UKBizDB.co.uk

GORSUCH PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1341 High Road, Whetstone, London, N20 9HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director24 July 2018Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director19 December 2022Active
C/O Alexander & Co, Centurion House, 129 Deansgate, Manchester, England, M3 3WR

Director24 July 2018Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Address

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

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.