Gti Property Services Limited

General information

Name:

Gti Property Services Ltd

Office Address:

219 Burton Road DE23 6AE Derby

Number: 07814119

Incorporation date: 2011-10-18

Dissolution date: 2021-12-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 219 Burton Road, Derby DE23 6AE Gti Property Services Limited was a Private Limited Company with 07814119 Companies House Reg No. The firm was created on 2011/10/18. Gti Property Services Limited had been prospering in the United Kingdom for 10 years.

Eugene T. was the firm's managing director, designated to this position in 2011 in October.

Eugene T. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Eugene T.

Role: Director

Appointed: 18 October 2011

Latest update: 12 June 2023

People with significant control

Eugene T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 15 October 2021
Confirmation statement last made up date 01 October 2020
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 12 March 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 February 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Stone Cottage Cloves Hill Morley

Post code:

DE7 6DH

City / Town:

Ilkeston

HQ address,
2014

Address:

Stone Cottage Cloves Hill Morley

Post code:

DE7 6DH

City / Town:

Ilkeston

HQ address,
2015

Address:

Stone Cottage Cloves Hill Morley

Post code:

DE7 6DH

City / Town:

Ilkeston

Accountant/Auditor,
2015 - 2014

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
10
Company Age

Closest Companies - by postcode