This company is commonly known as Gatewick Properties Limited. The company was founded 63 years ago and was given the registration number 00665128. The firm's registered office is in . You can find them at 10 Norwich Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GATEWICK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00665128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1960 |
End of financial year | : | 29 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Norwich Street, London, EC4A 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Mount Street, London, United Kingdom, W1K 3NQ | Director | - | Active |
64 Peterborough Road, Fulham, London, United Kingdom, SW6 3EB | Director | 01 April 2016 | Active |
64 Peterborough Road, Fulham, London, SW6 3EB | Director | - | Active |
27 Meeting House Lane, London, United Kingdom, SE15 2UN | Director | 05 November 2012 | Active |
64 Peterborough Road, Fulham, London, United Kingdom, SW6 3EB | Director | 09 March 2017 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | 04 October 2001 | Active |
10 Norwich Street, London, EC4A 1BD | Secretary | - | Active |
20, Cursitor Street, London, EC4A 1LT | Director | 11 August 1998 | Active |
22 Chepstow Place, London, W2 4TA | Director | - | Active |
20, Cursitor Street, London, EC4A 1LT | Director | 12 January 2011 | Active |
20, Cursitor Street, London, EC4A 1LT | Director | 28 September 2011 | Active |
Gatewick, Steyning, BN44 | Director | - | Active |
Mr Henry Cosimo Frederick Yorke | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Peterborough Road, London, England, SW6 3EB |
Nature of control | : |
|
Mr James Alexander Yorke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Peterborough Road, Fulham, London, United Kingdom, SW6 3EB |
Nature of control | : |
|
Mr Henry Cosimo Frederick Yorke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Peterborough Road, Fulham, London, United Kingdom, SW6 3EB |
Nature of control | : |
|
Mr Charles Edward Yorke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 3 Vicarage Gate, London, United Kingdom, W8 4HH |
Nature of control | : |
|
Mr Philip Prospero Alexander Yorke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Meeting House Lane, London, United Kingdom, SE15 2UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type small. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-07 | Accounts | Accounts with accounts type small. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2017-01-30 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.