You are here: bizstats.co.uk > a-z index > G list > GB list

Gbr Finance Limited MILL HILL


Gbr Finance started in year 1949 as Private Limited Company with registration number 00464496. The Gbr Finance company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Mill Hill at Lawrence House. Postal code: NW7 3RH.

At the moment there are 4 directors in the the company, namely Daniel M., David M. and Leanne M. and others. In addition one secretary - Robert D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gbr Finance Limited Address / Contact

Office Address Lawrence House
Office Address2 Goodwyn Avenue
Town Mill Hill
Post code NW7 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00464496
Date of Incorporation Fri, 11th Feb 1949
Industry Buying and selling of own real estate
End of financial Year 30th November
Company age 75 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Robert D.

Position: Secretary

Appointed: 06 November 2023

Daniel M.

Position: Director

Appointed: 10 February 2022

David M.

Position: Director

Appointed: 17 February 2016

Leanne M.

Position: Director

Appointed: 28 May 2010

Steven M.

Position: Director

Appointed: 30 January 2006

Alison S.

Position: Secretary

Appointed: 17 February 2016

Resigned: 06 November 2023

Adam B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 May 2010

Jeffrey M.

Position: Secretary

Appointed: 09 October 2002

Resigned: 17 February 2016

Jeffrey M.

Position: Director

Appointed: 09 October 2002

Resigned: 17 February 2016

Alan M.

Position: Director

Appointed: 09 October 2002

Resigned: 02 February 2006

James B.

Position: Secretary

Appointed: 08 June 1994

Resigned: 09 October 2002

Peaslake Management Limited

Position: Corporate Secretary

Appointed: 11 December 1991

Resigned: 08 June 1994

James B.

Position: Director

Appointed: 11 December 1991

Resigned: 09 October 2002

John B.

Position: Director

Appointed: 13 September 1991

Resigned: 11 December 1991

Michael W.

Position: Director

Appointed: 13 September 1991

Resigned: 11 December 1991

Margaret A.

Position: Director

Appointed: 13 September 1991

Resigned: 09 October 2002

Agnes B.

Position: Director

Appointed: 13 September 1991

Resigned: 09 October 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is West End & City Properties Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

West End & City Properties Limited

Lawrence House Goodwyn Avenue, Mill Hill, London, NW7 3RH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 3108671
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements