Company NameGertrude Properties Limited
DirectorJane Myer
Company StatusActive - Proposal to Strike off
Company Number04428132
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Myer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMr Timothy Ernest Myer
NationalityBritish
StatusCurrent
Appointed01 May 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameTimothy Ernest Myer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameJane Myer
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jane Myer
50.00%
Ordinary
50 at £1Timothy Ernest Myer
50.00%
Ordinary

Financials

Year2014
Net Worth£127,412
Cash£872
Current Liabilities£236,109

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

4 February 2005Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £37,500.00 due or to become due from the company to the chargee.
Particulars: 13 glencastle road manchester.
Outstanding
4 February 2005Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £37,500.00 due or to become due from the company to the chargee.
Particulars: 38 rushton grove manchester.
Outstanding
4 February 2005Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £37,500.00 due or to become due from the company to the chargee.
Particulars: 15 woodland avenue manchester.
Outstanding
4 February 2005Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: £37,500.00 due or to become due from the company to the chargee.
Particulars: 91 hemmons road manchester.
Outstanding
7 January 2005Delivered on: 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
25 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
26 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 November 2017Satisfaction of charge 4 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 1 in full (1 page)
30 November 2017Satisfaction of charge 5 in full (1 page)
30 November 2017Satisfaction of charge 4 in full (1 page)
30 November 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Registered office address changed from 37 Warren Street London W1T 6AD to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 37 Warren Street London W1T 6AD to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 4 October 2017 (1 page)
3 October 2017Change of details for Mrs Jane Myer as a person with significant control on 31 August 2017 (2 pages)
3 October 2017Change of details for Mr Timothy Ernest Myer as a person with significant control on 31 August 2017 (2 pages)
3 October 2017Secretary's details changed for Mr Timothy Ernest Myer on 31 August 2017 (1 page)
3 October 2017Director's details changed for Mrs Jane Myer on 31 August 2017 (2 pages)
3 October 2017Change of details for Mrs Jane Myer as a person with significant control on 31 August 2017 (2 pages)
3 October 2017Secretary's details changed for Mr Timothy Ernest Myer on 31 August 2017 (1 page)
3 October 2017Director's details changed for Mrs Jane Myer on 31 August 2017 (2 pages)
3 October 2017Change of details for Mr Timothy Ernest Myer as a person with significant control on 31 August 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Notification of Timothy Ernest Myer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Notification of Jane Myer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Timothy Ernest Myer as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
31 July 2017Notification of Jane Myer as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 November 2009Director's details changed for Jane Myer on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Timothy Ernest Myer on 1 October 2009 (1 page)
3 November 2009Director's details changed for Jane Myer on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Timothy Ernest Myer on 1 October 2009 (1 page)
3 November 2009Director's details changed for Jane Myer on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Timothy Ernest Myer on 1 October 2009 (1 page)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (2 pages)
13 May 2005Return made up to 30/04/05; full list of members (2 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (6 pages)
13 January 2005Particulars of mortgage/charge (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Return made up to 30/04/04; full list of members (6 pages)
28 July 2004Return made up to 30/04/04; full list of members (6 pages)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: 93 marsh lane london NW7 4LE (1 page)
22 May 2003Registered office changed on 22/05/03 from: 93 marsh lane london NW7 4LE (1 page)
17 May 2003Return made up to 30/04/03; full list of members (5 pages)
17 May 2003Return made up to 30/04/03; full list of members (5 pages)
29 May 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New director appointed (2 pages)
30 April 2002Incorporation (18 pages)
30 April 2002Incorporation (18 pages)