Company NameGelco Properties Limited
DirectorsElliot Cohen and Philip Anthony Geller
Company StatusActive
Company Number08877397
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElliot Cohen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP
Director NamePhilip Anthony Geller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMitchell Charlesworth 3rd Floor, 44 Peter Street
Manchester
M2 5GP

Location

Registered AddressMitchell Charlesworth
3rd Floor, 44 Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at £1Philip Anthony Geller
60.00%
Ordinary
40 at £1Elliot Cohen
40.00%
Ordinary

Financials

Year2014
Net Worth£6,203
Cash£13,188
Current Liabilities£7,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 5 February 2024 with updates (5 pages)
25 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 February 2023Change of details for Philip Anthony Geller as a person with significant control on 6 February 2022 (2 pages)
14 February 2023Change of details for Elliot Cohen as a person with significant control on 6 February 2022 (2 pages)
13 February 2023Director's details changed for Elliot Cohen on 6 February 2022 (2 pages)
13 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
13 February 2023Director's details changed for Philip Anthony Geller on 6 February 2022 (2 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 June 2022Change of details for Elliot Cohen as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Change of details for Philip Anthony Geller as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Philip Anthony Geller on 27 June 2022 (2 pages)
27 June 2022Registered office address changed from Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth 3rd Floor, 44 Peter Street Manchester M2 5GP on 27 June 2022 (1 page)
27 June 2022Director's details changed for Elliot Cohen on 27 June 2022 (2 pages)
24 February 2022Confirmation statement made on 5 February 2022 with updates (5 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
25 February 2021Confirmation statement made on 5 February 2021 with updates (5 pages)
26 November 2020Registered office address changed from Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP United Kingdom to Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester M2 5GP on 26 November 2020 (1 page)
28 September 2020Director's details changed for Philip Anthony Geller on 21 September 2020 (2 pages)
28 September 2020Director's details changed for Elliot Cohen on 21 September 2020 (2 pages)
28 September 2020Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 28 September 2020 (1 page)
28 September 2020Change of details for Philip Anthony Geller as a person with significant control on 21 September 2020 (2 pages)
28 September 2020Change of details for Elliot Cohen as a person with significant control on 21 September 2020 (2 pages)
24 September 2020Micro company accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
11 September 2015Registered office address changed from C/O Mitchell Charlesworth 11th Floor Centurion House Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
7 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 February 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
(26 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
(26 pages)