UKBizDB.co.uk

GATER HENLEY PROPERTY LIMITED

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

This company is commonly known as Gater Henley Property Limited. The company was founded 4 years ago and was given the registration number 12490283. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GATER HENLEY PROPERTY LIMITED
Company Number:12490283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director28 February 2020Active
Tml House, 1a The Anchorage, Gosport, England, PO12 1LY

Director28 February 2020Active

People with Significant Control

Mrs Nicola June Nicholson
Notified on:28 February 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nichola June Nicholson
Notified on:28 February 2020
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:C/O Ascendis Unit 3 Building 2, The Colony Wilmslow, Wilmslow, England, SK9 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James John Nicholson
Notified on:28 February 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:6, Mill Gardens, Southampton, United Kingdom, SO18 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola June Nicholson
Notified on:28 February 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:6, Mill Gardens, Southampton, United Kingdom, SO18 3AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Miscellaneous

Legacy.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.