GAYTHORN PROPERTIES LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 4DQ
Company number 00495812
Status Active
Incorporation Date 25 May 1951
Company Type Private Limited Company
Address THE MANOR HOUSE, ST. MARYS GATE WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4DQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GAYTHORN PROPERTIES LIMITED are www.gaythornproperties.co.uk, and www.gaythorn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and nine months. Gaythorn Properties Limited is a Private Limited Company. The company registration number is 00495812. Gaythorn Properties Limited has been working since 25 May 1951. The present status of the company is Active. The registered address of Gaythorn Properties Limited is The Manor House St Marys Gate Wirksworth Matlock Derbyshire De4 4dq. . BAIRD, Alison June is a Secretary of the company. BAIRD, Alexander is a Director of the company. BAIRD, Robert is a Director of the company. HAUGH, Rachel Jane is a Director of the company. SIMPSON, Ian Robert is a Director of the company. Secretary BAIRD, Patricia has been resigned. Secretary VOSE, Susan has been resigned. Director BAIRD, William Alexander has been resigned. Director CASTLE, Ronald Harry has been resigned. Director KAYE, Arthur has been resigned. Director LIGGETT, John Harold Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAIRD, Alison June
Appointed Date: 05 December 2007

Director
BAIRD, Alexander
Appointed Date: 02 June 2007
76 years old

Director
BAIRD, Robert
Appointed Date: 02 June 2007
76 years old

Director
HAUGH, Rachel Jane
Appointed Date: 02 June 2007
64 years old

Director
SIMPSON, Ian Robert
Appointed Date: 15 March 1995
70 years old

Resigned Directors

Secretary
BAIRD, Patricia
Resigned: 05 December 2007
Appointed Date: 16 October 1997

Secretary
VOSE, Susan
Resigned: 30 September 1997

Director
BAIRD, William Alexander
Resigned: 27 June 2007
105 years old

Director
CASTLE, Ronald Harry
Resigned: 23 September 1998
106 years old

Director
KAYE, Arthur
Resigned: 08 March 1995
99 years old

Director
LIGGETT, John Harold Anthony
Resigned: 14 February 1997
80 years old

GAYTHORN PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000

03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
08 Aug 1988
Return made up to 30/05/88; full list of members

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

06 Nov 1987
Accounts for a small company made up to 31 March 1987

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

18 Jul 1986
Accounts for a small company made up to 31 March 1986

GAYTHORN PROPERTIES LIMITED Charges

16 April 1969
Mortgage
Delivered: 24 April 1969
Status: Outstanding
Persons entitled: District Bank LTD
Description: 8 hewitt street, manchester 15.