This company is commonly known as Giltwood Properties Limited. The company was founded 38 years ago and was given the registration number 01918652. The firm's registered office is in LONDON. You can find them at 22 Charing Cross Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GILTWOOD PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01918652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Charing Cross Road, London, England, WC2H 0HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hatfield House, Hatfield Park Estate Office, Hatfield, United Kingdom, AL9 5NQ | Director | 26 July 2012 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 01 March 2022 | Active |
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ | Secretary | 31 March 2011 | Active |
32 Kildare Terrace, London, W2 6LZ | Secretary | 30 July 1998 | Active |
108 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 01 December 2006 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Nominee Secretary | - | Active |
22e Fitzjohns Avenue, London, NW3 5NB | Secretary | 25 January 2005 | Active |
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ | Secretary | 07 December 2012 | Active |
67 Grosvenor Street, London, W1K 3JN | Corporate Secretary | 31 January 2000 | Active |
22, Chancery Lane, London, United Kingdom, WC2A 1LS | Corporate Secretary | 17 January 2007 | Active |
Hill End House, Hill End, Hatfield, AL9 5PQ | Director | 29 November 2005 | Active |
32 Kildare Terrace, London, W2 6LZ | Director | - | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 12 January 2018 | Active |
5, Carrs Meadow, Escrick, United Kingdom, YO19 6JZ | Director | 29 November 2005 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 19 October 2016 | Active |
18 Westmoreland Road, London, SW13 9RY | Director | - | Active |
Nicholas Peter James Falla | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Mr Anthony Charles Hungerford Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Mr Christoper Anthony Brazier-Creagh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Viscount Robert Edward William Cranborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Officers | Appoint person director company with name date. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.