Company NameGSA Properties Limited
DirectorAinsley Harrison
Company StatusActive
Company Number04490218
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameAinsley Harrison
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHollylodge
Wrightsway
Burnhope
Tyne & Wear
DH7 0DL
Secretary NameGlynnis Swatten
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHollylodge
Wrightsway
Burnhope
Tyne & Wear
DH7 0DL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRwco Valley House
Kingsway South, Tvte
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ainsley Harrison
50.00%
Ordinary
1 at £1Glynis Swatten
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,601
Current Liabilities£129,235

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

7 December 2006Delivered on: 9 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £146,200.00 and all other monies due or to become due.
Particulars: Apt 6, 58 close quayside lofts, newcastle upon tyne. Fixed charge over all rental income and.
Outstanding
19 May 2005Delivered on: 24 May 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £120,200.00 due or to become due from the company to the chargee.
Particulars: L/Hold property known as 15 friars gate,low friar street,newcastle upon tyne NE1 5UE.
Outstanding
27 July 2004Delivered on: 29 July 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £118714.89 due or to become due from the company to the chargee.
Particulars: All that leasehold property situate at and known as 9 ascot court west boldon tyne and wear NE36 0DA (formerly known as plot 10 ascot court).
Outstanding
30 June 2003Delivered on: 3 July 2003
Persons entitled: Britannic Money PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 127 warkworth woods newcastle great park newcastle. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 May 2003Delivered on: 10 May 2003
Satisfied on: 29 July 2005
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £133,600 due or to become due from the company to the chargee.
Particulars: L/H property k/a 20 willow green ashbrooke sunderland tyne and wear.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ainsley Harrison on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Ainsley Harrison on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Ainsley Harrison on 1 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 September 2009Return made up to 19/07/09; full list of members (3 pages)
17 September 2009Return made up to 19/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 October 2008Return made up to 19/07/08; full list of members (3 pages)
3 October 2008Return made up to 19/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
28 June 2006Registered office changed on 28/06/06 from: holly lodge wrightsway burnhope county durham DH7 0DL (1 page)
28 June 2006Registered office changed on 28/06/06 from: holly lodge wrightsway burnhope county durham DH7 0DL (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 August 2005Return made up to 19/07/05; full list of members (6 pages)
25 August 2005Return made up to 19/07/05; full list of members (6 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
18 August 2004Return made up to 19/07/04; full list of members (6 pages)
18 August 2004Return made up to 19/07/04; full list of members (6 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 July 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
7 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
19 July 2002Incorporation (12 pages)
19 July 2002Incorporation (12 pages)