GULLIVER PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9HR

Company number 00873951
Status Active
Incorporation Date 16 March 1966
Company Type Private Limited Company
Address 1341 HIGH ROAD, WHETSTONE, LONDON, N20 9HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 240 . The most likely internet sites of GULLIVER PROPERTY MANAGEMENT LIMITED are www.gulliverpropertymanagement.co.uk, and www.gulliver-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Gulliver Property Management Limited is a Private Limited Company. The company registration number is 00873951. Gulliver Property Management Limited has been working since 16 March 1966. The present status of the company is Active. The registered address of Gulliver Property Management Limited is 1341 High Road Whetstone London N20 9hr. . BECKMAN, Philip is a Secretary of the company. FRANKLIN, Susan Rose is a Director of the company. GOLDHILL, Michael Louis is a Director of the company. YASS, Marion Ruth is a Director of the company. Director GOLDHILL, Jack Alfred has been resigned. Director LEIGHTON, Andrew Charles has been resigned. Director LEIGHTON, Marjorie Miriam has been resigned. Director LEIGHTON, Matthew Lister has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FRANKLIN, Susan Rose
Appointed Date: 27 January 2004
82 years old

Director
GOLDHILL, Michael Louis
Appointed Date: 02 July 2009
76 years old

Director
YASS, Marion Ruth

91 years old

Resigned Directors

Director
GOLDHILL, Jack Alfred
Resigned: 02 July 2009
105 years old

Director
LEIGHTON, Andrew Charles
Resigned: 07 August 2000
Appointed Date: 01 March 1991
75 years old

Director
LEIGHTON, Marjorie Miriam
Resigned: 01 January 2004
118 years old

Director
LEIGHTON, Matthew Lister
Resigned: 28 November 2006
Appointed Date: 07 August 2000
86 years old

GULLIVER PROPERTY MANAGEMENT LIMITED Events

14 Jan 2017
Confirmation statement made on 2 January 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 5 April 2016
12 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 240

16 Jun 2015
Total exemption small company accounts made up to 5 April 2015
06 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 240

...
... and 77 more events
23 Aug 1987
Accounts for a small company made up to 30 April 1987

23 Aug 1987
Return made up to 10/06/87; full list of members

12 Aug 1987
Director resigned

13 Aug 1986
Accounts for a small company made up to 30 April 1986

13 Aug 1986
Return made up to 21/07/86; full list of members

GULLIVER PROPERTY MANAGEMENT LIMITED Charges

5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property units 1, 2 & 3 albion park and land at rear…
2 November 1992
Deed of assignment of rental income
Delivered: 19 November 1992
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Building Society
Description: The rental income from 55/63 grove vale london.
29 January 1992
Mortgage deed
Delivered: 4 February 1992
Status: Satisfied on 23 May 1997
Persons entitled: Yorkshire Building Society
Description: Freehold 55,57,59,61 and 63 grove vale,east dulwich,london…