Company NameGorse Lane Properties (Camberley) Limited
DirectorsPrandeep Singh and Rajendra Walia
Company StatusActive
Company Number05404561
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Prandeep Singh
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Barnacre Close
Uxbridge
UB8 3TD
Director NameMr Rajendra Walia
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Ridings
London
W5 3BT
Secretary NameMr Mandeep Singh Arora
StatusCurrent
Appointed29 July 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address6 Barnacre Close
Uxbridge
UB8 3TD
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Director NameMr Simon Neville Jones
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Gorse Lane
Farnham
Surrey
GU10 4SD
Secretary NameMr Simon Neville Jones
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gorse Lane
Farnham
Surrey
GU10 4SD

Contact

Websitegorselaneproperties.co.uk
Telephone01252 413170
Telephone regionAldershot

Location

Registered Address6 Barnacre Close
Uxbridge
UB8 3TD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8.4k at £0.01Christopher Neville Jones
8.42%
Ordinary
8.4k at £0.01Topmead LTD
8.42%
Ordinary
5.3k at £0.01Brett Prosser LTD
5.26%
Ordinary
4.2k at £0.01Kew Choice LTD
4.21%
Ordinary
20k at £0.01Gorse Lane Properties LTD
20.00%
Ordinary
15.8k at £0.01J. Warner
15.79%
Ordinary
14.7k at £0.01D. Harris
14.74%
Ordinary
12.6k at £0.01K. Rawlings
12.63%
Ordinary
10.5k at £0.01Mr L. Arnold & Mrs L. Arnold
10.53%
Ordinary

Financials

Year2014
Net Worth£13,113
Cash£50,731
Current Liabilities£48,988

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Charges

29 July 2022Delivered on: 29 July 2022
Persons entitled: Bank of Baroda (UK) Limited

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being 35-39 princess way, camberley and 1 albert road, camberley GU15 3SP, which is registered at the hm land registry under title number SY742333.
Outstanding
17 June 2005Delivered on: 21 June 2005
Satisfied on: 8 November 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 35/41 princess way, camberley, surrey t/no SY102292 and SY324135 by way of assignment the gross rents licence fees, the goodwill, by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 21 June 2005
Satisfied on: 8 November 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(6 pages)
29 April 2015Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page)
29 April 2015Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 1 October 2012 (1 page)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 29/03/09; full list of members (6 pages)
22 April 2009Return made up to 29/03/09; full list of members (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
19 June 2008Registered office changed on 19/06/2008 from 43-45 high street weybridge surrey KT13 8BB (1 page)
7 May 2008Return made up to 29/03/08; full list of members (6 pages)
7 May 2008Return made up to 29/03/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 29/03/07; full list of members (4 pages)
17 April 2007Return made up to 29/03/07; full list of members (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 29/03/06; full list of members (4 pages)
7 July 2006Return made up to 29/03/06; full list of members (4 pages)
9 March 2006Ad 09/06/05--------- £ si [email protected] (2 pages)
9 March 2006Ad 09/06/05--------- £ si [email protected] (2 pages)
9 March 2006Ad 09/06/05--------- £ si [email protected] (4 pages)
9 March 2006Ad 09/06/05--------- £ si [email protected] (2 pages)
9 March 2006Ad 09/06/05--------- £ si [email protected] (4 pages)
9 March 2006Ad 09/06/05--------- £ si [email protected] (2 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
21 June 2005Particulars of mortgage/charge (4 pages)
29 March 2005Incorporation (19 pages)
29 March 2005Incorporation (19 pages)