GENERAL PROPERTY TRUST LIMITED
Status | DISSOLVED |
Company No. | 00018723 |
Category | Private Limited Company |
Incorporated | 14 Aug 1883 |
Age | 140 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
GENERAL PROPERTY TRUST LIMITED is an dissolved private limited company with number 00018723. It was incorporated 140 years, 7 months, 15 days ago, on 14 August 1883 and it was dissolved 4 years, 6 months, 5 days ago, on 24 September 2019. The company address is Hillcrest House Hillcrest House, Maldon, CM9 4PZ, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Jan 2019
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 29 Nov 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-12
Psc name: Gcaam Limited
Documents
Change account reference date company current shortened
Date: 26 Nov 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-12
New date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 12 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-12
Documents
Change account reference date company previous shortened
Date: 31 Oct 2018
Action Date: 12 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2018-09-12
Documents
Resolution
Date: 16 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000187230003
Documents
Mortgage satisfy charge full
Date: 03 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 000187230004
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Cessation of a person with significant control
Date: 24 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mavis Shirley Chittenden
Cessation date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge full
Date: 08 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gaynor Jean Bresler
Change date: 2017-07-31
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mrs Gaynor Jean Bresler
Documents
Change person director company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-31
Officer name: Mrs Gaynor Jean Bresler
Documents
Change person secretary company with change date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Gaynor Jean Bresler
Change date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Manning
Appointment date: 2017-03-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-13
Officer name: Mrs Gaynor Jean Bresler
Documents
Change person secretary company with change date
Date: 28 May 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-13
Officer name: Mrs Gaynor Jean Bresler
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Peter David Chittenden
Documents
Capital variation of rights attached to shares
Date: 03 Feb 2015
Category: Capital
Type: SH10
Documents
Capital return purchase own shares
Date: 03 Feb 2015
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
New address: Hillcrest House 4 Market Hill Maldon Essex CM9 4PZ
Change date: 2014-12-18
Old address: The Red House, Heath Road Bradfield Manningtree Essex CO11 2UZ
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mavis Shirley Chittenden
Appointment date: 2014-08-26
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 17 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mark Chittenden
Termination date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Mortgage satisfy charge full
Date: 08 Jul 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 09 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000187230003
Documents
Mortgage create with deed with charge number
Date: 09 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000187230004
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr Peter David Chittenden
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 10 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Chittenden
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Change person director company with change date
Date: 30 May 2012
Action Date: 30 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Chittenden
Change date: 2012-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Mr Peter David Chittenden
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Andrew Chittenden
Documents
Legacy
Date: 12 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mavis chittenden
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 16/08/06 from: the red house, heath road bradfield manningtree essex CO11 2UZ
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/05; full list of members
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; full list of members
Documents
Legacy
Date: 20 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 20/06/01 from: ocean house waterloo lane chelmsford essex CM1 1BD
Documents
Accounts with accounts type small
Date: 27 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 08 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 10/09/99 from: ocean house waterloo lane chelmsford essex CM1 1BD
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; full list of members
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 21 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/96; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 1995
Action Date: 30 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-30
Documents
Legacy
Date: 12 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/95; change of members
Documents
Some Companies
CENTRAL RECRUITMENT SERVICES LIMITED
2 AZTEC ROW BERNERS ROAD,,N1 0PW
Number: | 03713353 |
Status: | ACTIVE |
Category: | Private Limited Company |
A2G ACCOUNTANTS LIMITED, THE COURTYARD OAKWOOD PARK BUSINESS CENTRE, FOUNTAINS ROAD,HARROGATE,HG3 3BF
Number: | 07876837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTERBURY COURT, KENNINGTON PARK 1-3,LONDON,SW9 6DE
Number: | 10727071 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NEW KING STREET,MIDDLEWICH,CW10 9EB
Number: | 11068457 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE SOUTHEND,LEDBURY,HR8 2EY
Number: | 10450638 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED YORK STONE SUPPLIES LIMITED
UNIT 1, DIKES BARN FARM,BACUP,OL13 8RQ
Number: | 09305033 |
Status: | ACTIVE |
Category: | Private Limited Company |