GATEHOUSE PROPERTIES LIMITED
WINDSOR WELLING & PARTNERS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QW
Company number 02089696
Status Active
Incorporation Date 15 January 1987
Company Type Private Limited Company
Address 61 THAMES STREET, WINDSOR, BERKSHIRE, SL4 1QW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GATEHOUSE PROPERTIES LIMITED are www.gatehouseproperties.co.uk, and www.gatehouse-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Gatehouse Properties Limited is a Private Limited Company. The company registration number is 02089696. Gatehouse Properties Limited has been working since 15 January 1987. The present status of the company is Active. The registered address of Gatehouse Properties Limited is 61 Thames Street Windsor Berkshire Sl4 1qw. . KERR, James Michael is a Secretary of the company. JOSEPH, Derek Maurice is a Director of the company. KERR, James Michael is a Director of the company. Secretary BULLER, Margaret Emelie has been resigned. Director AXFORD, Peter John has been resigned. Director BULLER, David Robert has been resigned. Director BULLER, Jonathan David has been resigned. Director BULLER, Margaret Emelie has been resigned. Director FOX, Ian William has been resigned. Director GRIFFIN, Stanley James has been resigned. Director NIELD, Paul Leslie has been resigned. Director STALHAM, Derek has been resigned. Director TAYLOR, Denis Newman has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KERR, James Michael
Appointed Date: 05 June 1998

Director
JOSEPH, Derek Maurice
Appointed Date: 23 June 1998
76 years old

Director
KERR, James Michael
Appointed Date: 03 November 2004
57 years old

Resigned Directors

Secretary
BULLER, Margaret Emelie
Resigned: 05 June 1998

Director
AXFORD, Peter John
Resigned: 16 July 2001
Appointed Date: 21 October 1998
97 years old

Director
BULLER, David Robert
Resigned: 05 June 1998
91 years old

Director
BULLER, Jonathan David
Resigned: 28 May 1998
Appointed Date: 01 September 1996
59 years old

Director
BULLER, Margaret Emelie
Resigned: 29 July 1999
90 years old

Director
FOX, Ian William
Resigned: 31 July 2002
Appointed Date: 14 April 2000
65 years old

Director
GRIFFIN, Stanley James
Resigned: 07 November 2001
Appointed Date: 17 November 2000
93 years old

Director
NIELD, Paul Leslie
Resigned: 28 January 2014
Appointed Date: 27 February 2003
64 years old

Director
STALHAM, Derek
Resigned: 03 November 2004
Appointed Date: 08 June 1998
81 years old

Director
TAYLOR, Denis Newman
Resigned: 27 February 2003
Appointed Date: 05 June 1998
72 years old

Persons With Significant Control

Mr James Michael Kerr
Notified on: 19 July 2016
57 years old
Nature of control: Has significant influence or control

GATEHOUSE PROPERTIES LIMITED Events

10 Aug 2016
Accounts for a dormant company made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 19 July 2016 with updates
13 Aug 2015
Accounts for a dormant company made up to 31 March 2015
24 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 30

24 Jul 2015
Director's details changed for Mr James Michael Kerr on 22 May 2015
...
... and 89 more events
24 Mar 1988
Accounting reference date shortened from 30/04 to 31/03

03 Feb 1988
Registered office changed on 03/02/88 from: 114 oxford road high wycombe bucks HP11 2DN

03 Feb 1988
Accounting reference date shortened from 31/03 to 30/04

07 Dec 1987
Particulars of mortgage/charge

15 Jan 1987
Certificate of Incorporation

GATEHOUSE PROPERTIES LIMITED Charges

18 December 1998
Mortgage debenture
Delivered: 30 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
1 December 1987
Fixed and floating charge
Delivered: 7 December 1987
Status: Satisfied on 11 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating over undertaking and all property and…