Giltwood Properties started in year 1985 as Private Limited Company with registration number 01918652. The Giltwood Properties company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 22 Charing Cross Road. Postal code: WC2H 0HS.
The company has 2 directors, namely Jorge M., Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 26 July 2012 and Jorge M. has been with the company for the least time - from 1 March 2022. 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 | 22 Charing Cross Road |
Town | London |
Post code | WC2H 0HS |
Country of origin | United Kingdom |
Registration Number | 01918652 |
Date of Incorporation | Mon, 3rd Jun 1985 |
Industry | Non-trading company |
End of financial Year | 31st March |
Company age | 39 years old |
Account next due date | Sun, 31st Dec 2023 (110 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 23rd Jan 2024 (2024-01-23) |
Last confirmation statement dated | Mon, 9th Jan 2023 |
The register of persons with significant control that own or control the company includes 4 names. As BizStats discovered, there is Nicholas F. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Robert C. This PSC has significiant influence or control over the company,. The third one is Anthony M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Nicholas F.
Notified on | 2 July 2020 |
Nature of control: |
75,01-100% shares |
Robert C.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Anthony M.
Notified on | 6 April 2016 |
Ceased on | 2 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christoper B.
Notified on | 6 April 2016 |
Ceased on | 7 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Debtors | 2 | 2 | 2 | 2 | ||
Other Debtors | 2 | 2 | 2 | 2 | ||
Net Assets Liabilities | 2 | 2 | ||||
Other | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 2 | 2 | ||||
Number Shares Allotted | 2 | |||||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Dormant company accounts made up to March 31, 2023 filed on: 30th, December 2023 |
accounts | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy