GAP PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

GAP PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04266348

Incorporation date

07/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Town Hall Street, Grimsby DN31 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2001)
dot icon06/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon07/08/2025
Change of details for Mr Gary Andrew Piggott as a person with significant control on 2025-08-07
dot icon07/08/2025
Change of details for Mr Luke Aaron Piggott as a person with significant control on 2025-08-07
dot icon07/08/2025
Secretary's details changed for Mr Luke Aaron Piggott on 2025-08-07
dot icon07/08/2025
Director's details changed for Gary Andrew Piggott on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon23/04/2025
Satisfaction of charge 35 in full
dot icon10/04/2025
Director's details changed for Gary Andrew Piggott on 2025-04-10
dot icon27/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon16/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon09/08/2024
Secretary's details changed for Mr Luke Aaron Piggott on 2024-06-10
dot icon09/08/2024
Change of details for Mr Luke Aaron Piggott as a person with significant control on 2024-06-10
dot icon08/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon30/08/2022
Change of details for Mr Gary Andrew Piggott as a person with significant control on 2022-08-22
dot icon30/08/2022
Director's details changed for Gary Andrew Piggott on 2022-08-22
dot icon30/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/08/2021
Confirmation statement made on 2021-08-07 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon03/09/2020
Confirmation statement made on 2020-08-07 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon12/08/2019
Registered office address changed from 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB to 1 Town Hall Street Grimsby DN31 1HN on 2019-08-12
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon17/09/2018
Confirmation statement made on 2018-08-07 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon07/08/2017
Notification of Gary Andrew Piggott as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Luke Aaron Piggott as a person with significant control on 2016-04-06
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon27/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon13/01/2015
Current accounting period extended from 2014-08-31 to 2015-01-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/10/2013
Satisfaction of charge 18 in full
dot icon19/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/08/2011
Annual return made up to 2011-08-07
dot icon28/07/2011
Appointment of Mr Luke Aaron Piggott as a secretary
dot icon28/07/2011
Termination of appointment of Gary Piggott as a secretary
dot icon07/02/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon18/08/2010
Termination of appointment of Joanne Piggott as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon17/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2009
Return made up to 07/08/09; full list of members
dot icon20/08/2008
Return made up to 07/08/08; full list of members
dot icon19/08/2008
Director and secretary's change of particulars / gary piggott / 25/04/2008
dot icon19/08/2008
Director and secretary's change of particulars / gary piggott / 25/04/2008
dot icon19/08/2008
Director's change of particulars / joanne piggott / 30/11/2007
dot icon22/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon20/08/2007
Return made up to 07/08/07; full list of members
dot icon10/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/12/2006
Particulars of mortgage/charge
dot icon26/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 07/08/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon23/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Particulars of mortgage/charge
dot icon17/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/09/2005
Return made up to 07/08/05; full list of members
dot icon30/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon27/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 07/08/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/11/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Return made up to 07/08/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/04/2003
Particulars of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon16/08/2002
Return made up to 07/08/02; full list of members
dot icon20/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Particulars of mortgage/charge
dot icon20/04/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon19/01/2002
Particulars of mortgage/charge
dot icon05/12/2001
Particulars of mortgage/charge
dot icon02/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Resolutions
dot icon07/09/2001
Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned
dot icon07/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon+20.71 % *

* during past year

Cash in Bank

£130,000.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
902.68K
-
0.00
153.85K
-
2022
3
2.21M
-
0.00
107.70K
-
2023
0
2.26M
-
0.00
130.00K
-
2023
0
2.26M
-
0.00
130.00K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.26M £Ascended2.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.00K £Ascended20.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piggott, Gary Andrew
Director
07/08/2001 - Present
1
Piggott, Luke Aaron
Secretary
28/07/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAP PROPERTY SERVICES LIMITED

GAP PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 07/08/2001 with the registered office located at 1 Town Hall Street, Grimsby DN31 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GAP PROPERTY SERVICES LIMITED?

toggle

GAP PROPERTY SERVICES LIMITED is currently Active. It was registered on 07/08/2001 .

Where is GAP PROPERTY SERVICES LIMITED located?

toggle

GAP PROPERTY SERVICES LIMITED is registered at 1 Town Hall Street, Grimsby DN31 1HN.

What does GAP PROPERTY SERVICES LIMITED do?

toggle

GAP PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GAP PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2025-01-31.