Background WavePink WaveYellow Wave

GSNT LIMITED (12504484)

GSNT LIMITED (12504484) is an active UK company. incorporated on 9 March 2020. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GSNT LIMITED has been registered for 6 years. Current directors include FLAHERTY, Stephen Thomas, QUINN, Michael John.

Company Number
12504484
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
2 Brent Moor Road, Stockport, SK7 3PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLAHERTY, Stephen Thomas, QUINN, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GSNT LIMITED

GSNT LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GSNT LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12504484

LTD Company

Age

6 Years

Incorporated 9 March 2020

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

2 Brent Moor Road Bramhall Stockport, SK7 3PT,

Previous Addresses

St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN England
From: 14 November 2022To: 4 September 2024
First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 13 May 2021To: 14 November 2022
1325a Stratford Road Hall Green Birmingham B28 9HH United Kingdom
From: 9 March 2020To: 13 May 2021
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Nov 21
Director Joined
Jan 25
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FLAHERTY, Stephen Thomas

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958
Director
Appointed 01 Jan 2025

QUINN, Michael John

Active
16 Church Street, BromsgroveB61 8DN
Born March 1954
Director
Appointed 09 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Thomas Flaherty

Active
Brent Moor Road, StockportSK7 3PT
Born December 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Feb 2025

Mr John Charles Mullen

Ceased
16 Church Street, BromsgroveB61 8DN
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2021
Ceased 01 Feb 2025

Mr Michael John Quinn

Active
16 Church Street, BromsgroveB61 8DN
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Incorporation Company
9 March 2020
NEWINCIncorporation