UKBizDB.co.uk

GATEPARK PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gatepark Properties Limited. The company was founded 26 years ago and was given the registration number 03559669. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Greenacre Farm Billington Road, Stanbridge, Leighton Buzzard, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GATEPARK PROPERTIES LIMITED
Company Number:03559669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Greenacre Farm Billington Road, Stanbridge, Leighton Buzzard, England, LU7 9HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Shepherds Hill, Flat 3, London, England, N6 5QP

Director25 July 2022Active
Greenacre Farm, Billington Road, Stanbridge, Leighton Buzzard, LU7 9HL

Director03 June 1998Active
Greenacres Farm, Billington Road Stanbridge, Leighton Buzzard, LU7 9HL

Secretary03 June 1998Active
Greenacre Farm, Billington Road Stanbridge, Leighton Buzzard, LU7 9HL

Secretary01 September 2006Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary07 May 1998Active
125 The Ryde, Hatfield, AL9 5DP

Director29 December 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director07 May 1998Active

People with Significant Control

Ms Ayla Ozenbas
Notified on:16 October 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Greenacre Farm, Billington Road, Leighton Buzzard, England, LU7 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Erol Ozenbas
Notified on:16 October 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Greenacre Farm, Billington Road, Leighton Buzzard, England, LU7 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Erol Ozenbas
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Greenacre Farm, Billington Road, Leighton Buzzard, England, LU7 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ayla Ozenbas
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Greenacre Farm, Billington Road, Leighton Buzzard, England, LU7 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sevimgul Ozenbas
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Greenacre Farm, Billington Road, Leighton Buzzard, England, LU7 9HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-22Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.