Company NameGSI Property Holdings Limited
DirectorsGail Seavor and Stephen Seavor
Company StatusActive
Company Number11203838
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Gail Seavor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8, Sycamore Avenue Moor Park
Crosby
Liverpool
Merseyside
L23 2TA
Director NameMr Stephen Seavor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8, Sycamore Avenue Moor Park
Crosby
Liverpool
Merseyside
L23 2TA

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

26 February 2019Delivered on: 26 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land at the back of 98 st johns road, waterloo, liverpool L22 9QQ (otherwise known as fairbairn house).
Outstanding
26 June 2018Delivered on: 4 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

14 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
26 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
15 February 2023Confirmation statement made on 12 February 2023 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
16 February 2022Confirmation statement made on 12 February 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
15 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
9 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
3 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
18 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
26 February 2019Registration of charge 112038380002, created on 26 February 2019 (36 pages)
4 July 2018Registration of charge 112038380001, created on 26 June 2018 (60 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 100
(34 pages)
13 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-13
  • GBP 100
(34 pages)