Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAIL PROPERTIES LIMITED
Company Information for

GAIL PROPERTIES LIMITED

GROUND FLOOR, 30, CITY ROAD, LONDON, EC1Y 2AY,
Company Registration Number
00521430
Private Limited Company
Active

Company Overview

About Gail Properties Ltd
GAIL PROPERTIES LIMITED was founded on 1953-07-04 and has its registered office in London. The organisation's status is listed as "Active". Gail Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAIL PROPERTIES LIMITED
 
Legal Registered Office
GROUND FLOOR, 30
CITY ROAD
LONDON
EC1Y 2AY
Other companies in SK3
 
Filing Information
Company Number 00521430
Company ID Number 00521430
Date formed 1953-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/01/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:36:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAIL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GAIL PROPERTIES LIMITED
The following companies were found which have the same name as GAIL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAIL PROPERTIES, INC. 6800 W. SHERRI DRIVE - MACEDONIA OH 44056 Active Company formed on the 2007-11-21
GAIL PROPERTIES, LLC 6873 W CHARLESTON BLVD LAS VEGAS NV 89117 Active Company formed on the 2008-09-24
GAIL PROPERTIES II, LLC 1103 ROSEMARY WAY CELEBRATION FL 34747 Active Company formed on the 2016-11-07
GAIL PROPERTIES (U.S.), INC. 606 BALD EAGLE DR., SUITE 500 MARCO ISLAND FL 34145 Inactive Company formed on the 1981-04-22
GAIL PROPERTIES LLC 191-15 JAMAICA AVE. Nassau HOLLIS NY 11423 Active Company formed on the 2018-02-20
GAIL PROPERTIES INCORPORATED Michigan UNKNOWN
GAIL PROPERTIES INCORPORATED New Jersey Unknown
Gail Properties Limited Liability Company Indiana Unknown
GAIL PROPERTIES LLC 6718 BLUEBELL DR ROWLETT TX 75089 Active Company formed on the 2022-05-03

Company Officers of GAIL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JONATHAN WILD
Company Secretary 2004-11-19
MICHAEL JONATHAN WILD
Director 2012-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
RITA WOOLF
Director 1991-07-02 2016-06-29
SIMON SYDNEY WOOLF
Company Secretary 1991-07-02 2004-11-19
SIMON SYDNEY WOOLF
Director 1991-07-02 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JONATHAN WILD K. WOOLF (EXPORT) LIMITED Company Secretary 2004-11-19 CURRENT 1948-04-08 Active
MICHAEL JONATHAN WILD K. WOOLF (EXPORT) LIMITED Director 2013-05-02 CURRENT 1948-04-08 Active
MICHAEL JONATHAN WILD MICHAEL WILD LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2024-04-02
2024-04-04PSC05Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2024-04-02
2024-04-03Director's details changed for Wpg Registrars Limited on 2024-04-02
2024-04-03CH02Director's details changed for Wpg Registrars Limited on 2024-04-02
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Ground Floor, 30 City Road London EC1Y 2AY England
2024-04-02Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2024-04-02
2024-04-02PSC05Change of details for Pears Family Industrial Holdings Limited as a person with significant control on 2024-04-02
2024-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/24 FROM Ground Floor, 30 City Road London EC1Y 2AY England
2024-03-12Current accounting period extended from 31/03/24 TO 30/04/24
2024-03-12AA01Current accounting period extended from 31/03/24 TO 30/04/24
2023-10-03Purchase of own shares
2023-10-03SH03Purchase of own shares
2023-09-13Cancellation of shares. Statement of capital on 2023-06-23 GBP 1,000
2023-09-13SH06Cancellation of shares. Statement of capital on 2023-06-23 GBP 1,000
2023-08-31CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-06-26DIRECTOR APPOINTED MR MARK ANDREW PEARS
2023-06-26DIRECTOR APPOINTED SIR TREVOR STEVEN PEARS
2023-06-26APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN WILD
2023-06-26CESSATION OF MICHAEL JONATHAN WILD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26Termination of appointment of Michael Jonathan Wild on 2023-06-26
2023-06-26Appointment of Mr William Frederick Bennett as company secretary on 2023-06-26
2023-06-26REGISTERED OFFICE CHANGED ON 26/06/23 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2023-06-26Appointment of Wpg Registrars Limited as director on 2023-06-26
2023-06-26Notification of Pears Family Industrial Holdings Limited as a person with significant control on 2023-06-26
2023-06-26DIRECTOR APPOINTED MR DAVID ALAN PEARS
2023-06-26AP01DIRECTOR APPOINTED MR MARK ANDREW PEARS
2023-06-26PSC02Notification of Pears Family Industrial Holdings Limited as a person with significant control on 2023-06-26
2023-06-26AP02Appointment of Wpg Registrars Limited as director on 2023-06-26
2023-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/23 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2023-06-26AP03Appointment of Mr William Frederick Bennett as company secretary on 2023-06-26
2023-06-26TM02Termination of appointment of Michael Jonathan Wild on 2023-06-26
2023-06-26PSC07CESSATION OF MICHAEL JONATHAN WILD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN WILD
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-06-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-14AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-06-07PSC07CESSATION OF RITA WOOLF AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07PSC04Change of details for Mr Michael Jonathan Wild as a person with significant control on 2021-05-12
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-12-13PSC09Withdrawal of a person with significant control statement on 2017-12-13
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-18PSC04Change of details for Mr Michael Jonathan Wild as a person with significant control on 2016-04-06
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JONATHAN WILD
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA WOOLF
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 9500
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RITA WOOLF
2015-08-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 9500
2015-07-23AR0102/07/15 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 9500
2014-07-10AR0102/07/14 ANNUAL RETURN FULL LIST
2013-08-14AR0102/07/13 ANNUAL RETURN FULL LIST
2013-07-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0102/07/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MICHAEL JONATHAN WILD
2012-06-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-11AR0102/07/11 ANNUAL RETURN FULL LIST
2010-07-06AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for Rita Woolf on 2010-07-02
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / RITA WOOLF / 03/07/2007
2008-06-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2006-10-06363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-05363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-28363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-08-04363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: BOOTH AINSWORTH ASHFIELD HOUSE ASHFIELD ROAD,CHEADLE CHESHIRE SK8 1BE
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-11363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
1999-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-12363sRETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS
1998-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-16363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-27363aRETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS
1996-08-09363sRETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1996-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-02363sRETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS
1994-08-16363xRETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS
1994-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-14363sRETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS
1992-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-27363sRETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS
1992-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-15363xRETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS
1990-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-09-05363RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS
1990-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-10-18363RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS
1988-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GAIL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAIL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1982-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1968-01-08 Outstanding CHARN PROPERTIES LTD.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAIL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GAIL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAIL PROPERTIES LIMITED
Trademarks
We have not found any records of GAIL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAIL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GAIL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GAIL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAIL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAIL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.