UKBizDB.co.uk

GAYTHORN PROPERTIES LIMITED

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

This company is commonly known as Gaythorn Properties Limited. The company was founded 73 years ago and was given the registration number 00495812. The firm's registered office is in MANCHESTER. You can find them at 15 Little Peter Street, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GAYTHORN PROPERTIES LIMITED
Company Number:00495812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Little Peter Street, Manchester, England, M15 4PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.3, 20 Dale Street, Manchester, England, M1 1EZ

Director23 January 2020Active
Unit 2.3, 20 Dale Street, Manchester, England, M1 1EZ

Director12 January 2023Active
Simpsonhaugh And Partners Llp, Riverside, 4 Commercial Street, Manchester, M15 4RQ

Secretary05 December 2007Active
12 Westmoor Gables, Princes Road, Stockport, SK4 3NS

Secretary16 October 1997Active
13 Ingram Drive, Heaton Mersey, Stockport, SK4 3RH

Secretary-Active
131, St James Road, Heaton Moor, Stockport, SK4 4RE

Director02 June 2007Active
Simpsonhaugh And Partners Llp, Riverside, 4 Commercial Street, Manchester, M15 4RQ

Director02 June 2007Active
12 Westmoor Gables, Princes Road, Heaton Moor, SK4 3NS

Director-Active
24 Queensway, Mossley, Ashton Under Lyne, OL5 9PA

Director-Active
No 1, Deansgate, Apt. 1202, Manchester, England, M3 1AZ

Director02 June 2007Active
60 Norris Road, Sale, M33 3QR

Director-Active
14 Matlock Close, Sale, M33 3FA

Director-Active
15, Little Peter Street, Manchester, England, M15 4PS

Director23 December 2019Active
Beetham Tower, Apt 4700, 301 Deansgate, Manchester, England, M3 4LX

Director15 March 1995Active

People with Significant Control

Amk Leonard Property Investment Limited
Notified on:23 December 2019
Status:Active
Country of residence:England
Address:Unit 2.3, 20 Dale Street, Manchester, England, M1 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rachel Jane Haugh
Notified on:31 January 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:Simpson Haugh And Partners Llp, Riverside, 4 Commercial Street, Manchester, United Kingdom, M15 4RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Baird
Notified on:08 June 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:Simpsonhaugh And Partners Llp, Riverside, 4 Commercial Street, Manchester, M15 4RQ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Alec Baird
Notified on:08 June 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:131, St. James Road, Stockport, England, SK4 4RE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Alec Baird
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:131, St. James Road, Stockport, England, SK4 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Baird
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:The Manor House, St. Marys Gate, Matlock, England, DE4 4DQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-14Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Address

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

Download
2020-10-21Address

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

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-02Address

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

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.