Middlesbrough
TS1 2JH
Director Name | Mr Colin Hill |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Apsley Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GD |
Registered Address | 74 Borough Road Middlesbrough TS1 2JH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Christopher Gibben 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
---|---|
7 April 2017 | Registered office address changed from 40 Hartburn Lane Stockton-on-Tees Cleveland TS18 4EF to 74 Borough Road Middlesbrough TS1 2JH on 7 April 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Company name changed gibben properties LTD\certificate issued on 01/10/15
|
28 September 2015 | Appointment of Mr Colin Hill as a director on 28 September 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Christopher Owen Gibben on 29 August 2014 (2 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 August 2014 | Registered office address changed from Unit 9 Richmond House George Street Thornaby Stockton on Tees TS17 6DE England to 40 Hartburn Lane Stockton-on-Tees Cleveland TS18 4EF on 29 August 2014 (1 page) |
7 June 2014 | Registered office address changed from Unit 9 Richmond House George Street Thornaby Stockton on Tees TS19 7LR United Kingdom on 7 June 2014 (1 page) |
7 June 2014 | Registered office address changed from Unit 9 Richmond House George Street Thornaby Stockton on Tees TS19 7LR United Kingdom on 7 June 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|