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

GAZELLE PROPERTIES LIMITED

7 REGENT STREET, KINGSWOOD, BRISTOL, BS15 8JX,
Company Registration Number
03092249
Private Limited Company
Active

Company Overview

About Gazelle Properties Ltd
GAZELLE PROPERTIES LIMITED was founded on 1995-08-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Gazelle Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GAZELLE PROPERTIES LIMITED
 
Legal Registered Office
7 REGENT STREET
KINGSWOOD
BRISTOL
BS15 8JX
Other companies in BS15
 
Filing Information
Company Number 03092249
Company ID Number 03092249
Date formed 1995-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB639506812  
Last Datalog update: 2024-01-07 21:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAZELLE 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 GAZELLE PROPERTIES LIMITED
The following companies were found which have the same name as GAZELLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAZELLE PROPERTIES L.L.C. 11 4TH ST NE PO BOX 1567 MASON CITY IA 50402 Active Company formed on the 2015-01-28
GAZELLE PROPERTIES JALAN MEMBINA Singapore 169479 Dissolved Company formed on the 2008-09-10
GAZELLE PROPERTIES COMPANY LIMITED Voluntary Liquidation
GAZELLE PROPERTIES INC Georgia Unknown
GAZELLE PROPERTIES LLC California Unknown
GAZELLE PROPERTIES LLC 55 E. PINE STREET ORLANDO FL 32801 Active Company formed on the 2019-05-02
GAZELLE PROPERTIES INC Georgia Unknown

Company Officers of GAZELLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN RIDINGS
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN RIDINGS
Director 2014-10-01 2014-10-02
ANDREW JOHN RIDINGS
Director 2012-09-01 2013-09-05
GRAHAM LONG & COMPANY LIMITED
Company Secretary 2006-08-18 2012-01-25
ANDREW JOHN RIDINGS
Company Secretary 2002-08-12 2006-08-18
ANDREW JOHN RIDINGS
Director 2002-08-12 2003-08-18
ARTHUR KENNETH RIDINGS
Company Secretary 1996-08-18 2002-03-06
SUSAN RIDINGS
Company Secretary 1995-11-21 1997-12-17
ANDREW JOHN RIDINGS
Director 1995-11-21 1996-08-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-08-17 1995-11-21
COMPANY DIRECTORS LIMITED
Nominated Director 1995-08-17 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN RIDINGS CROPSPRAY LTD Director 2011-09-30 CURRENT 2011-08-22 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
2023-04-27Unaudited abridged accounts made up to 2022-07-31
2022-11-09CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-11-09CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-04-29Unaudited abridged accounts made up to 2021-07-31
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-06-28PSC04Change of details for Mrs Susan Ridings as a person with significant control on 2016-08-01
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030922490026
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-03-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 030922490024
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-02-09AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RIDINGS
2015-04-14AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-30AR0117/08/14 ANNUAL RETURN FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR ANDREW JOHN RIDINGS
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB
2014-06-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDINGS
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-04AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030922490023
2013-05-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AP01DIRECTOR APPOINTED DR ANDREW JOHN RIDINGS
2012-10-01AR0117/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LONG & COMPANY LIMITED
2011-09-08AR0117/08/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-25AR0117/08/10 FULL LIST
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LONG & COMPANY LIMITED / 17/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RIDINGS / 17/08/2010
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-10363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-11-03287REGISTERED OFFICE CHANGED ON 03/11/07 FROM: WINSBURY HOUSE MARKSBURY BATH BANES BA2 9HF
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2006-09-08363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-16363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-10363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-20288bDIRECTOR RESIGNED
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-19363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-09-16363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2002-09-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-14363sRETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 8 PULTENEY TERRACE BATH BATH AND NORTH EAST SOMERSET BA2 4HJ
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-14395PARTICULARS OF MORTGAGE/CHARGE
2000-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-22363sRETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-10-28363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Licences & Regulatory approval
We could not find any licences issued to GAZELLE 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 GAZELLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-08-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-02-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2008-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2002-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-05-27 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-05-27 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-06-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-04-11 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-02-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-02-15 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-02-15 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-08-01 £ 2,315,000
Creditors Due Within One Year 2011-08-01 £ 43,748
Provisions For Liabilities Charges 2011-08-01 £ 10,835

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 GAZELLE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 152,319
Current Assets 2011-08-01 £ 961,454
Debtors 2011-08-01 £ 217,913
Fixed Assets 2011-08-01 £ 2,356,928
Secured Debts 2011-08-01 £ 2,315,000
Shareholder Funds 2011-08-01 £ 948,799
Stocks Inventory 2011-08-01 £ 591,222
Tangible Fixed Assets 2011-08-01 £ 2,326,928

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAZELLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAZELLE PROPERTIES LIMITED
Trademarks
We have not found any records of GAZELLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAZELLE 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 (41201 - Construction of commercial buildings) as GAZELLE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GAZELLE 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 GAZELLE 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 GAZELLE 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.