THE GATEHILL PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JS

Company number 03130387
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE GATEHILL PROPERTY COMPANY LIMITED are www.thegatehillpropertycompany.co.uk, and www.the-gatehill-property-company.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-nine years and ten months. The Gatehill Property Company Limited is a Private Limited Company. The company registration number is 03130387. The Gatehill Property Company Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of The Gatehill Property Company Limited is Regina House 124 Finchley Road London Nw3 5js. The company`s financial liabilities are £1168.96k. It is £662.7k against last year. The cash in hand is £142.74k. It is £37.13k against last year. And the total assets are £2251.83k, which is £331.55k against last year. BUNT, Richard David is a Secretary of the company. BUNT, Richard David is a Director of the company. ROLNICK, Melvyn Anthony is a Director of the company. Secretary LANDAU, Yvonne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KIRSCHNER, Ruth has been resigned. The company operates in "Development of building projects".


the gatehill property company Key Finiance

LIABILITIES £1168.96k
+130%
CASH £142.74k
+35%
TOTAL ASSETS £2251.83k
+17%
All Financial Figures

Current Directors

Secretary
BUNT, Richard David
Appointed Date: 31 January 1996

Director
BUNT, Richard David
Appointed Date: 31 January 1996
71 years old

Director
ROLNICK, Melvyn Anthony
Appointed Date: 31 January 1996
72 years old

Resigned Directors

Secretary
LANDAU, Yvonne
Resigned: 31 January 1996
Appointed Date: 24 November 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 November 1995
Appointed Date: 24 November 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 November 1995
Appointed Date: 24 November 1995

Director
KIRSCHNER, Ruth
Resigned: 31 January 1996
Appointed Date: 24 November 1995
89 years old

Persons With Significant Control

Venosa Properties Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GATEHILL PROPERTY COMPANY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 24 November 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

24 Sep 2015
Satisfaction of charge 4 in full
...
... and 84 more events
07 Dec 1995
Registered office changed on 07/12/95 from: 120 east road london N1 6AA
07 Dec 1995
Secretary resigned;new secretary appointed
05 Dec 1995
Director resigned
05 Dec 1995
New director appointed
24 Nov 1995
Incorporation

THE GATEHILL PROPERTY COMPANY LIMITED Charges

29 May 2003
Rental assignation presented for registration in scotland on 8TH august 2003
Delivered: 20 August 2003
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: Leases of units 1-16 freskyn place east mains industrial…
29 May 2003
A standard security which was presented fror registration in scotland on 18 june 2003 and
Delivered: 8 July 2003
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: 1-16 freskyn place east mains ind est broxburn west lothian…
12 April 2001
Charge deed
Delivered: 17 April 2001
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: The property known as 464 to 472 (even numbers) alexandra…
8 September 2000
Charge deed
Delivered: 12 September 2000
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: Unit A22 treforest industrial estate pontypridd t/n…
2 June 2000
Deed of variation of mortgage and receipt (commercial)
Delivered: 9 June 2000
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: The freehold property units 6-10 howard business park…
2 June 2000
Charge deed
Delivered: 7 June 2000
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: (I) the spinney parklands industrial estate - HP399477;(ii)…
10 November 1998
Assignment of rental income
Delivered: 13 November 1998
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: Assignment of all rents licence or tenancy fees payable by…
10 November 1998
Legal charge
Delivered: 12 November 1998
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: Units 6/10 howard business park farm hill road waltham…
10 November 1998
Mortgage debenture
Delivered: 12 November 1998
Status: Satisfied on 24 September 2015
Persons entitled: Northern Rock PLC
Description: Assignment of the goodwill of the business the benefit of…
8 July 1996
Third party legal charge
Delivered: 11 July 1996
Status: Satisfied on 22 June 2000
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a the spinney (excluding units 2,3 and 4)…
8 July 1996
Legal charge and floating charge
Delivered: 11 July 1996
Status: Satisfied on 22 June 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/as the spinney (excluding units 2, 3 and 4)…
4 June 1996
Debenture
Delivered: 7 June 1996
Status: Satisfied on 25 September 2003
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…