Company NameGW Property Services Ltd
DirectorGraham Weeks
Company StatusActive
Company Number04558397
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Weeks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address53 Orchard Avenue Shirley
Croydon
Surrey
CR0 7NE
Secretary NameMr Graham Weeks
StatusCurrent
Appointed27 August 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address53 Orchard Avenue Shirley
Croydon
Surrey
CR0 7NE
Secretary NameMrs Deborah Jane Weeks
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeeks End Jackass Lane
Keston
Kent
BR2 6AN
Director NameMrs Deborah Jane Wees
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 June 2009)
RoleSecretary
Correspondence AddressWeeks End Jackass Lane
Keston
Bromley
Kent
BR2 6AN
Director NameMrs Deborah Jane Weeks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWeeks End Jackass Lane
Keston
Kent
BR2 6AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address53 Orchard Avenue
Shirley
Croydon
Surrey
CR0 7NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Shareholders

1 at £1Deborah Jane Weeks
50.00%
Ordinary
1 at £1Graham Weeks
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,071
Cash£8,739
Current Liabilities£68,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

3 April 2024Total exemption full accounts made up to 31 December 2023 (10 pages)
12 October 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
13 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 October 2022Confirmation statement made on 9 October 2022 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
10 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
8 September 2015Registered office address changed from Weeks End Jackass Lane Keston Kent BR2 6AN to 53 Orchard Avenue Shirley Croydon Surrey CR0 7NE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Weeks End Jackass Lane Keston Kent BR2 6AN to 53 Orchard Avenue Shirley Croydon Surrey CR0 7NE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Weeks End Jackass Lane Keston Kent BR2 6AN to 53 Orchard Avenue Shirley Croydon Surrey CR0 7NE on 8 September 2015 (1 page)
7 September 2015Director's details changed for Mr. Graham Weeks on 7 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Graham Weeks on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Deborah Jane Weeks as a director on 27 August 2015 (1 page)
7 September 2015Secretary's details changed for Mr Graham Weeks on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Deborah Jane Weeks as a secretary on 27 August 2015 (1 page)
7 September 2015Director's details changed for Mr. Graham Weeks on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Deborah Jane Weeks as a secretary on 27 August 2015 (1 page)
7 September 2015Termination of appointment of Deborah Jane Weeks as a director on 27 August 2015 (1 page)
7 September 2015Director's details changed for Mr. Graham Weeks on 7 September 2015 (2 pages)
7 September 2015Secretary's details changed for Mr Graham Weeks on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Graham Weeks as a secretary on 27 August 2015 (2 pages)
7 September 2015Appointment of Mr Graham Weeks as a secretary on 27 August 2015 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2011Secretary's details changed for Mrs Deborah Jane Weeks on 1 October 2011 (1 page)
10 October 2011Secretary's details changed for Mrs Deborah Jane Weeks on 1 October 2011 (1 page)
10 October 2011Director's details changed for Mrs. Deborah Jane Weeks on 1 October 2011 (2 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Mrs. Deborah Jane Weeks on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Graham Weeks on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Mrs. Deborah Jane Weeks on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Graham Weeks on 1 October 2011 (2 pages)
10 October 2011Director's details changed for Graham Weeks on 1 October 2011 (2 pages)
10 October 2011Secretary's details changed for Mrs Deborah Jane Weeks on 1 October 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Graham Weeks on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Deborah Jane Weeks on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Graham Weeks on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Deborah Jane Weeks on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Deborah Jane Weeks on 2 October 2009 (2 pages)
28 October 2009Director's details changed for Graham Weeks on 2 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Director appointed mrs deborah jane wees (1 page)
23 June 2009Director appointed mrs deborah jane weeks (1 page)
23 June 2009Director appointed mrs deborah jane weeks (1 page)
23 June 2009Appointment terminated director deborah wees (1 page)
23 June 2009Director appointed mrs deborah jane wees (1 page)
23 June 2009Appointment terminated director deborah wees (1 page)
6 November 2008Director's change of particulars / graham weeks / 01/10/2008 (1 page)
6 November 2008Director's change of particulars / graham weeks / 01/10/2008 (1 page)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
6 November 2008Secretary's change of particulars / deborah weeks / 01/10/2008 (1 page)
6 November 2008Secretary's change of particulars / deborah weeks / 01/10/2008 (1 page)
6 November 2008Return made up to 09/10/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 218 hayes lane hayes bromley kent BR2 7LA (1 page)
9 October 2008Registered office changed on 09/10/2008 from 218 hayes lane hayes bromley kent BR2 7LA (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2005Return made up to 09/10/05; full list of members (2 pages)
13 October 2005Return made up to 09/10/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
22 October 2004Return made up to 09/10/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 October 2003Return made up to 09/10/03; full list of members (6 pages)
17 October 2003Return made up to 09/10/03; full list of members (6 pages)
21 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
21 July 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002New director appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 October 2002Registered office changed on 16/10/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Incorporation (13 pages)
9 October 2002Incorporation (13 pages)