GOWERS PROPERTIES LIMITED

Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom
StatusACTIVE
Company No.10723816
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

GOWERS PROPERTIES LIMITED is an active private limited company with number 10723816. It was incorporated 7 years, 1 month, 20 days ago, on 13 April 2017. The company address is Office 15 Bramley House 2a Office 15 Bramley House 2a, Long Eaton, NG10 3SX, Nottinghamshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-03

Charge number: 107238160004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-07

Officer name: Mrs Catherine Ann Gowers

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Gowers

Change date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Ann Gowers

Change date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-07

Psc name: Mr Matthew Robert Gowers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Address

Type: AD01

New address: Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX

Old address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom

Change date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Ann Gowers

Change date: 2021-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Gowers

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Robert Gowers

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mrs Catherine Ann Gowers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX

Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

Change date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-02

Charge number: 107238160003

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107238160002

Charge creation date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Robert Gowers

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr Matthew Robert Gowers

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Ann Gowers

Change date: 2018-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mrs Catherine Ann Gowers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Change date: 2018-07-09

Old address: 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 12 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-12

Charge number: 107238160001

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Ann Gowers

Change date: 2017-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWIN TECHNOLOGIES LTD

107 LEAMINGTON CRESCENT,HARROW,HA2 9HJ

Number:10566229
Status:ACTIVE
Category:Private Limited Company

CLEANMAX LTD

40 BLOOMSBURY WAY,,LONDON,WC1A 2SE

Number:10335298
Status:ACTIVE
Category:Private Limited Company

CUMBRIA PRESS LIMITED

18 SPINNERS YARD,CARLISLE,CA3 8RE

Number:08327498
Status:ACTIVE
Category:Private Limited Company

HUMAN CLOTHING LTD

63 RAVENSBOURNE DRIVE,READING,RG5 4LJ

Number:11598472
Status:ACTIVE
Category:Private Limited Company

JONES BALERS FARMS LIMITED

C/O NORTH WALES SHOOTING SCHOOL,DEESIDE FLINTSHIRE,CH5 2SB

Number:00652972
Status:ACTIVE
Category:Private Limited Company

JOSEF WEINBERGER,LIMITED

12-14 MORTIMER STREET,,W1T 3JJ

Number:00314664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source