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

GILTFORD PROPERTIES LIMITED

CHURCHILL HOUSE, 137 - 139 BRENT STREET, LONDON, NW4 4DJ,
Company Registration Number
02573607
Private Limited Company
Active

Company Overview

About Giltford Properties Ltd
GILTFORD PROPERTIES LIMITED was founded on 1991-01-14 and has its registered office in London. The organisation's status is listed as "Active". Giltford Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
GILTFORD PROPERTIES LIMITED
 
Legal Registered Office
CHURCHILL HOUSE
137 - 139 BRENT STREET
LONDON
NW4 4DJ
Other companies in NW3
 
Filing Information
Company Number 02573607
Company ID Number 02573607
Date formed 1991-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 20:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILTFORD PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   25 SCHOOL LANE LIMITED   JOHN SAVVA LIMITED   PARAGON PARTNERS LIMITED   SPENCER WARWICK LTD   TAXCO GLOBAL 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.

Company Officers of GILTFORD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SALLY HAY
Company Secretary 2005-04-05
MARTIN CHARLES HAY
Director 1993-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART EDWARD BARNES
Company Secretary 2007-08-10 2011-05-17
ST BRIDE STREET SERVICES LIMITED
Company Secretary 2004-04-15 2009-01-15
SIMON JONATHAN MALSTER
Company Secretary 1997-10-01 2007-08-09
GRAHAM HAROLD DAVID ROSE
Director 1993-07-30 1996-01-31
SORAYA SYLVIE MARY EDWARDS
Company Secretary 1995-01-13 1995-01-31
GRAHAM HAROLD DAVID ROSE
Company Secretary 1993-01-14 1995-01-13
SUSAN THODAY
Director 1993-01-14 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY HAY HEATHVALE ESTATES LIMITED Company Secretary 2005-04-05 CURRENT 2002-08-01 Dissolved 2017-07-18
SALLY HAY SOUTHCOURT PROPERTIES LIMITED Company Secretary 2004-04-05 CURRENT 1998-07-08 Dissolved 2017-02-01
MARTIN CHARLES HAY DRAGON2017 LTD Director 2017-05-16 CURRENT 2017-05-16 Active
MARTIN CHARLES HAY D1D2 FACILITIES LTD Director 2016-09-23 CURRENT 2016-09-23 Active
MARTIN CHARLES HAY WICKFORD LETS LTD Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
MARTIN CHARLES HAY BRIDGEND 2015 LTD Director 2014-07-07 CURRENT 2014-07-07 Active
MARTIN CHARLES HAY SUBSTANTIVE PROPERTIES LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
MARTIN CHARLES HAY PORTMAN FINANCE (LONDON) LTD Director 2014-02-12 CURRENT 2014-02-12 Active
MARTIN CHARLES HAY PORTMAN STRUCTURED FINANCE LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
MARTIN CHARLES HAY CUTTING EDGE PRESS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
MARTIN CHARLES HAY PORTMAN FINANCE LIMITED Director 2005-04-01 CURRENT 2005-03-17 Active
MARTIN CHARLES HAY KENVIEW LIMITED Director 2004-02-25 CURRENT 2004-02-11 Active
MARTIN CHARLES HAY HEATHVALE ESTATES LIMITED Director 2002-09-24 CURRENT 2002-08-01 Dissolved 2017-07-18
MARTIN CHARLES HAY SOUTHCOURT PROPERTIES LIMITED Director 1998-09-17 CURRENT 1998-07-08 Dissolved 2017-02-01
MARTIN CHARLES HAY MCB LIMITED Director 1997-01-21 CURRENT 1996-09-27 Active
MARTIN CHARLES HAY WOODSTAR PROPERTIES LIMITED Director 1992-12-31 CURRENT 1987-12-03 Active
MARTIN CHARLES HAY LIVEMANOR LIMITED Director 1992-06-02 CURRENT 1992-05-22 Active - Proposal to Strike off
MARTIN CHARLES HAY METROPOLITAN & COUNTY PROPERTIES LIMITED Director 1992-02-10 CURRENT 1986-10-02 Active
MARTIN CHARLES HAY METROPOLITAN & COUNTY HOLDINGS LIMITED Director 1991-11-21 CURRENT 1988-05-23 Active
MARTIN CHARLES HAY METROPOLITAN AND COUNTY PLC Director 1991-04-11 CURRENT 1981-04-30 Liquidation
MARTIN CHARLES HAY HOMECROFT PROPERTY CO LIMITED Director 1991-03-05 CURRENT 1955-08-17 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
2023-01-14CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-11-1630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM 2a 1 Bridge Lane London NW11 0EA England
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-08-07MR05
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1 Bridge Lane London NW11 0EA England
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-08-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM 116 West Heath Road London NW3 7TU
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-11-09DISS40Compulsory strike-off action has been discontinued
2016-11-08AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0114/01/16 ANNUAL RETURN FULL LIST
2015-12-02DISS40Compulsory strike-off action has been discontinued
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0114/01/14 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0114/01/13 ANNUAL RETURN FULL LIST
2012-07-16AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0114/01/12 ANNUAL RETURN FULL LIST
2011-07-29AA01Current accounting period extended from 30/09/11 TO 30/11/11
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART BARNES
2011-02-02AR0114/01/11 FULL LIST
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-12AR0114/01/10 FULL LIST
2010-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 120 WEST HEATH ROAD LONDON NW3 7TU
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES HAY / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY HAY / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEWART BARNES / 22/10/2009
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2009-01-23363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED SECRETARY ST BRIDE STREET SERVICES LIMITED
2008-08-11AUDAUDITOR'S RESIGNATION
2008-05-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2008-03-19288aSECRETARY APPOINTED MR STEWART BARNES
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY SIMON MALSTER
2008-01-29363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-01-15363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-06363aRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2005-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288aNEW SECRETARY APPOINTED
2005-01-29363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2004-04-23288aNEW SECRETARY APPOINTED
2004-01-17363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-02-17363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-22363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-19363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-24363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-14363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-11363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 40-41 MUSEUM STREET LONDON WC1A 1LT
1997-10-29288aNEW SECRETARY APPOINTED
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1997-01-10363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1996-03-25363(288)DIRECTOR RESIGNED
1996-03-25363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-04363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1995-02-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-01-14New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GILTFORD 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 GILTFORD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OVER SHARES 2011-01-18 Outstanding NATIONWIDE BUILDING SOCIETY
SHARE CHARGE 2005-04-26 Outstanding DEUTSCHE BANK AG LONDON
LEGAL CHARGE 1995-01-23 Satisfied WINTRUST SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 GILTFORD PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of GILTFORD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILTFORD PROPERTIES LIMITED
Trademarks
We have not found any records of GILTFORD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILTFORD 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 (68100 - Buying and selling of own real estate) as GILTFORD PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GILTFORD 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 GILTFORD 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 GILTFORD 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.