GILTWOOD PROPERTIES LIMITED
Overview
Company Name | GILTWOOD PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01918652 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GILTWOOD PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GILTWOOD PROPERTIES LIMITED located?
Registered Office Address | 22 Charing Cross Road WC2H 0HS London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GILTWOOD PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GILTWOOD PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 09, 2026 |
---|---|
Next Confirmation Statement Due | Jan 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 09, 2025 |
Overdue | No |
What are the latest filings for GILTWOOD PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Director's details changed for Jorge Emanuel Mendonca on Apr 01, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Appointment of Jorge Emanuel Mendonca as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Hawksworth Horton-Fawkes as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Viscount Robert Edward William Cranborne as a person with significant control on Jul 02, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 09, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Anthony Charles Hungerford Morgan as a person with significant control on Jul 02, 2020 | 1 pages | PSC07 | ||
Notification of Nicholas Peter James Falla as a person with significant control on Jul 02, 2020 | 2 pages | PSC01 | ||
Cessation of Christoper Anthony Brazier-Creagh as a person with significant control on Feb 07, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Chancery Lane London WC2A 1LS to 22 Charing Cross Road London WC2H 0HS on Jan 08, 2020 | 1 pages | AD01 | ||
Termination of appointment of Sarah Jane Rutt as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Rutt as a secretary on Dec 20, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GILTWOOD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CECIL, Robert Edward William | Director | Hatfield Park Estate Office AL9 5NQ Hatfield Hatfield House Hertfordshire United Kingdom | United Kingdom | British | Director | 170987470001 | ||||||||
MENDONCA, Jorge Emanuel | Director | Charing Cross Road WC2H 0HS London 22 England | United Kingdom | British | Director | 281816420002 | ||||||||
FARRAR, Jane Carolyn | Secretary | Hatfield Park AL9 5NQ Hatfield Hatfield Park Estate Office Hertfordshire United Kingdom | 159333610001 | |||||||||||
HAMILTON, Sophie Charlotte | Secretary | 32 Kildare Terrace W2 6LZ London | British | 68940590001 | ||||||||||
KINGSLEY, John Howard Cleeve | Secretary | 108 Cranbrook Road Chiswick W4 2LJ London | British | Accountant | 25807470002 | |||||||||
PENNY, Andrew Hugh | Secretary | 22e Fitzjohns Avenue NW3 5NB London | British | 70770710002 | ||||||||||
RUTT, Sarah Jane | Secretary | Hatfield Park AL9 5NQ Hatfield Estate Office Hertfordshire England | 174499140001 | |||||||||||
FORSTERS SECRETARIES LIMITED | Secretary | 67 Grosvenor Street W1K 3JN London | 60863750002 | |||||||||||
GASCOYNE HOLDINGS LIMITED | Secretary | Chancery Lane WC2A 1LS London 22 United Kingdom |
| 118282800001 | ||||||||||
LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||||||
CLEGG, Peter William James | Director | Hill End House Hill End AL9 5PQ Hatfield Hertfordshire | England | British | Director | 83767400001 | ||||||||
HAMILTON, Sophie Charlotte | Director | 32 Kildare Terrace W2 6LZ London | England | British | Solicitor | 68940590001 | ||||||||
HORTON-FAWKES, David Hawksworth | Director | Charing Cross Road WC2H 0HS London 22 England | England | British | Director | 242017230001 | ||||||||
REBEIRO, Paul Edward | Director | Carrs Meadow YO19 6JZ Escrick 5 Yorkshire United Kingdom | England | British | Director | 102840510003 | ||||||||
RUTT, Sarah Jane | Director | Chancery Lane WC2A 1LS London 22 | United Kingdom | British | Chartered Accountant | 187136080001 | ||||||||
WILLIS, David Christopher | Director | 18 Westmoreland Road SW13 9RY London | British | Solicitor | 68940510001 |
Who are the persons with significant control of GILTWOOD PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Nicholas Peter James Falla | Jul 02, 2020 | Charing Cross Road WC2H 0HS London 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Charles Hungerford Morgan | Apr 06, 2016 | Charing Cross Road WC2H 0HS London 22 England | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Mr Christoper Anthony Brazier-Creagh | Apr 06, 2016 | Charing Cross Road WC2H 0HS London 22 England | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Viscount Robert Edward William Cranborne | Apr 06, 2016 | Charing Cross Road WC2H 0HS London 22 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0