Company NameGBL Projects (Five) Ltd
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number08603080
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor,Oriel House Calverts Lane
Bishop Street
Stockton-On-Tees
Cleveland
TS18 1SW
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor, Oriel House Calverts Lane
Bishop Street
Stockton-On-Tees
Cleveland
TS18 1SW
Director NameMr Keith Michael Hollinrake
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmwood House York Road
Kirk Hammerton
York
YO26 8DH

Location

Registered AddressTop Floor, Oriel House Calverts Lane
Bishop Street
Stockton-On-Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

100 at £1Keith Hollinrake
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (6 pages)
25 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 March 2021 (6 pages)
5 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (6 pages)
27 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
11 June 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
10 June 2020Unaudited abridged accounts made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Top Floor, Oriel House Calverts Lane Bishop Street Stockton-on-Tees Cleveland TS18 1SW on 29 April 2019 (1 page)
29 April 2019Termination of appointment of Keith Michael Hollinrake as a director on 29 April 2019 (1 page)
29 April 2019Notification of Jomast Developments Limited as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Appointment of Mrs Jennifer Monk as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr Stuart John Monk as a director on 29 April 2019 (2 pages)
29 April 2019Cessation of Keith Michael Hollinrake as a person with significant control on 29 April 2019 (1 page)
15 March 2019Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
15 March 2019Amended micro company accounts made up to 31 July 2017 (2 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (3 pages)
1 May 2018Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 1 May 2018 (1 page)
20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016 (1 page)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
23 July 2014Director's details changed for Mr Keith Michael Hollinrake on 1 March 2014 (2 pages)
23 July 2014Director's details changed for Mr Keith Michael Hollinrake on 1 March 2014 (2 pages)
23 July 2014Director's details changed for Mr Keith Michael Hollinrake on 1 March 2014 (2 pages)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 (1 page)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(26 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(26 pages)