Company NameGill Properties Kent Ltd
DirectorLukhbir Singh Gill
Company StatusActive
Company Number06633096
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 9 months ago)
Previous NameBIO Dsl (UK) Limited

Business Activity

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

Directors

Director NameMr Lukhbir Singh Gill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGill Properties Kent Ltd Lower Road
Northfleet
Gravesend
DA11 9BB
Secretary NameMrs Kamaljit Kaur Gill
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleSecretary
Correspondence AddressGill Properties Kent Ltd Lower Road
Northfleet
Gravesend
DA11 9BB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressGill Properties Kent Ltd Lower Road
Northfleet
Gravesend
DA11 9BB
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet North
Built Up AreaGreater London

Shareholders

20 at £1Lukhbir Singh Gill
20.00%
Ordinary
16 at £1Amarjit Kaur
16.00%
Ordinary
16 at £1Kamaljit Kaur Gill
16.00%
Ordinary
16 at £1Manpreet Gill
16.00%
Ordinary
16 at £1Sohnia Gill
16.00%
Ordinary
16 at £1Sukhpreet Gill
16.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

3 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
11 June 2019Director's details changed for Mr Lukhbir Singh Gill on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
11 June 2019Secretary's details changed for Mrs Kamaljit Kaur Gill on 11 June 2019 (1 page)
11 June 2019Change of details for Lukhbir Singh Gill as a person with significant control on 11 June 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 100
(3 pages)
2 July 2014Director's details changed for Mr Lukhbir Singh on 4 June 2014 (2 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Director's details changed for Mr Lukhbir Singh on 4 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Lukhbir Singh on 4 June 2014 (2 pages)
4 June 2014Company name changed bio dsl (uk) LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed bio dsl (uk) LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
15 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
13 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 113 Wrotham Road Gravesend Kent DA11 0QP on 26 October 2010 (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 February 2009Ad 30/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
16 February 2009Ad 30/06/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
16 February 2009Secretary appointed mrs kamaljit kaur gill (1 page)
16 February 2009Director appointed mr lukhbir singh (2 pages)
16 February 2009Secretary appointed mrs kamaljit kaur gill (1 page)
16 February 2009Director appointed mr lukhbir singh (2 pages)
2 July 2008Appointment terminated director hanover directors LIMITED (1 page)
2 July 2008Appointment terminated director hanover directors LIMITED (1 page)
2 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
30 June 2008Incorporation (6 pages)
30 June 2008Incorporation (6 pages)