sales Ltd
GF PROPERTY SALES LTD was founded on 2004-04-29 and has its registered office in Morecambe. The organisation's status is listed as "Active". Gf Property Sales Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GF PROPERTY SALES LTD
 
Legal Registered Office
316 LANCASTER ROAD
MORECAMBE
LA4 6LY
Other companies in LA4
 
Previous Names
R & B ESTATES LIMITED29/07/2022
Filing Information
Company Number 05116446
Company ID Number 05116446
Date formed 2004-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:39:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GF PROPERTY SALES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GF PROPERTY SALES LTD

Current Directors
Officer Role Date Appointed
NEIL ANDERTON
Director 2009-04-01
IAN STUART GARDNER
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES OLDFIELD
Company Secretary 2008-04-18 2015-05-01
NEIL PHILIP OLDFIELD
Director 2009-04-01 2015-05-01
CLARE MARIE SCOBLING
Director 2007-01-02 2009-04-02
KERRY HUNTER
Company Secretary 2007-01-02 2008-04-18
CLARE MARIE SCOBLING
Company Secretary 2005-09-26 2007-01-03
ANDREW JOHN KNEALE
Director 2005-09-26 2007-01-02
NEIL PHILIP OLDFIELD
Company Secretary 2004-04-29 2005-09-26
VERNON ROY DRINKALL
Director 2004-04-29 2005-09-26
IAN STUART GARDNER
Director 2004-04-29 2005-09-26
NEIL PHILIP OLDFIELD
Director 2004-04-29 2005-09-26
SDG SECRETARIES LIMITED
Nominated Secretary 2004-04-29 2004-04-29
SDG REGISTRARS LIMITED
Nominated Director 2004-04-29 2004-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDERTON RBRFS LIMITED Director 2009-02-02 CURRENT 2004-04-29 Dissolved 2017-02-21
NEIL ANDERTON RAMSDEN FINANCIAL SERVICES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2015-01-06
NEIL ANDERTON R & B LEGAL LIMITED Director 2006-01-16 CURRENT 2004-05-12 Active
IAN STUART GARDNER RBRFS LIMITED Director 2009-02-02 CURRENT 2004-04-29 Dissolved 2017-02-21
IAN STUART GARDNER RAMSDEN FINANCIAL SERVICES LIMITED Director 2007-06-11 CURRENT 2007-06-11 Dissolved 2015-01-06
IAN STUART GARDNER WINTERSWAY FLAT MANAGEMENT LIMITED Director 1991-09-10 CURRENT 1991-04-09 Dissolved 2014-08-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM 37 Princes Crescent Morecambe LA4 6BY England
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-29CERTNMCompany name changed r & b estates LIMITED\certificate issued on 29/07/22
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM 60 Main Road Bolton Le Sands Carnforth LA5 8DN England
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/21 FROM 60 Market Street Lancaster LA1 1HP England
2020-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PALAMOUNTAIN
2020-04-11AP01DIRECTOR APPOINTED MR NEIL PALAMOUNTAIN
2020-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERTON
2020-04-11PSC07CESSATION OF JULIE ANDERTON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/20 FROM 20/22 Victoria Street Morecambe Lancashire LA4 4AH
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PHILIP OLDFIELD
2016-04-15TM02Termination of appointment of Simon James Oldfield on 2015-05-01
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 600
2015-05-13AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 600
2014-06-03AR0129/04/14 ANNUAL RETURN FULL LIST
2013-06-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0129/04/13 ANNUAL RETURN FULL LIST
2012-07-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0129/04/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0129/04/11 ANNUAL RETURN FULL LIST
2010-10-01AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0129/04/10 ANNUAL RETURN FULL LIST
2010-06-23CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES OLDFIELD on 2010-01-01
2009-10-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-22288aDIRECTOR APPOINTED IAN STUART GARDNER
2009-05-22288aDIRECTOR APPOINTED NEIL ANDERTON
2009-05-22288aDIRECTOR APPOINTED NEIL PHILIP OLDFIELD
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR CLARE SCOBLING
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY KERRY HUNTER
2008-04-23288aSECRETARY APPOINTED SIMON JAMES OLDFIELD
2007-06-25363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288bDIRECTOR RESIGNED
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-24287REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 3/11 NEW STREET CARNFORTH LANCS LA5 9BU
2005-12-05RES12VARYING SHARE RIGHTS AND NAMES
2005-12-0588(2)RAD 15/11/05--------- £ SI 597@1=597 £ IC 3/600
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-09-05225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-02363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03288aNEW DIRECTOR APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-03288bDIRECTOR RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03288aNEW DIRECTOR APPOINTED
2004-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GF PROPERTY SALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GF PROPERTY SALES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-07 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GF PROPERTY SALES LTD

Intangible Assets
Patents
We have not found any records of GF PROPERTY SALES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GF PROPERTY SALES LTD
Trademarks
We have not found any records of GF PROPERTY SALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GF PROPERTY SALES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GF PROPERTY SALES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GF PROPERTY SALES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GF PROPERTY SALES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GF PROPERTY SALES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.