UKBizDB.co.uk

GILTSIGN PROPERTY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:925 Finchley Road, London, NW11 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, York Street, London, England, W1H 1PW

Director10 January 2024Active
925, Finchley Road, London, NW11 7PE

Director01 October 2021Active
Mountwood 6 The Drive, Rickmansworth, WD3 4EB

Secretary24 December 1992Active
Flat 6, 34 Wyndham Street, London, England, W1H 1EE

Secretary01 January 2018Active
C/O Hill Taylor Dickinson Irongate H, Dukes Place, London, EC3A 7LP

Secretary-Active
34 Wyndham Street, London, W1H 1DD

Secretary07 July 1998Active
295 Grays Inn Road, London, WC1X 8QL

Director-Active
19 Fitzwilliam House, The Little Green, Richmond, TW9 1QW

Director24 December 1992Active
Mountwood 6 The Drive, Rickmansworth, WD3 4EB

Director24 December 1992Active
Flat 6, 6 Brendon Street, London, W1H 5HE

Director24 December 1992Active
Flat 6, 34 Wyndham Street, London, W1H 1DD

Director24 December 1992Active
Flat 5, 34 Wyndham Street, London, W1H 1DD

Director24 December 1992Active
68 Preston New Road, Blackburn, BB2 6BH

Director24 December 1992Active
Eagle Star House, Theklac Lyssions Str, 3030 Limassol, Cyprus, W1H 1DD

Director24 December 1992Active
40 Upper Montagu Street, London, W1H 1RP

Director24 December 1992Active
34 Wyndham Street, London, W1H 1DD

Director07 July 1998Active

People with Significant Control

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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Termination secretary company with name termination date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-06-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2019-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Officers

Appoint person secretary company with name date.

Download
2018-01-09Officers

Termination secretary company with name termination date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.