GYP PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 1BX

Company number 00753548
Status Active
Incorporation Date 14 March 1963
Company Type Private Limited Company
Address 6 ONGAR CLOSE, ADDLESTONE, SURREY, KT15 1BX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Director's details changed for Mrs Doreen Maude Daruvala on 1 February 2017; Director's details changed for Mrs Kathleen Rosemary Dempster on 1 February 2017. The most likely internet sites of GYP PROPERTIES LIMITED are www.gypproperties.co.uk, and www.gyp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. The distance to to Sunningdale Rail Station is 5.7 miles; to Feltham Rail Station is 7.1 miles; to Sunnymeads Rail Station is 7.6 miles; to Slough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gyp Properties Limited is a Private Limited Company. The company registration number is 00753548. Gyp Properties Limited has been working since 14 March 1963. The present status of the company is Active. The registered address of Gyp Properties Limited is 6 Ongar Close Addlestone Surrey Kt15 1bx. The company`s financial liabilities are £62.44k. It is £-9.08k against last year. The cash in hand is £64.34k. It is £-9.25k against last year. And the total assets are £65.22k, which is £-9k against last year. DEMPSTER, Kathleen Rosemary is a Secretary of the company. DARUVALA, Doreen Maude is a Director of the company. DEMPSTER, Kathleen Rosemary is a Director of the company. KENT, Allan Okeeffe is a Director of the company. Secretary KENT, Mary has been resigned. Director KENT, Alfred Arthur has been resigned. Director KENT, Mary has been resigned. The company operates in "Other accommodation".


gyp properties Key Finiance

LIABILITIES £62.44k
-13%
CASH £64.34k
-13%
TOTAL ASSETS £65.22k
-13%
All Financial Figures

Current Directors


Director
DARUVALA, Doreen Maude
Appointed Date: 21 May 1992
92 years old

Director
DEMPSTER, Kathleen Rosemary
Appointed Date: 21 May 1992
89 years old

Director
KENT, Allan Okeeffe
Appointed Date: 21 May 1992
87 years old

Resigned Directors

Secretary
KENT, Mary
Resigned: 01 October 1992

Director
KENT, Alfred Arthur
Resigned: 23 April 1996
119 years old

Director
KENT, Mary
Resigned: 01 October 1992
119 years old

Persons With Significant Control

Mrs Kathleen Rosemary Dempster
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Doreen Maude Daruvala
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GYP PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
01 Feb 2017
Director's details changed for Mrs Doreen Maude Daruvala on 1 February 2017
01 Feb 2017
Director's details changed for Mrs Kathleen Rosemary Dempster on 1 February 2017
19 Oct 2016
Total exemption small company accounts made up to 5 April 2016
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

...
... and 75 more events
20 Jul 1988
Return made up to 08/07/88; full list of members

11 Aug 1987
Accounts for a small company made up to 5 April 1987

11 Aug 1987
Return made up to 23/06/87; full list of members

12 Jul 1986
Accounts for a small company made up to 5 April 1986

12 Jul 1986
Return made up to 16/07/86; full list of members

GYP PROPERTIES LIMITED Charges

28 November 1985
Legal charge
Delivered: 3 December 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 121 nightingale road london N22 title no mx 45752.
28 November 1985
Legal charge
Delivered: 3 December 1985
Status: Satisfied on 18 December 1995
Persons entitled: Midland Bank PLC
Description: 62 seymour road hornsey haringey london title no mx 459979.
28 November 1985
Legal charge
Delivered: 3 December 1985
Status: Satisfied on 9 November 1995
Persons entitled: Midland Bank PLC
Description: 60 seymour road hornsey haringey london title no mx 456021.
17 February 1966
Mortgage
Delivered: 2 March 1966
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1, sunnyside road, hornsey rise, N.19.- together with all…
11 September 1963
Legal charge
Delivered: 19 September 1963
Status: Outstanding
Persons entitled: R. A. Moore J. R. Yates
Description: 62 seymour rd, hornsey M.8. and 79 carysfort rd., Stoke…
12 June 1963
Mortgage
Delivered: 1 July 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 121, nightingale rd., N.22, with all fixtures.
12 June 1963
Mortgage
Delivered: 1 July 1963
Status: Satisfied on 9 November 1995
Persons entitled: Midland Bank PLC
Description: 60, seymour rd., N.89 with all fixtures.