Company NameGee Properties Limited
DirectorsGlynn Blason Woodin and James Christopher Edward Durrant
Company StatusActive
Company Number07384066
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Glynn Blason Woodin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2010(same day as company formation)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address1 Oakfield Court 91 Kings Avenue
London
SW4 8EQ
Director NameMr James Christopher Edward Durrant
Date of BirthMay 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed01 January 2011(3 months, 1 week after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Weir Road
London
SW19 8UG

Location

Registered Address38 Weir Road
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glynn Woodin
100.00%
Ordinary

Financials

Year2014
Net Worth£43,522
Cash£1,581
Current Liabilities£14,316

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

17 April 2015Delivered on: 18 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit b 38 weir road london title no SGL720838.
Outstanding

Filing History

13 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
25 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 October 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 22 September 2017 with updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 April 2015Registration of charge 073840660001, created on 17 April 2015 (9 pages)
18 April 2015Registration of charge 073840660001, created on 17 April 2015 (9 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 June 2014Registered office address changed from C/O Ryan Associates Uk Ltd 43 Coombe Lane London SW20 0BD United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from C/O Ryan Associates Uk Ltd 43 Coombe Lane London SW20 0BD United Kingdom on 23 June 2014 (1 page)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 14 June 2012 (1 page)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
13 October 2011Director's details changed for Mr James Christopher Edward Durrant on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr James Christopher Edward Durrant on 13 October 2011 (2 pages)
11 July 2011Registered office address changed from C/O Quotient Financial, Unit 7, Commodore House Battersea Reach Juniper Drive London London SW18 1TW England on 11 July 2011 (1 page)
11 July 2011Registered office address changed from C/O Quotient Financial, Unit 7, Commodore House Battersea Reach Juniper Drive London London SW18 1TW England on 11 July 2011 (1 page)
4 January 2011Appointment of Mr James Durrant as a director (2 pages)
4 January 2011Appointment of Mr James Durrant as a director (2 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)