Gabriel Properties Limited

General information

Name:

Gabriel Properties Ltd

Office Address:

29 New Walk LE1 6TE Leicester

Number: 00846576

Incorporation date: 1965-04-23

End of financial year: 25 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The company is based in Leicester under the ID 00846576. This firm was registered in 1965. The main office of this firm is situated at 29 New Walk . The area code for this address is LE1 6TE. This company's SIC code is 41100 which stands for Development of building projects. Gabriel Properties Ltd released its latest accounts for the financial period up to 2018-03-25. The firm's latest annual confirmation statement was submitted on 2019-07-31.

Financial data based on annual reports

Company staff

Sonia L.

Role: Director

Appointed: 28 May 2014

Latest update: 1 February 2024

Charlotte L.

Role: Director

Appointed: 17 January 2014

Latest update: 1 February 2024

People with significant control

Gabriel Properties Holdings Limited
Address: Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 10527053
Notified on 20 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gabriel Securities Limited
Address: Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 00985010
Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Gabriel Holdings Limited
Address: Units Scf 1 & 2 Western International Market, Hayes Road, Southall, Middlesex, UB2 5XJ, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 01068337
Notified on 6 April 2016
Ceased on 20 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 25 December 2019
Account last made up date 25 March 2018
Confirmation statement next due date 11 September 2020
Confirmation statement last made up date 31 July 2019
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 26 March 2015
End Date For Period Covered By Report 25 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 26 March 2016
End Date For Period Covered By Report 25 March 2017
Annual Accounts
Start Date For Period Covered By Report 26 March 2017
End Date For Period Covered By Report 25 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 25th Mar 2018 (AA)
filed on: 22nd, December 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Accountant/Auditor,
2016

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
59
Company Age

Closest Companies - by postcode