UKBizDB.co.uk

GILTWOOD PROPERTIES LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:22 Charing Cross Road, London, England, WC2H 0HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatfield House, Hatfield Park Estate Office, Hatfield, United Kingdom, AL9 5NQ

Director26 July 2012Active
22, Charing Cross Road, London, England, WC2H 0HS

Director01 March 2022Active
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ

Secretary31 March 2011Active
32 Kildare Terrace, London, W2 6LZ

Secretary30 July 1998Active
108 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary01 December 2006Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary-Active
22e Fitzjohns Avenue, London, NW3 5NB

Secretary25 January 2005Active
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ

Secretary07 December 2012Active
67 Grosvenor Street, London, W1K 3JN

Corporate Secretary31 January 2000Active
22, Chancery Lane, London, United Kingdom, WC2A 1LS

Corporate Secretary17 January 2007Active
Hill End House, Hill End, Hatfield, AL9 5PQ

Director29 November 2005Active
32 Kildare Terrace, London, W2 6LZ

Director-Active
22, Charing Cross Road, London, England, WC2H 0HS

Director12 January 2018Active
5, Carrs Meadow, Escrick, United Kingdom, YO19 6JZ

Director29 November 2005Active
22, Chancery Lane, London, WC2A 1LS

Director19 October 2016Active
18 Westmoreland Road, London, SW13 9RY

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as trust

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 (7 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

Change registered office address company with date old address new address.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.