Gatewick Properties started in year 1960 as Private Limited Company with registration number 00665128. The Gatewick Properties company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 115 Mount Street. Postal code: W1K 3NQ.
The company has 5 directors, namely Primrose Y., Henry Y. and Philip Y. and others. Of them, James Y., Charles Y. have been with the company the longest, being appointed on 14 December 1991 and Primrose Y. has been with the company for the least time - from 9 March 2017. At present 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.
Office Address | 115 Mount Street |
Town | London |
Post code | W1K 3NQ |
Country of origin | United Kingdom |
Registration Number | 00665128 |
Date of Incorporation | Fri, 15th Jul 1960 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 29th March |
Company age | 64 years old |
Account next due date | Fri, 29th Dec 2023 (169 days after) |
Account last made up date | Tue, 29th Mar 2022 |
Next confirmation statement due date | Thu, 28th Dec 2023 (2023-12-28) |
Last confirmation statement dated | Wed, 14th Dec 2022 |
The register of persons with significant control that own or have control over the company is made up of 5 names. As we researched, there is Philip Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Henry Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Charles Y., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.
Philip Y.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Henry Y.
Notified on | 18 October 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Charles Y.
Notified on | 6 April 2016 |
Ceased on | 18 October 2016 |
Nature of control: |
25-50% shares |
James Y.
Notified on | 6 April 2016 |
Ceased on | 18 October 2016 |
Nature of control: |
25-50% shares |
Henry Y.
Notified on | 6 April 2016 |
Ceased on | 18 October 2016 |
Nature of control: |
25-50% voting rights |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-03-29 | 2021-03-29 | 2022-03-29 | 2023-03-29 |
Balance Sheet | ||||
Cash Bank On Hand | 25 482 | 18 643 | 37 062 | 46 366 |
Current Assets | 40 001 | 42 885 | 59 484 | 74 250 |
Debtors | 14 519 | 24 242 | 22 422 | 27 884 |
Other Debtors | 11 340 | 21 063 | 10 251 | 2 922 |
Property Plant Equipment | 590 000 | 540 000 | 540 000 | 495 000 |
Other | ||||
Average Number Employees During Period | 6 | 6 | 5 | 5 |
Creditors | 12 419 | 10 877 | 16 062 | 15 213 |
Net Current Assets Liabilities | 27 582 | 32 008 | 43 422 | 59 037 |
Number Shares Issued Fully Paid | 10 000 | 10 000 | 10 000 | |
Other Creditors | 5 891 | 9 079 | 14 522 | 11 550 |
Other Taxation Social Security Payable | 1 540 | 3 663 | ||
Par Value Share | 1 | 1 | 1 | |
Property Plant Equipment Gross Cost | 590 000 | 540 000 | 540 000 | 495 000 |
Total Assets Less Current Liabilities | 617 582 | 572 008 | 583 422 | 554 037 |
Total Increase Decrease From Revaluations Property Plant Equipment | -50 000 | -45 000 | ||
Trade Creditors Trade Payables | 6 528 | 1 798 | ||
Trade Debtors Trade Receivables | 3 179 | 3 179 | 12 171 | 24 962 |
Type | Category | Free download | |
---|---|---|---|
AA |
Small company accounts for the period up to March 29, 2023 filed on: 28th, March 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy