UKBizDB.co.uk

GORDON PROPERTIES LIMITED

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

This company is commonly known as Gordon Properties Limited. The company was founded 23 years ago and was given the registration number 04012711. The firm's registered office is in LONDON. You can find them at 29 Finsbury Circus, Fc 865 Salisbury House, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GORDON PROPERTIES LIMITED
Company Number:04012711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:29 Finsbury Circus, Fc 865 Salisbury House, London, United Kingdom, EC2M 5SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, United Kingdom, WC2A 2JR

Secretary26 April 2019Active
7, Bell Yard, London, United Kingdom, WC2A 2JR

Director26 April 2019Active
80 Brook Street, Mayfair, London, W1K 5DD

Secretary10 September 2001Active
42 Copperfield Street, London, SE1 0DY

Corporate Secretary06 September 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Corporate Secretary12 June 2000Active
12 Bridewell Place, Third Floor East, London, EC4V 6AP

Corporate Secretary01 April 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 June 2000Active
Via Arbostra 21a, Pregassona, Switzerland,

Director12 June 2000Active
80 Brook Street, Mayfair, London, W1K 5DD

Director10 September 2001Active
Via Lucchini 8, Lugano, Switzerland,

Director27 June 2008Active
29 Finsbury Circus, Fc 865 Salisbury House, London, United Kingdom, EC2M 5SQ

Director01 April 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 June 2000Active
42, Copperfield Street, London, SE1 0DY

Corporate Director06 September 2001Active
3rd Floor, 15 Hanover Square, London, W1S 1HS

Corporate Director19 June 2000Active

People with Significant Control

Ms Maria Beatrice D'Ascenzi
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:Italian
Country of residence:United Kingdom
Address:7, Bell Yard, London, United Kingdom, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-06-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Address

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

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-24Officers

Change corporate secretary company with change date.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.