Background WavePink WaveYellow Wave

GOBEC PROPERTIES LIMITED (00576334)

GOBEC PROPERTIES LIMITED (00576334) is an active UK company. incorporated on 31 December 1956. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GOBEC PROPERTIES LIMITED has been registered for 69 years. Current directors include MAN, Win Chung.

Company Number
00576334
Status
active
Type
ltd
Incorporated
31 December 1956
Age
69 years
Address
The Old Grange Warren Estate, Chelmsford, CM1 3WT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAN, Win Chung
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOBEC PROPERTIES LIMITED

GOBEC PROPERTIES LIMITED is an active company incorporated on 31 December 1956 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GOBEC PROPERTIES LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00576334

LTD Company

Age

69 Years

Incorporated 31 December 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

The Old Grange Warren Estate Lordship Road Writtle Chelmsford, CM1 3WT,

Previous Addresses

C/O C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom
From: 15 June 2011To: 14 May 2012
3 Lincoln's Inn Fields London WC2A 3AA United Kingdom
From: 9 February 2011To: 15 June 2011
55 Baker Street London W1U 7EU
From: 31 December 1956To: 9 February 2011
Timeline

9 key events • 1956 - 2019

Funding Officers Ownership
Company Founded
Dec 56
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 19
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MAN, Win Chung

Active
Warren Estate, ChelmsfordCM1 3WT
Born February 1982
Director
Appointed 09 Feb 2011

COHEN, Michael

Resigned
4b/4c Warwick Court, LondonW9 3DY
Secretary
Appointed N/A
Resigned 10 Feb 1995

MACFARLANE, Ian Lennox

Resigned
East Street, EpsomKT17 1HS
Secretary
Appointed 01 Apr 1998
Resigned 09 Feb 2011

MCVITTIE, Jane Elizabeth

Resigned
72 Scarsdale Villas, LondonW8 6PP
Secretary
Appointed 10 Feb 1995
Resigned 01 Apr 1998

BECHAL, Goldie

Resigned
33 Grosvenor Square, LondonW1X 9LL
Born February 1915
Director
Appointed N/A
Resigned 23 Jul 1997

MACGREGOR, Gervase

Resigned
Baker Street, LondonW1U 7EU
Born November 1959
Director
Appointed 13 Sept 2000
Resigned 09 Feb 2011

MCVITTIE, Jane Elizabeth

Resigned
72 Scarsdale Villas, LondonW8 6PP
Born September 1947
Director
Appointed 26 Aug 1997
Resigned 17 May 2007

NERDEN, Marc

Resigned
9 Heather Gardens, LondonNW11 9HS
Born January 1971
Director
Appointed 26 Jul 2002
Resigned 26 Jul 2002

PARKER, Damon John

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born February 1971
Director
Appointed 09 Feb 2011
Resigned 31 Jul 2017

TEMPLEMAN, David

Resigned
8 Baker Street, LondonW1M 1DA
Born August 1963
Director
Appointed 23 Jul 1997
Resigned 13 Sept 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Win Chung Man

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born February 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2019

Mr Damon John Parker

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2017
Lordship Road, ChelmsfordCM1 3WT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 August 2019
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Sail Address Company With Old Address
9 July 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
14 June 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Move Registers To Sail Company
11 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
14 March 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363aAnnual Return
Legacy
11 June 2003
287Change of Registered Office
Legacy
10 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2003
AAAnnual Accounts
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363aAnnual Return
Legacy
13 June 2002
353353
Legacy
23 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2000
AAAnnual Accounts
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
287Change of Registered Office
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Resolution
14 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
29 August 1997
AUDAUD
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
20 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
11 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
24 January 1990
288288
Legacy
2 May 1989
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
18 February 1989
288288
Accounts With Accounts Type Small
17 August 1988
AAAnnual Accounts
Legacy
17 August 1988
363363
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
12 June 1986
288288
Legacy
12 June 1986
287Change of Registered Office
Incorporation Company
31 December 1956
NEWINCIncorporation