Background WavePink WaveYellow Wave

GILBERT COMMERCIAL PROPERTIES LIMITED (02665146)

GILBERT COMMERCIAL PROPERTIES LIMITED (02665146) is an active UK company. incorporated on 22 November 1991. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GILBERT COMMERCIAL PROPERTIES LIMITED has been registered for 34 years. Current directors include GILBERT, Stephen.

Company Number
02665146
Status
active
Type
ltd
Incorporated
22 November 1991
Age
34 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GILBERT, Stephen
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILBERT COMMERCIAL PROPERTIES LIMITED

GILBERT COMMERCIAL PROPERTIES LIMITED is an active company incorporated on 22 November 1991 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GILBERT COMMERCIAL PROPERTIES LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02665146

LTD Company

Age

34 Years

Incorporated 22 November 1991

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA
From: 22 November 1991To: 13 April 2022
Timeline

2 key events • 1991 - 2010

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Secretary
Appointed 18 Mar 2010

GILBERT, Stephen

Active
32-38 East Street, RochfordSS4 1DB
Born December 1955
Director
Appointed 30 Jan 2001

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Secretary
Appointed 22 Nov 1991
Resigned 18 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Nov 1991
Resigned 22 Nov 1991

GILBERT, Beverly Maria

Resigned
Rectory Garth, RayleighSS6 8BB
Born August 1957
Director
Appointed 26 Sept 1998
Resigned 18 Mar 2010

GILBERT, Stephen

Resigned
Rectory Garth, RayleighSS6 8BB
Born December 1955
Director
Appointed 22 Nov 1991
Resigned 28 Sept 1998

GILBERT, William Roy

Resigned
31 Exeter Close, Southend On SeaSS3 9YY
Born September 1926
Director
Appointed 26 Sept 1998
Resigned 14 Nov 2001

Persons with significant control

1

Mr Stephen Gilbert

Active
32-38 East Street, RochfordSS4 1DB
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Secretary Company
22 March 2010
TM02Termination of Secretary
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
10 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
287Change of Registered Office
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
23 October 2002
287Change of Registered Office
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
7 January 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Accounts Amended With Made Up Date
2 October 1998
AAMDAAMD
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1993
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
28 November 1991
288288
Incorporation Company
22 November 1991
NEWINCIncorporation