Company NameGwarm Properties Ltd
DirectorsGeoffrey Arthur Kent and Wendy Kent
Company StatusActive
Company Number04835039
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Arthur Kent
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressC O Alan Solomons & Co 79 College Road
Harrow
Middlesex
HA1 1BD
Secretary NameGeoffrey Kent
NationalityBritish
StatusCurrent
Appointed22 October 2003(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence AddressC O Alan Solomons & Co 79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMrs Wendy Kent
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressC O Alan Solomons & Co 79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMr Richard James Kent
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2006)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Croft
Hemel Hempstead
Hertfordshire
HP2 4NE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC O Alan Solomons & Co
79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Master Anthony Kent
8.00%
Ordinary
80 at £1Master Michael Geoffrey Kent
8.00%
Ordinary
80 at £1Mr Richard Kent
8.00%
Ordinary
410 at £1Mrs Wendy Kent
41.00%
Ordinary
350 at £1Mr Geoffrey Kent
35.00%
Ordinary

Financials

Year2014
Net Worth£165,813
Cash£14,465
Current Liabilities£69,181

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

22 May 2007Delivered on: 25 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £94,911.85 due or to become due from the company to.
Particulars: Apartment 119 1 issac way manchester.
Outstanding
27 July 2004Delivered on: 19 November 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £119,083.00 due or to become due from the company to the chargee.
Particulars: Plot 25 sandringham court walsall road birmingham great barr.
Outstanding
27 July 2004Delivered on: 13 August 2004
Persons entitled: Capital Home Loans

Classification: Legal charge
Secured details: £95,200 due or to become due from the company to the chargee.
Particulars: Plot 16 sandringham court walsall road great barr birmingham B42 1TF.
Outstanding

Filing History

15 November 2023Micro company accounts made up to 5 April 2023 (4 pages)
17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 5 April 2022 (4 pages)
20 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 5 April 2021 (4 pages)
27 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
19 November 2020Micro company accounts made up to 5 April 2020 (4 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
3 July 2020Secretary's details changed for Geoffrey Kent on 1 July 2020 (1 page)
1 July 2020Change of details for Mr Geoffrey Arthur Kent as a person with significant control on 1 July 2020 (2 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
21 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
26 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
26 October 2017Micro company accounts made up to 5 April 2017 (6 pages)
30 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
30 August 2017Secretary's details changed for Geoffrey Kent on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
30 August 2017Secretary's details changed for Geoffrey Kent on 30 August 2017 (1 page)
24 August 2017Notification of Geoffrey Arthur Kent as a person with significant control on 18 August 2017 (2 pages)
24 August 2017Notification of Geoffrey Arthur Kent as a person with significant control on 18 August 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
21 August 2017Notification of Wendy Kent as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Wendy Kent as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Director's details changed for Mrs Wendy Kent on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mrs Wendy Kent on 18 August 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
24 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
15 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 September 2016Director's details changed for Wendy Kent on 15 September 2016 (2 pages)
15 September 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 September 2016Director's details changed for Wendy Kent on 15 September 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Registered office address changed from C/O Alan Solomons + Co 79 College Road Harrow Middlesex HA1 1BD to C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD on 10 August 2015 (1 page)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Registered office address changed from C/O Alan Solomons + Co 79 College Road Harrow Middlesex HA1 1BD to C O Alan Solomons & Co 79 College Road Harrow Middlesex HA1 1BD on 10 August 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 September 2014Secretary's details changed for Geoffrey Kent on 15 August 2014 (1 page)
22 September 2014Director's details changed for Mr Geoffrey Arthur Kent on 15 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Geoffrey Arthur Kent on 15 August 2014 (2 pages)
22 September 2014Secretary's details changed for Geoffrey Kent on 15 August 2014 (1 page)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
11 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
4 June 2014Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU England on 4 June 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(6 pages)
16 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(6 pages)
8 August 2013Director's details changed (2 pages)
8 August 2013Director's details changed for Geoffrey Kent on 12 November 2012 (2 pages)
8 August 2013Secretary's details changed for Geoffrey Kent on 12 November 2012 (2 pages)
8 August 2013Director's details changed for Geoffrey Kent on 12 November 2012 (2 pages)
8 August 2013Secretary's details changed for Geoffrey Kent on 12 November 2012 (2 pages)
8 August 2013Director's details changed (2 pages)
7 August 2013Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Suite 213 2 Gayton Road Harrow Middlesex HA1 2XU on 7 August 2013 (1 page)
12 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
25 October 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
16 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
4 January 2011Secretary's details changed for Geoffrey Kent on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Geoffrey Kent on 4 January 2011 (2 pages)
4 January 2011Secretary's details changed for Geoffrey Kent on 4 January 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 September 2010Director's details changed for Wendy Kent on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Wendy Kent on 13 September 2010 (2 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
7 July 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
7 July 2010Registered office address changed from Suite 119 2 Gayton Road Harrow Middlesex HA1 2XU on 7 July 2010 (1 page)
7 July 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
7 July 2010Registered office address changed from Suite 119 2 Gayton Road Harrow Middlesex HA1 2XU on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Suite 119 2 Gayton Road Harrow Middlesex HA1 2XU on 7 July 2010 (1 page)
7 July 2010Previous accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Return made up to 16/07/09; full list of members (4 pages)
1 September 2009Return made up to 16/07/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 October 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
3 October 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
3 October 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
3 October 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
26 August 2008Return made up to 16/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from suite 220, 2 gayton road harrow middlesex HA1 2XU (1 page)
26 August 2008Return made up to 16/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from suite 220, 2 gayton road harrow middlesex HA1 2XU (1 page)
17 June 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / geoffrey kent / 17/06/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 July 2007Return made up to 16/07/07; no change of members (2 pages)
23 July 2007Return made up to 16/07/07; no change of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
9 June 2006Registered office changed on 09/06/06 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
10 May 2006Registered office changed on 10/05/06 from: 7 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
10 May 2006Registered office changed on 10/05/06 from: 7 jardine house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
14 November 2005Return made up to 16/07/05; no change of members (2 pages)
14 November 2005Return made up to 16/07/05; no change of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
19 November 2004Particulars of mortgage/charge (4 pages)
17 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(8 pages)
17 August 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(8 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003New director appointed (3 pages)
24 November 2003Registered office changed on 24/11/03 from: 2 badgers croft hemel hempstead hertfordshire HP2 4NE (1 page)
24 November 2003Registered office changed on 24/11/03 from: 2 badgers croft hemel hempstead hertfordshire HP2 4NE (1 page)
24 November 2003New director appointed (3 pages)
24 November 2003New secretary appointed;new director appointed (3 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
14 November 2003Company name changed levelhope LIMITED\certificate issued on 14/11/03 (3 pages)
14 November 2003Company name changed levelhope LIMITED\certificate issued on 14/11/03 (3 pages)
22 September 2003Registered office changed on 22/09/03 from: 1 grove crescent kingston upon thames KT1 2DD (1 page)
22 September 2003Registered office changed on 22/09/03 from: 1 grove crescent kingston upon thames KT1 2DD (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
16 July 2003Incorporation (9 pages)
16 July 2003Incorporation (9 pages)