GILTWOOD PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GILTWOOD PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GILTWOOD PROPERTIES LIMITED was incorporated 39 years ago on 03/06/1985 and has the registered number: 01918652. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GILTWOOD PROPERTIES LIMITED was incorporated 39 years ago on 03/06/1985 and has the registered number: 01918652. The accounts status is DORMANT and accounts are next due on 31/12/2024.
GILTWOOD PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
22 CHARING CROSS ROAD
LONDON
WC2H 0HS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JORGE EMANUEL MENDONCA | Jul 1963 | British | Director | 2022-03-01 | CURRENT |
THE HONOURABLE ROBERT EDWARD WILLIAM CECIL | Dec 1970 | British | Director | 2012-07-26 | CURRENT |
GASCOYNE HOLDINGS LIMITED | Corporate Secretary | 2007-01-17 UNTIL 2012-12-07 | RESIGNED | ||
FORSTERS SECRETARIES LIMITED | Corporate Secretary | 2000-01-31 UNTIL 2005-01-25 | RESIGNED | ||
DAVID CHRISTOPHER WILLIS | Oct 1945 | British | Director | RESIGNED | |
SARAH JANE RUTT | Apr 1980 | British | Director | 2016-10-19 UNTIL 2019-12-20 | RESIGNED |
PAUL EDWARD REBEIRO | Feb 1958 | British | Director | 2005-11-29 UNTIL 2012-02-02 | RESIGNED |
MR DAVID HAWKSWORTH HORTON-FAWKES | Mar 1964 | British | Director | 2018-01-12 UNTIL 2022-03-01 | RESIGNED |
MRS SOPHIE CHARLOTTE HAMILTON | Oct 1955 | British | Director | RESIGNED | |
MR PETER WILLIAM JAMES CLEGG | Apr 1963 | British | Director | 2005-11-29 UNTIL 2016-10-19 | RESIGNED |
MRS SOPHIE CHARLOTTE HAMILTON | Oct 1955 | British | Secretary | 1998-07-30 UNTIL 2000-01-31 | RESIGNED |
MR JOHN HOWARD CLEEVE KINGSLEY | Jul 1946 | British | Secretary | 2006-12-01 UNTIL 2011-03-31 | RESIGNED |
MISS SARAH JANE RUTT | Secretary | 2012-12-07 UNTIL 2019-12-20 | RESIGNED | ||
LEGIST SECRETARIES LIMITED | Nominee Secretary | RESIGNED | |||
MR ANDREW HUGH PENNY | Oct 1955 | British | Secretary | 2005-01-25 UNTIL 2007-01-17 | RESIGNED |
MRS JANE CAROLYN FARRAR | Secretary | 2011-03-31 UNTIL 2012-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nicholas Peter James Falla | 2020-07-02 | 7/1959 | London | Ownership of shares 75 to 100 percent |
Mr Anthony Charles Hungerford Morgan | 2016-04-06 - 2020-07-02 | 12/1933 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christoper Anthony Brazier-Creagh | 2016-04-06 - 2020-02-07 | 4/1946 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Viscount Robert Edward William Cranborne | 2016-04-06 | 12/1970 | London | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GILTWOOD PROPERTIES LIMITED | 2024-01-03 | 31-03-2023 | £2 equity |
Giltwood Properties Limited - Period Ending 2019-03-31 | 2019-12-19 | 31-03-2019 | £2 equity |
Giltwood Properties Limited - Period Ending 2018-03-31 | 2018-09-18 | 31-03-2018 | £2 equity |
Giltwood Properties Limited - Period Ending 2017-03-31 | 2017-12-23 | 31-03-2017 | £2 equity |