Company NameGWR Properties & Investments Limited
DirectorGary William Rogers
Company StatusActive
Company Number08706816
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameGary William Rogers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeabridge Steelworks 16 Rigg Approach
Leyton
London
E10 7QN
Secretary NameJoan Valerie Rogers
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLeabridge Steelworks 16 Rigg Approach
Leyton
London
E10 7QN

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1G W Rogers Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£76,142
Cash£37,109
Current Liabilities£675,254

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Charges

27 July 2018Delivered on: 9 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 -1 wimbledon avenue brandon t/n SK296659. Land on the south east side of wimbledon avenue brandon t/n SK315378.
Outstanding
28 April 2017Delivered on: 18 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 wimbledon avenue brandon suffolk.
Outstanding
24 January 2014Delivered on: 29 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property with t/no EGL219569 and f/h property with t/no EGL370604 both being known as 4 thames road barking essex. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 30 December 2013
Persons entitled: Barclays Bank PLC

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

Filing History

2 November 2023Micro company accounts made up to 31 December 2022 (4 pages)
12 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
24 May 2023Director's details changed for Gary William Rogers on 30 April 2023 (2 pages)
24 May 2023Change of details for Mr Gary William Rogers as a person with significant control on 28 April 2023 (2 pages)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
11 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 August 2018Registration of charge 087068160004, created on 27 July 2018 (35 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 May 2017Registration of charge 087068160003, created on 28 April 2017 (13 pages)
18 May 2017Registration of charge 087068160003, created on 28 April 2017 (13 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
20 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
20 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
29 January 2014Registration of charge 087068160002 (12 pages)
29 January 2014Registration of charge 087068160002 (12 pages)
30 December 2013Registration of charge 087068160001 (25 pages)
30 December 2013Registration of charge 087068160001 (25 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(37 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(37 pages)