Company NameG & S Property Managements Limited
DirectorsGail Abedi and Shoja Eddin Abedi
Company StatusActive
Company Number03699177
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMrs Gail Abedi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2000(1 year, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Roundhey
Heald Green
Cheshire
SK8 3JR
Director NameMr Shoja Eddin Abedi
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Roundhey
Heald Green
Cheshire
Manchester
SK8 3JR
Secretary NameMr Shoja Eddin Abedi
NationalityBritish
StatusCurrent
Appointed15 November 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Roundhey
Heald Green
Cheshire
Manchester
SK8 3JR
Director NameShoja Eddin Abeoi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Roundhey Heald Green
Stockport
Cheshire
SK8 3JR
Secretary NameMrs Gail Abedi
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Roundhey
Heald Green
Cheshire
SK8 3JR
Secretary NameSacha Esmail Zadeh
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address42 Roundhey
Heald Green
Cheadle
Cheshire
SK8 3JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address45a Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shoja Eddin Abedi & Mrs Gail Abedi
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,593
Current Liabilities£27,593

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

21 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
24 February 2020Administrative restoration application (3 pages)
24 February 2020Confirmation statement made on 21 January 2019 with no updates (2 pages)
24 February 2020Confirmation statement made on 21 January 2020 with no updates (2 pages)
24 February 2020Accounts for a dormant company made up to 31 August 2018 (4 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
19 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(5 pages)
9 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 1
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 March 2013Registered office address changed from Parkway Autos 156 Barlow Moor Road Manchester Lancashire M20 2XQ on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Parkway Autos 156 Barlow Moor Road Manchester Lancashire M20 2XQ on 14 March 2013 (1 page)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr. Shoja Eddin Abedi on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Gail Abedi on 12 April 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Shoja Eddin Abedi on 12 April 2010 (1 page)
12 April 2010Director's details changed for Gail Abedi on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Shoja Eddin Abedi on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr. Shoja Eddin Abedi on 12 April 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 February 2009Return made up to 21/01/09; full list of members (3 pages)
11 February 2009Return made up to 21/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
15 February 2008Return made up to 21/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
2 February 2007New secretary appointed;new director appointed (2 pages)
2 February 2007New secretary appointed;new director appointed (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (1 page)
30 January 2007New director appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
6 February 2006Return made up to 21/01/06; full list of members (2 pages)
6 February 2006Return made up to 21/01/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 March 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2005Return made up to 21/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
24 January 2004Return made up to 21/01/04; full list of members (8 pages)
24 January 2004Return made up to 21/01/04; full list of members (8 pages)
27 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
5 October 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 January 2003Return made up to 21/01/03; full list of members (8 pages)
26 January 2003Return made up to 21/01/03; full list of members (8 pages)
18 June 2002Return made up to 21/01/02; full list of members (8 pages)
18 June 2002Return made up to 21/01/02; full list of members (8 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
26 April 2001Return made up to 21/01/01; full list of members (7 pages)
26 April 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
26 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
26 April 2001Return made up to 21/01/01; full list of members (7 pages)
26 April 2001Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
1 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 42 roundhey heald green stockport cheshire SK8 3JR (1 page)
16 August 2000Registered office changed on 16/08/00 from: 42 roundhey heald green stockport cheshire SK8 3JR (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Return made up to 21/01/00; full list of members (6 pages)
3 August 2000Return made up to 21/01/00; full list of members (6 pages)
3 August 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 February 1999Registered office changed on 04/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned (1 page)
21 January 1999Incorporation (10 pages)
21 January 1999Incorporation (10 pages)