GHEDIA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04134465 |
Category | Private Limited Company |
Incorporated | 02 Jan 2001 |
Age | 23 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GHEDIA PROPERTIES LIMITED is an active private limited company with number 04134465. It was incorporated 23 years, 5 months, 6 days ago, on 02 January 2001. The company address is Sovereign House Sovereign House, Coventry, CV5 6ET, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vijay Bhura Ghedia
Change date: 2023-05-23
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-23
Officer name: Meghji Bhura Ghedia
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayantilal Bhura Ghedia
Change date: 2023-05-23
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dinesh Bhura Ghedia
Change date: 2023-05-23
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dhansukh Bhura Ghedia
Change date: 2023-05-23
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-23
Officer name: Dhansukh Bhura Ghedia
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-23
Officer name: Babulal Bhura Ghedia
Documents
Change person secretary company with change date
Date: 23 May 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jayantilal Bhura Ghedia
Change date: 2023-05-23
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 23 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-23
Psc name: Mr Jayantilal Bhura Ghedia
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Old address: 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB England
New address: Sovereign House 12 Warwick Street Coventry CV5 6ET
Change date: 2023-05-23
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayantilal Bhura Ghedia
Change date: 2021-05-18
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 18 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-18
Psc name: Mr Jayantilal Bhura Ghedia
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Meghji Bhura Ghedia
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Dhansukh Bhura Ghedia
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Babulal Bhura Ghedia
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-28
Officer name: Mr Vijay Bhura Ghedia
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dinesh Bhura Ghedia
Change date: 2021-04-28
Documents
Change to a person with significant control
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jayantilal Bhura Ghedia
Change date: 2021-04-27
Documents
Change person secretary company with change date
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-27
Officer name: Mr Jayantilal Bhura Ghedia
Documents
Change person director company with change date
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayantilal Bhura Ghedia
Change date: 2021-04-27
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2021
Action Date: 29 Mar 2021
Category: Address
Type: AD01
Old address: Motorama Building, 1 Forties Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DG England
Change date: 2021-03-29
New address: 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Chandravadan Bhura Ghedia
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayantilal Bhura Ghedia
Change date: 2018-01-23
Documents
Change person secretary company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jayantilal Bhura Ghedia
Change date: 2018-01-23
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vijay Bhura Ghedia
Change date: 2018-01-23
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Babulal Bhura Ghedia
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Meghji Bhura Ghedia
Change date: 2018-01-23
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dinesh Bhura Ghedia
Change date: 2018-01-23
Documents
Change person director company with change date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Dhansukh Bhura Ghedia
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Old address: Mega Building 1 Falcon Park Claymore Tame Valley Industrial Estate Tamworth Staffordshire B77 5DQ
Change date: 2018-01-23
New address: Motorama Building, 1 Forties Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DG
Documents
Change to a person with significant control
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr Jayantilal Bhura Ghedia
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 May 2017
Action Date: 11 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-11
Charge number: 041344650008
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 15 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type small
Date: 22 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Legacy
Date: 28 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 23 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 23 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type small
Date: 23 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 08 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vijay Bhura Ghedia
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Chandravadan Bhura Ghedia
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Babulal Bhura Ghedia
Change date: 2010-01-02
Documents
Change person secretary company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jayantilal Bhura Ghedia
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Dinesh Bhura Ghedia
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Meghji Bhura Ghedia
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Jayantilal Bhura Ghedia
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Dhansukh Bhura Ghedia
Documents
Accounts with accounts type small
Date: 23 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Capital
Type: 122
Description: Div 30/03/07
Documents
Resolution
Date: 17 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type small
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 23 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
FARM OFFICE BOYTON HALL FARM,BRAINTREE,CM7 4NZ
Number: | 06872906 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDEVILLE HOUSE,AMERSHAM,HP7 0HJ
Number: | 09019417 |
Status: | ACTIVE |
Category: | Private Limited Company |
GM PROPERTY SERVICES (LONDON) LIMITED
45 NORK WAY,BANSTEAD,SM7 1PB
Number: | 10351021 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WESTERN COURT,SHEPTON MALLET,BA4 5DQ
Number: | 11727099 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYTHLANDIA WITHAM CLOSE,SLEAFORD,NG34 9HH
Number: | 10651320 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPLASHDOWN,POOLE,BH12 4NY
Number: | 04354816 |
Status: | ACTIVE |
Category: | Private Limited Company |