Gerald James Properties Limited

General information

Name:

Gerald James Properties Ltd

Office Address:

52 Osmaston Road DE1 2HU Derby

Number: 05368104

Incorporation date: 2005-02-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gerald James Properties Limited is categorised as Private Limited Company, that is based in 52 Osmaston Road, Derby. The head office's postal code is DE1 2HU. This company has existed nineteen years in the UK. The Companies House Reg No. is 05368104. Since 2005-03-30 Gerald James Properties Limited is no longer under the business name Gemma James Properties. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Monday 28th February 2022 is the last time company accounts were filed.

As the data suggests, this particular firm was founded in 2005-02-17 and has so far been overseen by two directors.

Gerald M. 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.

  • Previous company's names
  • Gerald James Properties Limited 2005-03-30
  • Gemma James Properties Limited 2005-02-17

Financial data based on annual reports

Company staff

Gerald M.

Role: Secretary

Appointed: 17 February 2005

Latest update: 19 April 2024

Gerald M.

Role: Director

Appointed: 17 February 2005

Latest update: 19 April 2024

James S.

Role: Director

Appointed: 17 February 2005

Latest update: 19 April 2024

People with significant control

Gerald M.
Notified on 17 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 November 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 26 November 2012
Annual Accounts 28 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

20 Queensway

City / Town:

Derby

HQ address,
2013

Address:

20 Queensway

City / Town:

Derby

Accountant/Auditor,
2012 - 2016

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies