Active
Company Information for G5 PROPERTIES LIMITED
DRAYTON HOUSE, DRAYTON LANE, CHICHESTER, WEST SUSSEX, PO20 2EW,
|
Company Registration Number
08238810
Private Limited Company
Active |
Company Name | |
---|---|
G5 PROPERTIES LIMITED | |
Legal Registered Office | |
DRAYTON HOUSE DRAYTON LANE CHICHESTER WEST SUSSEX PO20 2EW Other companies in PO1 | |
Company Number | 08238810 | |
---|---|---|
Company ID Number | 08238810 | |
Date formed | 2012-10-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-06 00:16:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
G5 Properties, LLC | 700 Animosa Drive Durango CO 81301 | Good Standing | Company formed on the 2014-10-05 | |
G5 PROPERTIES LLC | 1200 SW MAIN ST PORTLAND OR 97205 | Active | Company formed on the 2013-01-07 | |
G5 PROPERTIES, LLC | 11 OAK COVE LN HUMBLE TX 77346 | Dissolved | Company formed on the 2016-01-15 | |
G5 PROPERTIES LLC | 900 DUPONT ST BELLINGHAM WA 982253105 | Active | Company formed on the 2017-05-15 | |
G5 PROPERTIES, LLC | 8661 CAJUPUT COVE FORT MYERS FL 33919 | Active | Company formed on the 2003-07-23 | |
G5 PROPERTIES PTE. LTD. | JALAN MESIN Singapore 368810 | Active | Company formed on the 2018-06-05 | |
G5 Properties | 8869 Portico Lane Longmont CO 80503 | Good Standing | Company formed on the 2011-01-08 | |
G5 Properties Hickory | 8869 Portico lane Longmont CO 80503 | Good Standing | Company formed on the 2016-02-16 | |
G5 Properties Durango | 8869 Portico lane Longmont CO 80503 | Good Standing | Company formed on the 2016-02-17 | |
G5 Properties Arezzo | 8869 Portico lane Longmont CO 80503 | Good Standing | Company formed on the 2016-02-16 | |
G5 PROPERTIES LLC | Michigan | UNKNOWN | ||
G5 PROPERTIES LLC | California | Unknown | ||
G5 Properties Mount Mestas, LLC | 8869 Portico Ln Longmont CO 80503 | Good Standing | Company formed on the 2021-08-22 | |
G5 PROPERTIES, LLC | 18802 CANYON VIEW PASS HELOTES TX 78023 | Active | Company formed on the 2021-09-21 | |
G5 PROPERTIES, LLC | 8086 C AVE ARLINGTON IA 50606 | Active | Company formed on the 2022-10-28 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL FRANK GRAY |
||
JAMIE GEORGE GRAY |
||
PETER ARCHIBALD GRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOPLAND GRAY DEVELOPMENTS LIMITED | Director | 2017-04-27 | CURRENT | 2014-05-09 | Active | |
DANIEL & JAMIE GRAY LTD | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
NEXA FIRST SOUTHERN REGION LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Jamie George Gray as a person with significant control on 2024-04-02 | ||
Director's details changed for Mr Jamie George Gray on 2024-04-02 | ||
Change of details for Mr Daniel Frank Gray as a person with significant control on 2024-04-02 | ||
Director's details changed for Mr Peter Archibald Gray on 2024-04-03 | ||
Change of details for Mr Peter Archibald Gray as a person with significant control on 2024-04-03 | ||
REGISTERED OFFICE CHANGED ON 03/04/24 FROM 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England | ||
Director's details changed for Daniel Frank Gray on 2024-04-02 | ||
CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100007 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100007 | |
PSC04 | Change of details for Mr Jamie George Gray as a person with significant control on 2018-01-17 | |
CH01 | Director's details changed for Mr Jamie George Gray on 2018-01-17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082388100002 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
PSC04 | Change of details for Mr Jamie George Gray as a person with significant control on 2017-08-25 | |
PSC04 | Change of details for Mr Jamie George Gray as a person with significant control on 2017-08-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GEORGE GRAY / 25/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GEORGE GRAY / 25/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/17 FROM 28 Landport Terrace Portsmouth Hampshire PO1 2RG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082388100001 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/10/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 03/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 FULL LIST | |
SH01 | 03/10/12 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED DANIEL FRANK GRAY | |
AP01 | DIRECTOR APPOINTED JAMIE GEORGE GRAY | |
AP01 | DIRECTOR APPOINTED PETER ARCHIBALD GRAY | |
SH01 | 03/10/12 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
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 G5 PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as G5 PROPERTIES LIMITED are:
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. |