GATEWICK PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GATEWICK PROPERTIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GATEWICK PROPERTIES LIMITED was incorporated 63 years ago on 15/07/1960 and has the registered number: 00665128. The accounts status is SMALL and accounts are next due on 29/03/2024.
GATEWICK PROPERTIES LIMITED was incorporated 63 years ago on 15/07/1960 and has the registered number: 00665128. The accounts status is SMALL and accounts are next due on 29/03/2024.
GATEWICK PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 29/03/2022 | 29/03/2024 |
Registered Office
115 MOUNT STREET
LONDON
W1K 3NQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PRIMROSE ALEXANDRA MARY YORKE | Jan 1954 | British | Director | 2017-03-09 | CURRENT |
PHILIP PROSPERO ALEXANDER YORKE | Mar 1987 | British | Director | 2012-11-05 | CURRENT |
MR JAMES ALEXANDER YORKE | Mar 1954 | British | Director | CURRENT | |
MR CHARLES EDWARD YORKE | Mar 1951 | British | Director | CURRENT | |
MR HENRY COSIMO FREDERICK YORKE | Apr 1991 | British | Director | 2016-04-01 | CURRENT |
MR DAVID JOHN NAPIER EDWARD YORKE | Oct 1919 | British | Director | RESIGNED | |
MR JOHN JOSEPH DILGER | Sep 1935 | British | Director | RESIGNED | |
MR NICHOLAS JOHN SAMUEL HARRIES | Jan 1971 | British | Director | 2011-01-12 UNTIL 2021-04-30 | RESIGNED |
CHARLES PETER HORSFIELD | Nov 1964 | British | Director | 2011-09-28 UNTIL 2016-10-18 | RESIGNED |
BERNARD GEOFFREY OWEN CLUTTON | Mar 1951 | British | Director | 1998-08-11 UNTIL 2011-01-11 | RESIGNED |
ALAN MICHAEL CLARKE | British | Secretary | 2001-10-04 UNTIL 2011-02-21 | RESIGNED | |
BRIAN COLLETT | Jan 1943 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Cosimo Frederick Yorke | 2016-10-18 | 4/1991 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr James Alexander Yorke | 2016-04-06 - 2016-10-18 | 3/1954 | London | Ownership of shares 25 to 50 percent |
Mr Henry Cosimo Frederick Yorke | 2016-04-06 - 2016-10-18 | 4/1991 | London | Voting rights 25 to 50 percent |
Mr Charles Edward Yorke | 2016-04-06 - 2016-10-18 | 3/1951 | London | Ownership of shares 25 to 50 percent |
Mr Philip Prospero Alexander Yorke | 2016-04-06 | 3/1987 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gatewick Properties Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-29 | 29-03-2023 | £46,366 Cash £554,037 equity |
Gatewick Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-09 | 29-03-2022 | £37,062 Cash £583,422 equity |
Gatewick Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 29-03-2021 | £18,643 Cash £572,008 equity |