Background WavePink WaveYellow Wave

GARY ROSE PROPERTIES LIMITED (10851123)

GARY ROSE PROPERTIES LIMITED (10851123) is an active UK company. incorporated on 5 July 2017. with registered office in Pwllheli. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GARY ROSE PROPERTIES LIMITED has been registered for 8 years. Current directors include HOOKES, Leigh Kenneth, MOORHOUSE, Darren Charles Lloyd, MURRAY, Edward Gordon.

Company Number
10851123
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
1 Thomas Buildings, Pwllheli, LL53 5HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOOKES, Leigh Kenneth, MOORHOUSE, Darren Charles Lloyd, MURRAY, Edward Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARY ROSE PROPERTIES LIMITED

GARY ROSE PROPERTIES LIMITED is an active company incorporated on 5 July 2017 with the registered office located in Pwllheli. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GARY ROSE PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10851123

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

1 Thomas Buildings New Street Pwllheli, LL53 5HH,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
May 18
Loan Secured
May 18
Owner Exit
Jul 18
New Owner
Mar 19
New Owner
Mar 19
Director Left
Mar 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOOKES, Leigh Kenneth

Active
Llanbedrog, PwllheliLL53 7TY
Born June 1973
Director
Appointed 05 Jul 2017

MOORHOUSE, Darren Charles Lloyd

Active
Meadow Drive, MacclesfieldSK10 4EY
Born February 1966
Director
Appointed 28 Feb 2018

MURRAY, Edward Gordon

Active
The Rear Of 117 King Street, KnutsfordWA16 8QF
Born March 1977
Director
Appointed 28 Feb 2018

HOOKES, Anne

Resigned
Lon Pen Cei, AbersochLL53 7AP
Born February 1946
Director
Appointed 05 Jul 2017
Resigned 01 Feb 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Edward Gordon Murray

Active
New Street, PwllheliLL53 5HH
Born March 1977

Nature of Control

Significant influence or control
Notified 19 Jan 2018

Mr Darren Charles Lloyd Moorhouse

Active
New Street, PwllheliLL53 5HH
Born February 1966

Nature of Control

Significant influence or control
Notified 19 Jan 2018

Mrs Anne Hookes

Ceased
Lon Pen Cei, AbersochLL53 7AP
Born February 1946

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 19 Jan 2018

Mr Leigh Kenneth Hookes

Active
Llanbedrog, PwllheliLL53 7TY
Born June 1973

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Incorporation Company
5 July 2017
NEWINCIncorporation