Company NameGCS Properties Limited
DirectorSuresh Jaku Velani
Company StatusActive
Company Number08226629
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)
Previous NameMasters Property Management Limited

Business Activity

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

Director

Director NameMr Suresh Jaku Velani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address62 The Drive
Ickenham
Uxbridge
UB10 8AQ

Location

Registered Address62 The Drive
Ickenham
Uxbridge
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Suresh Velani
100.00%
Ordinary

Financials

Year2014
Net Worth£9,938
Cash£21,100
Current Liabilities£816,728

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

27 June 2019Delivered on: 2 July 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
27 June 2019Delivered on: 2 July 2019
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 68 central road, worcester park KT4 8HX registered at hm land registry under title number SGL544051 and 70 central road, worcester park KT4 8HX registered at hm land registry under title number SGL572777.
Outstanding
16 June 2015Delivered on: 23 June 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H station buildings, cross road, tadworth t/no SY691525.
Outstanding
17 January 2014Delivered on: 7 February 2014
Persons entitled: Jaku Bhimji Patel

Classification: A registered charge
Particulars: Station buildings cross road tadworth surrey.
Outstanding
30 May 2013Delivered on: 8 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H properties at:- 68 central road, worcester park.sutton t/no:SGL544051. 70 central road, worcester park sutton t/no:SGL572777. Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 18 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(3 pages)
23 June 2015Registration of charge 082266290004, created on 16 June 2015 (15 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
1 July 2014Company name changed masters property management LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Registration of charge 082266290003 (8 pages)
23 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 November 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
17 July 2013Registered office address changed from 68 Central Road Worcester Park KT4 8HX England on 17 July 2013 (1 page)
8 June 2013Registration of charge 082266290002 (41 pages)
18 May 2013Registration of charge 082266290001 (44 pages)
24 September 2012Incorporation (25 pages)