Background WavePink WaveYellow Wave

GF PROPERTY SALES LTD (05116446)

GF PROPERTY SALES LTD (05116446) is an active UK company. incorporated on 29 April 2004. with registered office in Morecambe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GF PROPERTY SALES LTD has been registered for 21 years. Current directors include PALAMOUNTAIN, Neil.

Company Number
05116446
Status
active
Type
ltd
Incorporated
29 April 2004
Age
21 years
Address
316 Lancaster Road, Morecambe, LA4 6LY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PALAMOUNTAIN, Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GF PROPERTY SALES LTD

GF PROPERTY SALES LTD is an active company incorporated on 29 April 2004 with the registered office located in Morecambe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GF PROPERTY SALES LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05116446

LTD Company

Age

21 Years

Incorporated 29 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

R & B ESTATES LIMITED
From: 29 April 2004To: 29 July 2022
Contact
Address

316 Lancaster Road Morecambe, LA4 6LY,

Previous Addresses

37 Princes Crescent Morecambe LA4 6BY England
From: 28 July 2022To: 2 April 2024
60 Main Road Bolton Le Sands Carnforth LA5 8DN England
From: 27 January 2021To: 28 July 2022
60 Market Street Lancaster LA1 1HP England
From: 10 April 2020To: 27 January 2021
20/22 Victoria Street Morecambe Lancashire LA4 4AH
From: 29 April 2004To: 10 April 2020
Timeline

11 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Apr 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PALAMOUNTAIN, Neil

Active
Lancaster Road, MorecambeLA4 6LY
Born August 1966
Director
Appointed 30 Sept 2019

HUNTER, Kerry

Resigned
1 Dale Garth Hest Bank Lane, LancasterLA2 6AH
Secretary
Appointed 02 Jan 2007
Resigned 18 Apr 2008

OLDFIELD, Neil Philip

Resigned
Rockery Cottage, CarnforthLA6 1JL
Secretary
Appointed 29 Apr 2004
Resigned 26 Sept 2005

OLDFIELD, Simon James

Resigned
Monkswell Avenue, LancasterLA25 8JY
Secretary
Appointed 18 Apr 2008
Resigned 01 May 2015

SCOBLING, Clare Marie

Resigned
Rockery Cottage White Beck Lane, CarnforthLA6 1JL
Secretary
Appointed 26 Sept 2005
Resigned 03 Jan 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 29 Apr 2004
Resigned 29 Apr 2004

ANDERTON, Neil

Resigned
58 Morecambe Road, MorecambeLA3 3AD
Born December 1963
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2019

DRINKALL, Vernon Roy

Resigned
Cobble Cottage, LancasterLA2 9AX
Born April 1954
Director
Appointed 29 Apr 2004
Resigned 26 Sept 2005

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Born September 1953
Director
Appointed 01 Apr 2009
Resigned 30 Sept 2019

GARDNER, Ian Stuart

Resigned
Dennison Farm Back Street, MorecambeLA3 3HE
Born September 1953
Director
Appointed 29 Apr 2004
Resigned 26 Sept 2005

KNEALE, Andrew John

Resigned
9 Ashworth Drive, LancasterLA2 6EY
Born December 1964
Director
Appointed 26 Sept 2005
Resigned 02 Jan 2007

OLDFIELD, Neil Philip

Resigned
Rockery Cottage, CarnforthLA6 1JL
Born October 1948
Director
Appointed 01 Apr 2009
Resigned 01 May 2015

OLDFIELD, Neil Philip

Resigned
Rockery Cottage, CarnforthLA6 1JL
Born October 1948
Director
Appointed 29 Apr 2004
Resigned 26 Sept 2005

SCOBLING, Clare Marie

Resigned
Rockery Cottage White Beck Lane, CarnforthLA6 1JL
Born August 1961
Director
Appointed 02 Jan 2007
Resigned 02 Apr 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 29 Apr 2004
Resigned 29 Apr 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Neil Palamountain

Active
Lancaster Road, MorecambeLA4 6LY
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Julie Anderton

Ceased
Market Street, LancasterLA1 1HP
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Gill Gardner

Ceased
Market Street, LancasterLA1 1HP
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Penelope Anne Drinkall

Ceased
Market Street, LancasterLA1 1HP
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
287Change of Registered Office
Legacy
5 December 2005
88(2)R88(2)R
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2005
AAAnnual Accounts
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Incorporation Company
29 April 2004
NEWINCIncorporation