Company NameG & B Property Developments Ltd
DirectorsBrad Commins and Debbie Ellen Commins
Company StatusActive
Company Number09966517
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brad Commins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Mold Road Connah's Quay
Deeside
Flintshire
CH5 4QW
Wales
Director NameMrs Debbie Ellen Commins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address103 Mold Road
Connah's Quay
Deeside
Flintshire
CH5 4QW
Wales
Director NameMr Grahame Thomas Hynes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address27 Mold Road Connah's Quay
Deeside
Flintshire
CH5 4QL
Wales
Secretary NameGrahame Thomas Hynes
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address27 Mold Road Connah's Quay
Deeside
Flintshire
CH5 4QL
Wales

Location

Registered Address103 Mold Road
Connah's Quay
Deeside
Flintshire
CH5 4QW
Wales
ConstituencyAlyn and Deeside
ParishConnah's Quay
WardConnah's Quay Wepre
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

21 October 2022Delivered on: 24 October 2022
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 27 mold road, connah's quay, deeside, CH5 4QL.
Outstanding

Filing History

4 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
24 October 2022Registration of charge 099665170001, created on 21 October 2022 (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Notification of Debbie Ellen Commins as a person with significant control on 1 January 2019 (2 pages)
8 May 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
8 May 2019Registered office address changed from 27 Mold Road Connah's Quay Deeside Flitshire CH5 4QL United Kingdom to 103 Mold Road Connah's Quay Deeside Flintshire CH5 4QW on 8 May 2019 (1 page)
18 April 2019Termination of appointment of Grahame Thomas Hynes as a secretary on 31 December 2018 (1 page)
18 April 2019Termination of appointment of Grahame Thomas Hynes as a director on 31 December 2018 (1 page)
18 April 2019Appointment of Mrs Debbie Commins as a director on 1 January 2019 (2 pages)
18 April 2019Cessation of Grahame Thomas Hynes as a person with significant control on 31 December 2018 (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 February 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1,000
(37 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 1,000
(37 pages)