This company is commonly known as Gifto Properties (staines Road) Limited. The company was founded 24 years ago and was given the registration number 03996535. The firm's registered office is in . You can find them at Acre House 11/15 William Road, London, , . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | GIFTO PROPERTIES (STAINES ROAD) LIMITED |
---|---|---|
Company Number | : | 03996535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House 11/15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA | Secretary | 01 September 2004 | Active |
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA | Director | 05 July 2000 | Active |
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA | Director | 05 July 2000 | Active |
Hanover House, 41 Windsor Road, Gerrards Cross, SL9 7ND | Secretary | 05 July 2000 | Active |
Acre House, 11-15 William Road, London, NW1 3ER | Corporate Nominee Secretary | 18 May 2000 | Active |
14, Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 05 July 2000 | Active |
30 Portelet Road, London, E1 4ER | Nominee Director | 18 May 2000 | Active |
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA | Director | 05 July 2000 | Active |
Mr Faisal Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA |
Nature of control | : |
|
Asif Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-12-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.