Company NameGCS Properties (Leeds) Limited
DirectorsGrahame Conway Stowe and Benjamin Harry George Stowe
Company StatusActive
Company Number05384573
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Grahame Conway Stowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address87 Middleton Park Road
Leeds
LS10 4LS
Secretary NameMrs Marilyn Joyce Stowe
NationalityBritish
StatusCurrent
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Raglan Street
Harrogate
North Yorkshire
HG1 1LT
Director NameMr Benjamin Harry George Stowe
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House North Park Road
Harrogate
HG1 5RX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMitre House
North Park Road
Harrogate
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Grahame Stowe
50.00%
Ordinary
1 at £1Marilyn Stowe
50.00%
Ordinary

Financials

Year2014
Net Worth£740,338
Current Liabilities£181,758

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

19 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Benjamin Harry George Stowe as a director on 28 February 2022 (2 pages)
27 January 2022Registered office address changed from 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF England to Mitre House North Park Road Harrogate HG1 5RX on 27 January 2022 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 June 2021Amended micro company accounts made up to 31 March 2020 (3 pages)
21 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
12 June 2017Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England to 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 95 Wigton Lane Leeds LS17 8SH England to 9(C) the Kennels Harewood Yard Harewood Leeds LS17 9LF on 12 June 2017 (1 page)
4 April 2017Registered office address changed from The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT to 95 Wigton Lane Leeds LS17 8SH on 4 April 2017 (1 page)
4 April 2017Registered office address changed from The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT to 95 Wigton Lane Leeds LS17 8SH on 4 April 2017 (1 page)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT on 10 March 2015 (1 page)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to The Old Courthouse Raglan Street Harrogate North Yorkshire HG1 1LT on 10 March 2015 (1 page)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Director's details changed for Mr Grahame Conway Stowe on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Grahame Conway Stowe on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Secretary's details changed for Marilyn Joyce Stowe on 31 January 2011 (3 pages)
3 November 2011Director's details changed for Mr Grahame Conway Stowe on 21 September 2011 (3 pages)
3 November 2011Secretary's details changed for Marilyn Joyce Stowe on 31 January 2011 (3 pages)
3 November 2011Director's details changed for Mr Grahame Conway Stowe on 21 September 2011 (3 pages)
13 April 2011Annual return made up to 7 March 2011 (13 pages)
13 April 2011Annual return made up to 7 March 2011 (13 pages)
13 April 2011Annual return made up to 7 March 2011 (13 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Compulsory strike-off action has been discontinued (1 page)
6 August 2009Return made up to 07/03/09; no change of members (4 pages)
6 August 2009Return made up to 07/03/09; no change of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Registered office changed on 26/05/2009 from alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB (1 page)
26 May 2009Registered office changed on 26/05/2009 from alexandra house lawnswood business park redvers close, leeds west yorkshire LS16 6RB (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Location of register of members (1 page)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Location of register of members (1 page)
15 March 2007Registered office changed on 15/03/07 from: woodley chase, wigton lane leeds west yorkshire LS17 8SH (1 page)
15 March 2007Return made up to 07/03/07; full list of members (2 pages)
15 March 2007Location of debenture register (1 page)
15 March 2007Registered office changed on 15/03/07 from: woodley chase, wigton lane leeds west yorkshire LS17 8SH (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 March 2006Location of debenture register (1 page)
23 March 2006Location of register of members (1 page)
23 March 2006Location of debenture register (1 page)
23 November 2005Ad 27/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2005Ad 27/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New secretary appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2005Registered office changed on 11/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 March 2005New secretary appointed (1 page)
11 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (16 pages)
7 March 2005Incorporation (16 pages)