GILLSDOWN ESTATES LIMITED
SHEFFIELD


Company number 07188721
Status Active
Incorporation Date 15 March 2010
Company Type Private Limited Company
Address 2 RUTLAND PARK, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S10 2PD
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 twenty-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 15 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 4 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GILLSDOWN ESTATES LIMITED are www.gillsdownestates.co.uk, and www.gillsdown-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Gillsdown Estates Limited is a Private Limited Company. The company registration number is 07188721. Gillsdown Estates Limited has been working since 15 March 2010. The present status of the company is Active. The registered address of Gillsdown Estates Limited is 2 Rutland Park Sheffield South Yorkshire United Kingdom S10 2pd. . DOWNING, Barry Russell is a Director of the company. GILL, Christopher Charles is a Director of the company. GILL, Lindsey Jane is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOWNING, Barry Russell
Appointed Date: 15 March 2010
68 years old

Director
GILL, Christopher Charles
Appointed Date: 15 March 2010
70 years old

Director
GILL, Lindsey Jane
Appointed Date: 15 March 2010
67 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 10 March 2011
Appointed Date: 15 March 2010
94 years old

GILLSDOWN ESTATES LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4

12 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 14 more events
26 Mar 2010
Particulars of a mortgage or charge / charge no: 1
25 Mar 2010
Appointment of Barry Russell Downing as a director
25 Mar 2010
Appointment of Christopher Charles Gill as a director
25 Mar 2010
Appointment of Lindsey Jane Gill as a director
15 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GILLSDOWN ESTATES LIMITED Charges

19 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 212-214 fulford road york t/no. NYK253434 fixed and…
19 March 2012
Legal charge
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 212-214 fulford road york t/no. NYK253434 a floating charge…
19 March 2010
Mortgage debenture
Delivered: 26 March 2010
Status: Satisfied on 20 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 March 2010
Deed of legal mortgage
Delivered: 26 March 2010
Status: Satisfied on 20 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 212-214 fulford road, york. All plant and machinery…