This company is commonly known as Giltsign Property Management Company Limited. The company was founded 33 years ago and was given the registration number 02569138. The firm's registered office is in LONDON. You can find them at 925 Finchley Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GILTSIGN PROPERTY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02569138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 925 Finchley Road, London, NW11 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, York Street, London, England, W1H 1PW | Director | 10 January 2024 | Active |
925, Finchley Road, London, NW11 7PE | Director | 01 October 2021 | Active |
Mountwood 6 The Drive, Rickmansworth, WD3 4EB | Secretary | 24 December 1992 | Active |
Flat 6, 34 Wyndham Street, London, England, W1H 1EE | Secretary | 01 January 2018 | Active |
C/O Hill Taylor Dickinson Irongate H, Dukes Place, London, EC3A 7LP | Secretary | - | Active |
34 Wyndham Street, London, W1H 1DD | Secretary | 07 July 1998 | Active |
295 Grays Inn Road, London, WC1X 8QL | Director | - | Active |
19 Fitzwilliam House, The Little Green, Richmond, TW9 1QW | Director | 24 December 1992 | Active |
Mountwood 6 The Drive, Rickmansworth, WD3 4EB | Director | 24 December 1992 | Active |
Flat 6, 6 Brendon Street, London, W1H 5HE | Director | 24 December 1992 | Active |
Flat 6, 34 Wyndham Street, London, W1H 1DD | Director | 24 December 1992 | Active |
Flat 5, 34 Wyndham Street, London, W1H 1DD | Director | 24 December 1992 | Active |
68 Preston New Road, Blackburn, BB2 6BH | Director | 24 December 1992 | Active |
Eagle Star House, Theklac Lyssions Str, 3030 Limassol, Cyprus, W1H 1DD | Director | 24 December 1992 | Active |
40 Upper Montagu Street, London, W1H 1RP | Director | 24 December 1992 | Active |
34 Wyndham Street, London, W1H 1DD | Director | 07 July 1998 | Active |
Mr Graham Peter Stamp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Upper Montagu Street, London, England, W1H 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Termination secretary company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2019-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Officers | Appoint person secretary company with name date. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.