GATHERUM PROPERTY COMPANY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO21 3RJ

Company number 00907347
Status Active
Incorporation Date 31 May 1967
Company Type Private Limited Company
Address MULGRAVE CASTLE, LYTHE, NORTH YORKSHIRE, YO21 3RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of GATHERUM PROPERTY COMPANY LIMITED are www.gatherumpropertycompany.co.uk, and www.gatherum-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Whitby Rail Station is 3.3 miles; to Ruswarp Rail Station is 3.4 miles; to Grosmont Rail Station is 4.7 miles; to Glaisdale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gatherum Property Company Limited is a Private Limited Company. The company registration number is 00907347. Gatherum Property Company Limited has been working since 31 May 1967. The present status of the company is Active. The registered address of Gatherum Property Company Limited is Mulgrave Castle Lythe North Yorkshire Yo21 3rj. . PHIPPS, Constantine Edmund Walter, Marquis Of Normanby is a Director of the company. PHIPPS, Nicola, Marchioness Of Normanby is a Director of the company. Secretary HARVEY, Timothy Clifford Robert has been resigned. Secretary HOWARD, Robin Ivan has been resigned. Secretary TAYLOR, Paul Duncan has been resigned. Secretary WILSON, Ian has been resigned. Director HARVEY, Timothy Clifford Robert has been resigned. Director LISHMAN, John Vincent has been resigned. Director MARCHIONESS OF NORMANBY, Grania Meve Rosaura Dowager has been resigned. Director PHIPPS, Oswald Constantine John, Marquis Of Normanby has been resigned. The company operates in "Non-trading company".


Current Directors


Director
PHIPPS, Nicola, Marchioness Of Normanby
Appointed Date: 25 July 1994
65 years old

Resigned Directors

Secretary
HARVEY, Timothy Clifford Robert
Resigned: 24 July 2001
Appointed Date: 28 February 1997

Secretary
HOWARD, Robin Ivan
Resigned: 20 November 2006
Appointed Date: 24 July 2001

Secretary
TAYLOR, Paul Duncan
Resigned: 28 February 1997

Secretary
WILSON, Ian
Resigned: 07 November 2013
Appointed Date: 20 November 2006

Director
HARVEY, Timothy Clifford Robert
Resigned: 24 July 2001
77 years old

Director
LISHMAN, John Vincent
Resigned: 24 July 2001
Appointed Date: 28 February 1997
77 years old

Director
MARCHIONESS OF NORMANBY, Grania Meve Rosaura Dowager
Resigned: 25 July 1994
105 years old

Director
PHIPPS, Oswald Constantine John, Marquis Of Normanby
Resigned: 30 January 1994
113 years old

Persons With Significant Control

Marquis Of Normanby Constantine Edmund Walter Phipps
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GATHERUM PROPERTY COMPANY LIMITED Events

22 Nov 2016
Confirmation statement made on 18 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 March 2016
30 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

06 May 2015
Accounts for a dormant company made up to 31 March 2015
20 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2

...
... and 75 more events
26 Oct 1988
Director resigned;new director appointed

13 Oct 1987
Full accounts made up to 31 January 1987

13 Oct 1987
Return made up to 02/09/87; full list of members

10 Sep 1986
Full accounts made up to 31 January 1986

10 Sep 1986
Return made up to 03/09/86; full list of members

GATHERUM PROPERTY COMPANY LIMITED Charges

24 November 1997
Third party legal charge
Delivered: 3 December 1997
Status: Satisfied on 25 August 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a part of the warter estate comprising…
29 August 1989
Third party legal charge
Delivered: 12 September 1989
Status: Satisfied on 19 March 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Parts of the warter estate, humberside, comprising 6677.10…