Gbs Estates Limited

General information

Name:

Gbs Estates Ltd

Office Address:

Pinnacle House 1 Pinnacle Way DE24 8ZS Derby

Number: 07587094

Incorporation date: 2011-04-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gbs Estates began its operations in 2011 as a Private Limited Company with reg. no. 07587094. This particular company has been active for thirteen years and the present status is active. The firm's registered office is located in Derby at Pinnacle House. Anyone could also find this business by the postal code : DE24 8ZS. Created as Clearmark Estates, this business used the name until 2022-12-01, at which point it was replaced by Gbs Estates Limited. The company's SIC code is 68209 - Other letting and operating of own or leased real estate. The business latest filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-04-01.

There's a team of three directors controlling the following firm at present, specifically Dave B., Christopher G. and Christopher S. who have been doing the directors assignments since April 2011. In order to support the directors in their duties, the abovementioned firm has been using the skills of Christopher S. as a secretary since April 2011.

  • Previous company's names
  • Gbs Estates Limited 2022-12-01
  • Clearmark Estates Limited 2011-04-01

Financial data based on annual reports

Company staff

Christopher S.

Role: Secretary

Appointed: 01 April 2011

Latest update: 12 April 2024

Dave B.

Role: Director

Appointed: 01 April 2011

Latest update: 12 April 2024

Christopher G.

Role: Director

Appointed: 01 April 2011

Latest update: 12 April 2024

Christopher S.

Role: Director

Appointed: 01 April 2011

Latest update: 12 April 2024

People with significant control

Dave B. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dave B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher S.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
right to manage directors
Christopher G.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 July 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 6 December 2012
Annual Accounts 16 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/12/31 (AA)
filed on: 5th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Olympic House Willow Drive Annesley

Post code:

NG15 0DP

City / Town:

Nottingham

HQ address,
2012

Address:

Olympic House Willow Drive Annesley

Post code:

NG15 0DP

City / Town:

Nottingham

HQ address,
2013

Address:

Olympic House Willow Drive Annesley

Post code:

NG15 0DP

City / Town:

Nottingham

HQ address,
2014

Address:

Olympic House Willow Drive Annesley

Post code:

NG15 0DP

City / Town:

Nottingham

HQ address,
2015

Address:

Olympic House Willow Drive Annesley

Post code:

NG15 0DP

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
13
Company Age

Closest Companies - by postcode