GSSM PROPERTIES LTD

Register to unlock more data on OkredoRegister

GSSM PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08707692

Incorporation date

26/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor St James House, St. James's Row, Burnley, Lancashire BB11 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2014)
dot icon20/04/2026
Notification of Freya Gould as a person with significant control on 2026-04-10
dot icon20/04/2026
Change of details for Mr Kaine Joseph Smith as a person with significant control on 2026-04-10
dot icon15/12/2025
Micro company accounts made up to 2025-09-30
dot icon03/11/2025
Termination of appointment of Pauline Smith as a director on 2025-10-01
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon31/10/2025
Notification of Kaine Joseph Smith as a person with significant control on 2025-10-01
dot icon31/10/2025
Cessation of Gary Smith as a person with significant control on 2025-10-01
dot icon28/08/2025
Director's details changed for Mrs Freya Leah Smith on 2025-08-28
dot icon27/08/2025
Appointment of Mr Kaine Joseph Smith as a director on 2025-08-27
dot icon27/08/2025
Appointment of Mrs Freya Leah Smith as a director on 2025-08-27
dot icon21/05/2025
Registered office address changed from , Office B6 Lodge House, Cow Lane, Burnley, BB11 1NN, England to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2025-05-21
dot icon28/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon17/03/2025
Appointment of Mrs Pauline Smith as a director on 2025-03-01
dot icon11/11/2024
Micro company accounts made up to 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-09-30
dot icon04/07/2023
Certificate of change of name
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon27/04/2023
Registered office address changed from , Office B6 Lodge House, Cow Lane, Burnley, Lancashire, England to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2023-04-27
dot icon25/04/2023
Change of details for Mr Gary Smith as a person with significant control on 2023-04-20
dot icon24/04/2023
Change of details for Mr Gary Smith as a person with significant control on 2023-04-20
dot icon24/04/2023
Director's details changed for Mr Gary Stephen Smith on 2023-04-20
dot icon21/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon21/04/2023
Cessation of Nigel Pilling as a person with significant control on 2023-04-20
dot icon21/04/2023
Termination of appointment of Nigel Charles Pilling as a director on 2023-04-20
dot icon21/04/2023
Micro company accounts made up to 2021-09-30
dot icon21/04/2023
Registered office address changed from , Unit 6 Vantage Court Riverside Way, Barrowford, Nelson, BB9 6BP, England to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2023-04-21
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon18/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/09/2016
Registered office address changed from , Unit 35 Lomeshaye Business Village, Turner Rd, Nelson, Lancashire, BB9 7DR to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2016-09-30
dot icon16/10/2014
Registered office address changed from , 30 st. James Street, Accrington, Lancashire, BB5 1NT, United Kingdom to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2014-10-16
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
29/09/2026
dot iconNext due on
29/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.23K
-
0.00
-
-
2022
2
81.18K
-
0.00
-
-
2023
2
92.17K
-
0.00
-
-
2023
2
92.17K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

92.17K £Ascended13.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilling, Nigel Charles
Director
26/09/2013 - 20/04/2023
10
Smith, Gary Stephen
Director
26/09/2013 - Present
11
Mr Kaine Joseph Smith
Director
27/08/2025 - Present
2
Smith, Pauline
Director
01/03/2025 - 01/10/2025
-
Smith, Freya Leah
Director
27/08/2025 - Present
-

Persons with Significant Control

6
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 GSSM PROPERTIES LTD

GSSM PROPERTIES LTD is an(a) Active company incorporated on 26/09/2013 with the registered office located at Fourth Floor St James House, St. James's Row, Burnley, Lancashire BB11 1DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GSSM PROPERTIES LTD?

toggle

GSSM PROPERTIES LTD is currently Active. It was registered on 26/09/2013 .

Where is GSSM PROPERTIES LTD located?

toggle

GSSM PROPERTIES LTD is registered at Fourth Floor St James House, St. James's Row, Burnley, Lancashire BB11 1DR.

What does GSSM PROPERTIES LTD do?

toggle

GSSM PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GSSM PROPERTIES LTD have?

toggle

GSSM PROPERTIES LTD had 2 employees in 2023.

What is the latest filing for GSSM PROPERTIES LTD?

toggle

The latest filing was on 20/04/2026: Notification of Freya Gould as a person with significant control on 2026-04-10.