Background WavePink WaveYellow Wave

GSSM PROPERTIES LTD (08707692)

GSSM PROPERTIES LTD (08707692) is an active UK company. incorporated on 26 September 2013. with registered office in Burnley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GSSM PROPERTIES LTD has been registered for 12 years. Current directors include GOULD, Freya Leah, SMITH, Gary Stephen, SMITH, Kaine Joseph.

Company Number
08707692
Status
active
Type
ltd
Incorporated
26 September 2013
Age
12 years
Address
Fourth Floor St James House, Burnley, BB11 1DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOULD, Freya Leah, SMITH, Gary Stephen, SMITH, Kaine Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSSM PROPERTIES LTD

GSSM PROPERTIES LTD is an active company incorporated on 26 September 2013 with the registered office located in Burnley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GSSM PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08707692

LTD Company

Age

12 Years

Incorporated 26 September 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

G & N PROPERTIES LTD
From: 26 September 2013To: 4 July 2023
Contact
Address

Fourth Floor St James House St. James's Row Burnley, BB11 1DR,

Previous Addresses

Office B6 Lodge House Cow Lane Burnley BB11 1NN England
From: 27 April 2023To: 21 May 2025
Office B6 Lodge House Cow Lane Burnley Lancashire England
From: 21 April 2023To: 27 April 2023
Unit 6 Vantage Court Riverside Way Barrowford Nelson BB9 6BP England
From: 30 September 2016To: 21 April 2023
Unit 35 Lomeshaye Business Village Turner Rd Nelson Lancashire BB9 7DR
From: 16 October 2014To: 30 September 2016
30 St. James Street Accrington Lancashire BB5 1NT United Kingdom
From: 26 September 2013To: 16 October 2014
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Oct 25
New Owner
Oct 25
Director Left
Nov 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOULD, Freya Leah

Active
St James House, BurnleyBB11 1DR
Born September 1992
Director
Appointed 27 Aug 2025

SMITH, Gary Stephen

Active
St James House, BurnleyBB11 1DR
Born November 1955
Director
Appointed 26 Sept 2013

SMITH, Kaine Joseph

Active
St James House, BurnleyBB11 1DR
Born December 1986
Director
Appointed 27 Aug 2025

PILLING, Nigel Charles

Resigned
Riverside Way, NelsonBB9 6BP
Born September 1969
Director
Appointed 26 Sept 2013
Resigned 20 Apr 2023

SMITH, Pauline

Resigned
St James House, BurnleyBB11 1DR
Born August 1956
Director
Appointed 01 Mar 2025
Resigned 01 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Kaine Joseph Smith

Active
St James House, BurnleyBB11 1DR
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2025

Mr Gary Smith

Ceased
Lodge House, BurnleyBB11 1NN
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2025

Mr Nigel Pilling

Ceased
Riverside Way, NelsonBB9 6BP
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Incorporation Company
26 September 2013
NEWINCIncorporation