Company NameGLS Property Limited
DirectorGemma Louise Sharples
Company StatusActive
Company Number10066664
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMiss Gemma Louise Sharples
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2016(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Kirkleatham Street
Redcar
TS10 1QX

Location

Registered AddressSeagreen
Turner Street
Redcar
Cleveland
TS10 1AZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

22 September 2022Delivered on: 22 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 43 newcomen terrace redcar TS10 1DB united kingdom.
Outstanding
22 September 2022Delivered on: 22 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 42 newcomen terrace redcar TS10 1DB united kingdom.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1-7 victoria baths cottages, redcar, cleveland, TS10 1AJ being all of the land and buildings in title CE185992 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 March 2018Delivered on: 4 April 2018
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: 2, 3 & 4 victoria baths cottages newcomen terrace redcar.
Outstanding
20 March 2018Delivered on: 4 April 2018
Persons entitled: Ashley Business Finance Limited

Classification: A registered charge
Particulars: 2,3 & 4 victoria baths cottages newcomen terrace redcar t/no CE185992.
Outstanding
30 November 2017Delivered on: 19 December 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 42 & 43 newcomen terrace, redcar, TS10 1DB.
Outstanding
27 September 2017Delivered on: 27 September 2017
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 2, 3 and 4 victoria baths cottages, newcomen terrace, redcar TS10 1AP title number CE185992.
Outstanding
11 October 2016Delivered on: 14 October 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: 42 and 43 newcomen terrace redcar.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 September 2022Registration of charge 100666640008, created on 22 September 2022 (6 pages)
22 September 2022Registration of charge 100666640007, created on 22 September 2022 (6 pages)
17 August 2022Satisfaction of charge 100666640001 in full (1 page)
17 August 2022Satisfaction of charge 100666640004 in full (1 page)
17 August 2022Satisfaction of charge 100666640002 in full (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 August 2019Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019 (1 page)
26 April 2019Satisfaction of charge 100666640005 in full (1 page)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
4 March 2019Registration of charge 100666640006, created on 1 March 2019 (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 April 2018Registration of charge 100666640005, created on 20 March 2018 (48 pages)
4 April 2018Registration of charge 100666640004, created on 20 March 2018 (42 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Registration of charge 100666640003, created on 30 November 2017 (38 pages)
19 December 2017Registration of charge 100666640003, created on 30 November 2017 (38 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Registration of charge 100666640002, created on 27 September 2017 (11 pages)
27 September 2017Registration of charge 100666640002, created on 27 September 2017 (11 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
14 October 2016Registration of charge 100666640001, created on 11 October 2016 (33 pages)
14 October 2016Registration of charge 100666640001, created on 11 October 2016 (33 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(36 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 1
(36 pages)