This company is commonly known as Gorsuch Properties Limited. The company was founded 62 years ago and was given the registration number 00698196. The firm's registered office is in LONDON. You can find them at 1341 High Road, Whetstone, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GORSUCH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00698196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 1961 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1341 High Road, Whetstone, London, N20 9HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR | Director | 24 July 2018 | Active |
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR | Director | 19 December 2022 | Active |
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR | Director | 24 July 2018 | Active |
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR | Director | - | Active |
7 Redington Gardens, London, NW3 7RU | Secretary | - | Active |
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR | Director | - | Active |
Mr Daniel John Benjamin | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Alexander & Co, Centurion House, Manchester, England, M3 3WR |
Nature of control | : |
|
Mr Alexander David Yass | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Alexander & Co, Centurion House, Manchester, England, M3 3WR |
Nature of control | : |
|
Mr Philip Beckman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Redington Gardens, London, England, NW3 7RU |
Nature of control | : |
|
Mr Irving Yass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Alexander & Co, Centurion House, Manchester, England, M3 3WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.