Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSC PROPERTY HOLDINGS LIMITED
Company Information for

GSC PROPERTY HOLDINGS LIMITED

RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
Company Registration Number
00416579
Private Limited Company
Active

Company Overview

About Gsc Property Holdings Ltd
GSC PROPERTY HOLDINGS LIMITED was founded on 1946-08-06 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Gsc Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GSC PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
Company Number 00416579
Company ID Number 00416579
Date formed 1946-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 17:57:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSC PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GSC PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LINDA RUBIN
Company Secretary 1997-07-01
MARK DANIEL RUBIN
Company Secretary 1991-06-26
ANTHONY ROBERT RUBIN
Director 1978-05-05
LINDA RUBIN
Director 1994-07-01
MARK DANIEL RUBIN
Director 1976-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN HARVEY GERSHLICK
Director 2003-02-01 2013-05-28
RACHELLE JOY RUBIN
Company Secretary 1997-07-01 1999-12-01
RACHELLE JOY RUBIN
Director 1994-07-01 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA RUBIN THAMESVIEW INVESTMENTS LIMITED Company Secretary 1999-01-12 CURRENT 1999-01-12 Active
LINDA RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Company Secretary 1995-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Company Secretary 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SIMPSON REEDS LTD. Company Secretary 1999-12-02 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Company Secretary 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Company Secretary 1998-10-08 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Company Secretary 1998-10-08 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Company Secretary 1997-11-01 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Company Secretary 1995-03-07 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN SHOGUN INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1993-09-01 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
ANTHONY ROBERT RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
LINDA RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
LINDA RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
LINDA RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
LINDA RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1995-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
LINDA RUBIN SHOGUN INVESTMENTS LIMITED Director 1993-09-01 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Director 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN SIMPSON REEDS LTD. Director 1991-04-19 CURRENT 1991-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Director's details changed for Mr Anthony Robert Rubin on 2023-10-27
2024-03-21Director's details changed for Mrs Linda Rubin on 2023-10-27
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29PSC04Change of details for Mr Mark Daniel Rubin as a person with significant control on 2021-07-21
2021-07-29CH01Director's details changed for Mr Mark Daniel Rubin on 2021-07-21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA RUBIN on 2020-07-08
2020-07-13CH01Director's details changed for Mrs Linda Rubin on 2020-07-08
2020-07-09CH01Director's details changed for Mr Anthony Robert Rubin on 2020-07-08
2020-07-09PSC04Change of details for Mr Mark Daniel Rubin as a person with significant control on 2020-07-08
2020-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DANIEL RUBIN on 2020-07-08
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 104680
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 104680
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 104680
2016-06-22AR0112/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 104680
2015-06-23AR0112/06/15 ANNUAL RETURN FULL LIST
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 104680
2014-09-02AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-23AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-06-19CERT10Certificate of re-registration from Public Limited Company to Private
2014-06-19MARRe-registration of memorandum and articles of association
2014-06-19RR02Re-registration from a public company to a private limited company
2014-06-19RES02Resolutions passed:
  • Resolution of re-registration
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 56a Haverstock Hill London NW3 2BH
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0112/06/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GERSHLICK
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0112/06/12 ANNUAL RETURN FULL LIST
2011-06-28AR0112/06/11 ANNUAL RETURN FULL LIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-07-06AR0112/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01Director's details changed for Mr Anthony Robert Rubin on 2010-06-12
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2008-11-24AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2008-11-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-11-19AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-11-13AUDAUDITOR'S RESIGNATION
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-07-15363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24SASHARES AGREEMENT OTC
2007-05-17123NC INC ALREADY ADJUSTED 11/07/03
2007-05-17RES04NC INC ALREADY ADJUSTED 11/07/03
2007-05-1788(2)RAD 23/03/07--------- £ SI 200000@.01=2000 £ IC 101980/103980
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-21363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-28363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-07363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-10-04RES14CAPITALISATION 87000 11/07/03
2003-10-04RES13DIVISION 11/07/03
2003-09-02363aRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30AUDRAUDITORS' REPORT
2003-07-30MISCAUDITORS STATEMENT REREG
2003-07-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-07-3043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-07-30BSBALANCE SHEET
2003-07-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-3043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-07-30RES02REREG PLC-PRI 11/07/03
2003-07-1788(2)RAD 20/12/02--------- £ SI 6480@1=6480 £ IC 12980/19460
2003-04-30SASHARES AGREEMENT OTC
2003-04-3088(2)RAD 20/12/02--------- £ SI 6480@1=6480 £ IC 6500/12980
2003-03-12288aNEW DIRECTOR APPOINTED
2003-01-31123NC INC ALREADY ADJUSTED 20/12/02
2003-01-20RES13NOTICE OF MEETING AUTH 20/12/02
2003-01-20RES04£ NC 10000/100000 20/12
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

97 - Activities of households as employers of domestic personnel
970 - Activities of households as employers of domestic personnel
97000 - Activities of households as employers of domestic personnel



Licences & Regulatory approval
We could not find any licences issued to GSC PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GSC PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-31 Outstanding LLOYDS TSB BANK PLC
CHARGE WITHOUT INSTRUMENT 1984-02-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-07-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-05-18 Satisfied LLOYDS BANK PLC
CHARGE ON DEPOSITS 1981-06-11 Satisfied LLOYDS BANK PLC
GUARANTEE CHARGE ON DEPOSIT 1979-11-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1961-02-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1961-01-05 Satisfied ROYAL EXCHANGE ASSURANCE.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSC PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GSC PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GSC PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of GSC PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSC PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GSC PROPERTY HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GSC PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSC PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSC PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.