GATEFORD PROPERTIES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 7HX

Company number 03033697
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address 31 THE AVENUE, HARLINGTON, DONCASTER, SOUTH YORKSHIRE, DN5 7HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 20 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GATEFORD PROPERTIES LIMITED are www.gatefordproperties.co.uk, and www.gateford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Gateford Properties Limited is a Private Limited Company. The company registration number is 03033697. Gateford Properties Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Gateford Properties Limited is 31 The Avenue Harlington Doncaster South Yorkshire Dn5 7hx. The company`s financial liabilities are £59.9k. It is £20.16k against last year. The cash in hand is £22.93k. It is £2.81k against last year. And the total assets are £122.93k, which is £2.81k against last year. WEST, Irving Goldsby is a Secretary of the company. FALLON, Carolyn is a Director of the company. WEST, Irving Goldsby is a Director of the company. Secretary FALLON, Christopher Nigel has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FALLON, Christopher Nigel has been resigned. Director HEMINGWAY, Jonathan Mark has been resigned. Director WHITEHORNE, Gregor has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


gateford properties Key Finiance

LIABILITIES £59.9k
+50%
CASH £22.93k
+13%
TOTAL ASSETS £122.93k
+2%
All Financial Figures

Current Directors

Secretary
WEST, Irving Goldsby
Appointed Date: 06 May 2012

Director
FALLON, Carolyn
Appointed Date: 01 November 2015
56 years old

Director
WEST, Irving Goldsby
Appointed Date: 27 March 2000
86 years old

Resigned Directors

Secretary
FALLON, Christopher Nigel
Resigned: 06 May 2012
Appointed Date: 20 March 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 March 1995
Appointed Date: 16 March 1995

Director
FALLON, Christopher Nigel
Resigned: 06 May 2012
Appointed Date: 20 March 1995
59 years old

Director
HEMINGWAY, Jonathan Mark
Resigned: 04 February 2005
Appointed Date: 15 July 1999
59 years old

Director
WHITEHORNE, Gregor
Resigned: 15 July 1999
Appointed Date: 20 March 1995
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 March 1995
Appointed Date: 16 March 1995

GATEFORD PROPERTIES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Appointment of Carolyn Fallon as a director on 1 November 2015
22 Oct 2015
Registered office address changed from 9 Shepcote Office Village Shepcote Lane Sheffield South Yorkshire S9 1TG to 31 the Avenue Harlington Doncaster South Yorkshire DN5 7HX on 22 October 2015
...
... and 64 more events
10 May 1995
Accounting reference date notified as 31/03
22 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
22 Mar 1995
Director resigned;new director appointed
22 Mar 1995
Registered office changed on 22/03/95 from: 43 lawrence road hove east sussex BN3 5QE
16 Mar 1995
Incorporation

GATEFORD PROPERTIES LIMITED Charges

18 June 2002
Mortgage deed
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 11 carlyle street…
6 April 2001
Mortgage deed
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 66 carlyle st,mexborough rotherham…
6 April 2001
Mortgage deed
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 115 wellgate rotherham S60…
19 March 1997
Legal charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 78 meadow street, rotherham south yorkshire.
20 June 1996
Legal charge
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 16 duke street creswell derbyshire.
18 December 1995
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 10 highgate lane goldthorpe rotherham S.yorkshire.
18 December 1995
Legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 33 stanley street worksop nottinghamshire.