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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Bell Yard, London, United Kingdom, WC2A 2JR | Secretary | 26 April 2019 | Active |
7, Bell Yard, London, United Kingdom, WC2A 2JR | Director | 26 April 2019 | Active |
80 Brook Street, Mayfair, London, W1K 5DD | Secretary | 10 September 2001 | Active |
42 Copperfield Street, London, SE1 0DY | Corporate Secretary | 06 September 2001 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Corporate Secretary | 12 June 2000 | Active |
12 Bridewell Place, Third Floor East, London, EC4V 6AP | Corporate Secretary | 01 April 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 June 2000 | Active |
Via Arbostra 21a, Pregassona, Switzerland, | Director | 12 June 2000 | Active |
80 Brook Street, Mayfair, London, W1K 5DD | Director | 10 September 2001 | Active |
Via Lucchini 8, Lugano, Switzerland, | Director | 27 June 2008 | Active |
29 Finsbury Circus, Fc 865 Salisbury House, London, United Kingdom, EC2M 5SQ | Director | 01 April 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 June 2000 | Active |
42, Copperfield Street, London, SE1 0DY | Corporate Director | 06 September 2001 | Active |
3rd Floor, 15 Hanover Square, London, W1S 1HS | Corporate Director | 19 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Change person director company with change date. | Download |
2020-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Officers | Change person director company with change date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Officers | Appoint person secretary company with name date. | Download |
2019-04-30 | Officers | Termination secretary company with name termination date. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-24 | Officers | Change corporate secretary company with change date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.