Giltwood Properties Limited LONDON


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.

Giltwood Properties Limited Address / Contact

Office Address 22 Charing Cross Road
Town London
Post code WC2H 0HS
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jorge M.

Position: Director

Appointed: 01 March 2022

Robert C.

Position: Director

Appointed: 26 July 2012

David H.

Position: Director

Appointed: 12 January 2018

Resigned: 01 March 2022

Sarah R.

Position: Director

Appointed: 19 October 2016

Resigned: 20 December 2019

Sarah R.

Position: Secretary

Appointed: 07 December 2012

Resigned: 20 December 2019

Jane F.

Position: Secretary

Appointed: 31 March 2011

Resigned: 07 December 2012

Gascoyne Holdings Limited

Position: Corporate Secretary

Appointed: 17 January 2007

Resigned: 07 December 2012

John K.

Position: Secretary

Appointed: 01 December 2006

Resigned: 31 March 2011

Paul R.

Position: Director

Appointed: 29 November 2005

Resigned: 02 February 2012

Peter C.

Position: Director

Appointed: 29 November 2005

Resigned: 19 October 2016

Andrew P.

Position: Secretary

Appointed: 25 January 2005

Resigned: 17 January 2007

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2000

Resigned: 25 January 2005

Sophie H.

Position: Secretary

Appointed: 30 July 1998

Resigned: 31 January 2000

Sophie H.

Position: Director

Appointed: 29 January 1992

Resigned: 17 January 2007

Legist Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1992

Resigned: 30 July 1998

David W.

Position: Director

Appointed: 29 January 1992

Resigned: 17 January 2007

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Debtors2222  
Other Debtors2222  
Net Assets Liabilities    22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    22
Number Shares Allotted     2
Par Value Share     1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 30th, December 2023
Free Download (2 pages)

Company search