GB PROPERTY INVESTMENT FUND LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
GB PROPERTY INVESTMENT FUND LIMITED is a Private Limited Company from SUTTON COLDFIELD ENGLAND and has the status: Liquidation.
GB PROPERTY INVESTMENT FUND LIMITED was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
GB PROPERTY INVESTMENT FUND LIMITED was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
GB PROPERTY INVESTMENT FUND LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 5 | 30/05/2022 | 29/02/2024 |
Registered Office
STATION HOUSE
SUTTON COLDFIELD
B72 1TU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EUROPEAN PROPERTY INVESTMENT FUND LIMITED (until 01/10/2004)
EUROPEAN PROPERTY INVESTMENT FUND LIMITED (until 01/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL WILLIAM METCALFE | Nov 1963 | British | Director | 2018-06-05 | CURRENT |
MR KENNETH JAMES STEWART | Nov 1959 | British | Director | 2012-07-10 UNTIL 2016-06-27 | RESIGNED |
MR DAVID PARTINGTON | Oct 1962 | British | Director | 2016-06-28 UNTIL 2018-06-05 | RESIGNED |
MR STEPHEN JOHN LONG | Dec 1967 | British | Director | 2016-06-28 UNTIL 2017-12-18 | RESIGNED |
MRS KERRY HUGHES | Sep 1964 | British | Director | 2012-07-10 UNTIL 2014-05-13 | RESIGNED |
CARL RICHARD HUGHES | Jun 1967 | British | Director | 2001-03-07 UNTIL 2009-04-07 | RESIGNED |
WENDY ANNE CONN | Aug 1952 | British | Director | 2002-05-20 UNTIL 2003-11-18 | RESIGNED |
ANDREAS HOHMANN | Sep 1955 | British | Director | 2009-04-07 UNTIL 2012-07-10 | RESIGNED |
PETER ANTHONY VEVERS | British | Secretary | 2001-03-07 UNTIL 2009-04-02 | RESIGNED | |
IAN JAMES ALEXANDER DAVIE | Dec 1950 | British | Secretary | 2004-10-05 UNTIL 2005-03-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Private Healthcare (Holdings) Uk Ltd | 2018-08-31 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr David Partington | 2017-03-07 - 2018-06-05 | 10/1962 | Cannock Staffordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GB Property Investment Fund Limited - Filleted accounts | 2022-09-13 | 30-05-2022 | £1 Cash £19,413 equity |
GB Property Investment Fund Limited - Filleted accounts | 2022-02-03 | 30-05-2021 | £1 Cash £27,659 equity |
GB Property Investment Fund Limited - Filleted accounts | 2021-04-29 | 30-05-2020 | £1 Cash £6,405 equity |
Micro-entity Accounts - GB PROPERTY INVESTMENT FUND LIMITED | 2020-02-22 | 30-05-2019 | £6,556 equity |
GB Property Investment Fund Limited - Filleted accounts | 2019-02-27 | 30-05-2018 | £1 Cash £11 equity |
Dormant Company Accounts - GB PROPERTY INVESTMENT FUND LIMITED | 2018-05-15 | 30-05-2017 | £1 Cash £1 equity |
Dormant Company Accounts - GB PROPERTY INVESTMENT FUND LIMITED | 2017-02-25 | 31-05-2016 | £1 equity |
Dormant Company Accounts - GB PROPERTY INVESTMENT FUND LIMITED | 2016-03-01 | 31-05-2015 | £1 Cash £1 equity |