UKBizDB.co.uk

GIFTO PROPERTIES (STAINES ROAD) LIMITED

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Acre House 11/15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA

Secretary01 September 2004Active
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA

Director05 July 2000Active
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA

Director05 July 2000Active
Hanover House, 41 Windsor Road, Gerrards Cross, SL9 7ND

Secretary05 July 2000Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary18 May 2000Active
14, Woodbank Avenue, Gerrards Cross, SL9 7PY

Director05 July 2000Active
30 Portelet Road, London, E1 4ER

Nominee Director18 May 2000Active
Gifto House, Second Floor, 71-73 The Broadway, Southall, United Kingdom, UB1 1LA

Director05 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.