Gatewick Properties Limited LONDON


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.

Gatewick Properties Limited Address / Contact

Office Address 115 Mount Street
Town London
Post code W1K 3NQ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Primrose Y.

Position: Director

Appointed: 09 March 2017

Henry Y.

Position: Director

Appointed: 01 April 2016

Philip Y.

Position: Director

Appointed: 05 November 2012

James Y.

Position: Director

Appointed: 14 December 1991

Charles Y.

Position: Director

Appointed: 14 December 1991

Charles H.

Position: Director

Appointed: 28 September 2011

Resigned: 18 October 2016

Nicholas H.

Position: Director

Appointed: 12 January 2011

Resigned: 30 April 2021

Alan C.

Position: Secretary

Appointed: 04 October 2001

Resigned: 21 February 2011

Bernard C.

Position: Director

Appointed: 11 August 1998

Resigned: 11 January 2011

Brian C.

Position: Secretary

Appointed: 14 December 1991

Resigned: 04 October 2001

David Y.

Position: Director

Appointed: 14 December 1991

Resigned: 12 July 1997

John D.

Position: Director

Appointed: 14 December 1991

Resigned: 11 November 1999

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand25 48218 64337 06246 366
Current Assets40 00142 88559 48474 250
Debtors14 51924 24222 42227 884
Other Debtors11 34021 06310 2512 922
Property Plant Equipment590 000540 000540 000495 000
Other
Average Number Employees During Period6655
Creditors12 41910 87716 06215 213
Net Current Assets Liabilities27 58232 00843 42259 037
Number Shares Issued Fully Paid 10 00010 00010 000
Other Creditors5 8919 07914 52211 550
Other Taxation Social Security Payable  1 5403 663
Par Value Share 111
Property Plant Equipment Gross Cost590 000540 000540 000495 000
Total Assets Less Current Liabilities617 582572 008583 422554 037
Total Increase Decrease From Revaluations Property Plant Equipment -50 000 -45 000
Trade Creditors Trade Payables6 5281 798  
Trade Debtors Trade Receivables3 1793 17912 17124 962

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Small company accounts for the period up to March 29, 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search