Gaskells Property Management Limited MANCHESTER


Founded in 2001, Gaskells Property Management, classified under reg no. 04217599 is an active company. Currently registered at Capital House 272 Manchester Road M43 6PW, Manchester the company has been in the business for 23 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2007-05-16 Gaskells Property Management Limited is no longer carrying the name Gaskell & Company (estate Agents).

The company has 3 directors, namely Oliver G., Mark H. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 1 August 2022 and Oliver G. has been with the company for the least time - from 17 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gaskells Property Management Limited Address / Contact

Office Address Capital House 272 Manchester Road
Office Address2 Droylsden
Town Manchester
Post code M43 6PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217599
Date of Incorporation Wed, 16th May 2001
Industry Real estate agencies
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Oliver G.

Position: Director

Appointed: 17 March 2023

Mark H.

Position: Director

Appointed: 17 January 2023

Robert W.

Position: Director

Appointed: 01 August 2022

Robert W.

Position: Director

Appointed: 11 September 2019

Resigned: 08 April 2022

Robert S.

Position: Secretary

Appointed: 17 November 2006

Resigned: 10 July 2018

Robert S.

Position: Director

Appointed: 17 November 2006

Resigned: 01 May 2010

Andrew O.

Position: Secretary

Appointed: 01 August 2005

Resigned: 07 March 2007

Richard W.

Position: Secretary

Appointed: 18 May 2001

Resigned: 02 August 2005

George D.

Position: Director

Appointed: 18 May 2001

Resigned: 31 December 2022

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2001

Resigned: 18 May 2001

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 16 May 2001

Resigned: 18 May 2001

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Patricia S. This PSC and has 25-50% shares. Another one in the PSC register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is George D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Patricia S.

Notified on 24 October 2022
Nature of control: 25-50% shares

Robert W.

Notified on 1 August 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George D.

Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 75,01-100% shares

Company previous names

Gaskell & Company (estate Agents) May 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 6862 7162 83724 39534 010
Current Assets32 86431 70737 45026 220260 929
Debtors25 67827 49133 363575225 669
Net Assets Liabilities142 136160 174184 373200 155165 360
Other Debtors25 35327 49133 363575225 669
Property Plant Equipment304 440296 330288 247280 3678 296
Total Inventories1 5001 5001 2501 250 
Other
Accumulated Depreciation Impairment Property Plant Equipment102 666110 776118 859126 9698 207
Average Number Employees During Period 2223
Bank Borrowings Overdrafts70 64847 43622 96564 
Corporation Tax Payable5 1306 1817 5735 534 
Creditors152 465129 253104 78281 81775 555
Increase From Depreciation Charge For Year Property Plant Equipment 8 1108 0838 1109 238
Net Current Assets Liabilities-9 839-6 9039081 605232 619
Other Creditors81 81781 81781 81781 81775 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    128 000
Other Disposals Property Plant Equipment    400 000
Other Taxation Social Security Payable4 2625 4584 2663 1748 013
Property Plant Equipment Gross Cost407 106407 106407 106407 33616 503
Total Additions Including From Business Combinations Property Plant Equipment   2309 167
Total Assets Less Current Liabilities294 601289 427289 155281 972240 915
Trade Creditors Trade Payables2 959    
Trade Debtors Trade Receivables325    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period extended from 2022-05-31 to 2022-07-31
filed on: 21st, September 2022
Free Download (1 page)

Company search

Advertisements