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

Gbr Property Consultants Limited LONDON


Gbr Property Consultants Limited was officially closed on 2021-01-15. Gbr Property Consultants was a private limited company that could have been found at 55 Baker Street, London, W1U 7EU. This company (officially started on 2003-08-07) was run by 2 directors and 1 secretary.
Director Andrew T. who was appointed on 15 July 2019.
Director Timothy M. who was appointed on 11 August 2016.
Among the secretaries, we can name: Christine C. appointed on 11 August 2016.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The last confirmation statement was filed on 2019-08-07 and last time the accounts were filed was on 31 December 2017. 2015-08-07 is the date of the last annual return.

Gbr Property Consultants Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04859773
Date of Incorporation Thu, 7th Aug 2003
Date of Dissolution Fri, 15th Jan 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 18th Sep 2020
Last confirmation statement dated Wed, 7th Aug 2019

Company staff

Andrew T.

Position: Director

Appointed: 15 July 2019

Timothy M.

Position: Director

Appointed: 11 August 2016

Christine C.

Position: Secretary

Appointed: 11 August 2016

Nicholas H.

Position: Director

Appointed: 11 August 2016

Resigned: 15 July 2019

John R.

Position: Director

Appointed: 11 August 2016

Resigned: 01 November 2018

Catherine G.

Position: Director

Appointed: 14 January 2011

Resigned: 11 February 2014

Robert B.

Position: Director

Appointed: 14 January 2011

Resigned: 19 October 2012

Simon F.

Position: Director

Appointed: 14 January 2011

Resigned: 11 August 2016

Joanne F.

Position: Secretary

Appointed: 14 January 2011

Resigned: 11 August 2016

Stephen B.

Position: Director

Appointed: 19 September 2003

Resigned: 11 February 2014

Simon R.

Position: Director

Appointed: 07 August 2003

Resigned: 31 August 2013

Yvonne W.

Position: Nominee Director

Appointed: 07 August 2003

Resigned: 07 August 2003

John G.

Position: Director

Appointed: 07 August 2003

Resigned: 30 April 2013

Harold W.

Position: Nominee Secretary

Appointed: 07 August 2003

Resigned: 07 August 2003

Simon R.

Position: Secretary

Appointed: 07 August 2003

Resigned: 14 January 2011

Alison B.

Position: Director

Appointed: 07 August 2003

Resigned: 19 September 2003

People with significant control

Savills Plc

33 Margaret Street, London, W1G 0JD, England

Legal authority Companies Acts 1985 & 2006
Legal form Public Limited Company
Notified on 11 August 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 33 Margaret Street London W1G 0JD England on 16th October 2019 to 55 Baker Street London W1U 7EU
filed on: 16th, October 2019
Free Download (2 pages)

Company search