GATWICK RESIDENTIAL PROPERTIES LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5EA

Company number 02307072
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address WOODLEIGH, HORLEY LODGE, REDHILL, SURREY, RH1 5EA
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-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-09 GBP 294,250 . The most likely internet sites of GATWICK RESIDENTIAL PROPERTIES LIMITED are www.gatwickresidentialproperties.co.uk, and www.gatwick-residential-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Gatwick Residential Properties Limited is a Private Limited Company. The company registration number is 02307072. Gatwick Residential Properties Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of Gatwick Residential Properties Limited is Woodleigh Horley Lodge Redhill Surrey Rh1 5ea. . WILLIFER, Mavis Ann is a Secretary of the company. WILLIFER, Brian Lester John is a Director of the company. WILLIFER, Matthew is a Director of the company. Secretary WILLIFER, Brian Lester John has been resigned. Director GABRIEL, Alban Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIFER, Mavis Ann
Appointed Date: 30 September 1999

Director

Director
WILLIFER, Matthew
Appointed Date: 18 October 2005
52 years old

Resigned Directors

Secretary
WILLIFER, Brian Lester John
Resigned: 30 September 1999

Director
GABRIEL, Alban Christopher
Resigned: 30 September 1999
83 years old

Persons With Significant Control

Mrs Mavis Willifer
Notified on: 1 May 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GATWICK RESIDENTIAL PROPERTIES LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption full accounts made up to 30 April 2016
09 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 294,250

19 Aug 2015
Total exemption full accounts made up to 30 April 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 294,250

...
... and 72 more events
14 Apr 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

14 Apr 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Apr 1989
£ nc 1000/350000

26 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1988
Incorporation

GATWICK RESIDENTIAL PROPERTIES LIMITED Charges

28 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Weston Road Property Company Limited
Description: Flat 2 salisbury court cedar drive southwater and parking…
28 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Weston Road Property Company Limited
Description: Flat 3 salisbury court cedar drive southwater and parking…
28 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Weston Residential Properties Limited
Description: Flat 6 salisbury cedar drive southwater and parking place.
28 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Weston Road Property Company Limited
Description: Flat 1 salisbury court cedar southwater and parking place.
28 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Weston Road Property Company Limited
Description: Flat 5 salisbury court cedar drive southwater and parking…
28 June 1994
Legal charge
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Weston Road Property Company Limited
Description: Flat 4 salisbury court cedar drive southwater and parking…
7 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Plot D30, parking space P30, horsham, west sussex. Title…
7 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Plot D25, parking space P25 horsham, W. sussex. Title no'S…
7 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Plot D26, parking space P26, horsham, W. sussex t/no. Wsx…
7 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Plot D27 and parking space P27 horsham west sussex. Title…
7 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Plot D28 and parking space P28 horsham W. sussex. Title…
7 July 1989
Legal charge
Delivered: 19 July 1989
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Title no wsx 115061 and wsx 99389 plot D29 and parking…