Gx Real Estate Limited

General information

Name:

Gx Real Estate Ltd

Office Address:

Silver Springs Over The Misbourne Road, Denham UB9 5DR Uxbridge

Number: 10351178

Incorporation date: 2016-08-30

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 signifies the launching of Gx Real Estate Limited, the company which is located at Silver Springs, Over The Misbourne Road, Denham in Uxbridge. This means it's been 8 years Gx Real Estate has been in the UK, as it was established on August 30, 2016. The registration number is 10351178 and the postal code is UB9 5DR. The enterprise's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. Gx Real Estate Ltd filed its account information for the financial year up to 2022-08-30. The firm's most recent confirmation statement was released on 2023-08-29.

In this particular business, all of director's obligations up till now have been fulfilled by Rohit V., Gurpreet D. and Amit V.. Within the group of these three managers, Rohit V. has administered business for the longest period of time, having become a vital part of company's Management Board on August 30, 2016.

Gurpreet D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rohit V.

Role: Director

Appointed: 30 August 2016

Latest update: 18 February 2024

Gurpreet D.

Role: Director

Appointed: 30 August 2016

Latest update: 18 February 2024

Amit V.

Role: Director

Appointed: 30 August 2016

Latest update: 18 February 2024

People with significant control

Gurpreet D.
Notified on 30 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Amit V.
Notified on 30 August 2016
Ceased on 5 March 2024
Nature of control:
substantial control or influence
Rohit V.
Notified on 30 August 2016
Ceased on 5 March 2024
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-08-30
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 30 August 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/03/28. New Address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB. Previous address: Silver Springs over the Misbourne Road, Denham Uxbridge UB9 5DR England (AD01)
filed on: 28th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Similar companies nearby

Closest companies