Gilbertscliffe Properties Limited SWANSEA


Founded in 1987, Gilbertscliffe Properties, classified under reg no. 02116031 is an active company. Currently registered at 31a Gilbertscliffe Southward Lane SA3 4QS, Swansea the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Lesley S., Julie S. and Dallas C. and others. In addition one secretary - Julie S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gilbertscliffe Properties Limited Address / Contact

Office Address 31a Gilbertscliffe Southward Lane
Office Address2 Langland
Town Swansea
Post code SA3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02116031
Date of Incorporation Fri, 27th Mar 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Lesley S.

Position: Director

Appointed: 06 December 2022

Julie S.

Position: Secretary

Appointed: 20 October 2022

Julie S.

Position: Director

Appointed: 16 October 2018

Dallas C.

Position: Director

Appointed: 16 October 2018

William T.

Position: Director

Appointed: 18 February 2006

Rhona L.

Position: Director

Resigned: 16 October 2018

Peter H.

Position: Secretary

Resigned: 24 September 2003

Peter H.

Position: Director

Appointed: 28 January 2020

Resigned: 30 November 2021

Keith B.

Position: Director

Appointed: 30 September 2015

Resigned: 30 September 2019

Janet C.

Position: Secretary

Appointed: 25 June 2014

Resigned: 20 October 2022

Janet C.

Position: Director

Appointed: 25 June 2014

Resigned: 20 October 2022

Edward P.

Position: Secretary

Appointed: 18 November 2011

Resigned: 13 June 2014

Edward P.

Position: Director

Appointed: 18 November 2011

Resigned: 13 June 2014

Robert H.

Position: Secretary

Appointed: 06 August 2008

Resigned: 12 October 2011

William J.

Position: Secretary

Appointed: 31 August 2005

Resigned: 06 August 2008

Dallas C.

Position: Secretary

Appointed: 24 September 2003

Resigned: 31 August 2005

William J.

Position: Director

Appointed: 24 September 2003

Resigned: 06 August 2008

Cathryn H.

Position: Director

Appointed: 12 August 2003

Resigned: 05 September 2008

Stephan W.

Position: Director

Appointed: 18 October 2000

Resigned: 03 May 2002

Robert H.

Position: Director

Appointed: 25 March 1998

Resigned: 12 October 2011

Barbara C.

Position: Director

Appointed: 03 March 1997

Resigned: 31 August 2003

Marilyn L.

Position: Director

Appointed: 17 February 1993

Resigned: 21 September 1996

Dallas C.

Position: Director

Appointed: 09 June 1991

Resigned: 31 August 2005

Julie A.

Position: Director

Appointed: 09 June 1991

Resigned: 09 September 1992

Harding B.

Position: Director

Appointed: 09 June 1991

Resigned: 20 March 1998

Dennis D.

Position: Director

Appointed: 09 June 1991

Resigned: 03 June 1999

Norman J.

Position: Director

Appointed: 09 June 1991

Resigned: 30 November 1997

William M.

Position: Director

Appointed: 09 June 1991

Resigned: 02 February 2001

Olga W.

Position: Director

Appointed: 09 June 1991

Resigned: 16 February 1995

Peter H.

Position: Director

Appointed: 09 June 1991

Resigned: 23 May 2015

William J.

Position: Director

Appointed: 09 June 1991

Resigned: 12 December 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 8 names. As we identified, there is Julie S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is William T. This PSC has significiant influence or control over the company,. The third one is Dallas C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Julie S.

Notified on 16 October 2018
Nature of control: significiant influence or control

William T.

Notified on 9 June 2017
Nature of control: significiant influence or control

Dallas C.

Notified on 16 October 2018
Nature of control: significiant influence or control

Lesley S.

Notified on 6 December 2022
Nature of control: significiant influence or control

Janet C.

Notified on 9 June 2017
Ceased on 20 October 2022
Nature of control: significiant influence or control

Peter H.

Notified on 28 January 2020
Ceased on 30 November 2021
Nature of control: significiant influence or control

Keith B.

Notified on 9 June 2017
Ceased on 30 September 2019
Nature of control: significiant influence or control

Rhona L.

Notified on 9 June 2017
Ceased on 16 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand44 17035 636
Current Assets47 83938 941
Debtors3 6693 305
Other Debtors208208
Property Plant Equipment2 24412 553
Other
Accumulated Depreciation Impairment Property Plant Equipment40 25941 816
Creditors5 1185 635
Fixed Assets22 24432 553
Increase From Depreciation Charge For Year Property Plant Equipment 1 557
Investment Property20 00020 000
Investment Property Fair Value Model20 000 
Net Current Assets Liabilities42 72133 306
Property Plant Equipment Gross Cost42 50354 369
Total Additions Including From Business Combinations Property Plant Equipment 11 866
Total Assets Less Current Liabilities64 96565 859

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements