GATEHEATH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » E2 8HP

Company number 05265358
Status Active
Incorporation Date 20 October 2004
Company Type Private Limited Company
Address ARCH 412 UNION WORK, KINGSLAND VIADUCT, LONDON, E2 8HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of GATEHEATH PROPERTIES LIMITED are www.gateheathproperties.co.uk, and www.gateheath-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gateheath Properties Limited is a Private Limited Company. The company registration number is 05265358. Gateheath Properties Limited has been working since 20 October 2004. The present status of the company is Active. The registered address of Gateheath Properties Limited is Arch 412 Union Work Kingsland Viaduct London E2 8hp. . PATEL, Suryakant Raojibhai is a Secretary of the company. GREGORIOU, Gregorios Hadji is a Director of the company. Secretary MOHAMED, Abbas has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PATEL, Suryakant Raojibhai
Appointed Date: 30 April 2010

Director
GREGORIOU, Gregorios Hadji
Appointed Date: 11 November 2004
70 years old

Resigned Directors

Secretary
MOHAMED, Abbas
Resigned: 30 April 2010
Appointed Date: 11 November 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 November 2004
Appointed Date: 20 October 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 November 2004
Appointed Date: 20 October 2004

Persons With Significant Control

Mr Gregorrious Hadji Gregoriou
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GATEHEATH PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 20 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

23 Oct 2015
Secretary's details changed for Mr Suryakant Raojibhai Patel on 1 June 2015
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 30 more events
17 Nov 2004
Registered office changed on 17/11/04 from: 9 perseverance works kingsland road london E2 8DD
17 Nov 2004
Secretary resigned
17 Nov 2004
New secretary appointed
17 Nov 2004
Director resigned
20 Oct 2004
Incorporation

GATEHEATH PROPERTIES LIMITED Charges

21 July 2008
Mortgage deed
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 77 deal street, bury, lancashire t/n GM533910.
2 August 2005
Mortgage
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 77 deal street bury lancashire t/no GM533910.
27 July 2005
Deed of charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 the drive erdington birmingham fixed charge over all…
11 January 2005
Legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 3, 165 wherstead road, ipswich. Fixed…
11 January 2005
Legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a flat 4, 165 wherstead road, ipswich. Fixed…