Company NameGaythorn Properties Limited
DirectorsMahesh Patel and Adam Mahmud Kamani
Company StatusActive
Company Number00495812
CategoryPrivate Limited Company
Incorporation Date25 May 1951(72 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mahesh Patel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(68 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(68 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameWilliam Alexander Baird
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years after company formation)
Appointment Duration16 years, 1 month (resigned 27 June 2007)
RoleMaster Printer
Correspondence Address12 Westmoor Gables
Princes Road
Heaton Moor
Cheshire
SK4 3NS
Director NameRonald Harry Castle
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 September 1998)
RoleTypesetter
Correspondence Address24 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Director NameArthur Kaye
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 1995)
RoleGarment Manufacturer
Correspondence Address60 Norris Road
Sale
Cheshire
M33 3QR
Director NameMr John Harold Anthony Liggett
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 February 1997)
RolePrinter
Correspondence Address14 Matlock Close
Sale
Cheshire
M33 3FA
Secretary NameMiss Susan Vose
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address13 Ingram Drive
Heaton Mersey
Stockport
Cheshire
SK4 3RH
Director NameMr Ian Robert Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(43 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 23 December 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBeetham Tower Apt 4700
301 Deansgate
Manchester
M3 4LX
Secretary NamePatricia Baird
NationalityBritish
StatusResigned
Appointed16 October 1997(46 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2007)
RoleCompany Director
Correspondence Address12 Westmoor Gables
Princes Road
Stockport
Cheshire
SK4 3NS
Director NameAlexander Baird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(56 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address131 St James Road
Heaton Moor
Stockport
Cheshire
SK4 4RE
Director NameMr Robert Baird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(56 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSimpsonhaugh And Partners Llp Riverside, 4 Commerc
Manchester
M15 4RQ
Director NameMiss Rachel Jane Haugh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2007(56 years after company formation)
Appointment Duration12 years, 6 months (resigned 23 December 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNo 1 Deansgate
Apt. 1202
Manchester
M3 1AZ
Secretary NameMrs Alison June Baird
NationalityBritish
StatusResigned
Appointed05 December 2007(56 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2019)
RoleRetired
Correspondence AddressSimpsonhaugh And Partners Llp Riverside, 4 Commerc
Manchester
M15 4RQ

Contact

Telephone01629 823477
Telephone regionMatlock

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1Trustees Of Patricia Baird Discretionary Settlement
25.38%
Ordinary A
2.5k at £1Trustees Of Patricia Baird Discretionary Trust
25.37%
Ordinary A
2.5k at £1Ian R. Simpson
24.63%
Ordinary B
2.5k at £1Rachel Jane Haugh
24.62%
Ordinary B

Financials

Year2014
Net Worth£176,986
Cash£21,409
Current Liabilities£243,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

16 April 1969Delivered on: 24 April 1969
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 hewitt street, manchester 15.
Outstanding

Filing History

18 April 2024Confirmation statement made on 17 April 2024 with no updates (3 pages)
17 January 2024Change of details for Amk Leonard Property Investment Limited as a person with significant control on 1 January 2024 (2 pages)
15 January 2024Change of details for Amk Leonard Property Investment Limited as a person with significant control on 1 January 2024 (2 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 September 2023Change of details for Amk Leonard Property Investment Limited as a person with significant control on 7 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages)
14 September 2023Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023 (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
13 January 2023Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 November 2022Termination of appointment of Mahesh Patel as a director on 25 November 2022 (1 page)
13 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
21 October 2020Registered office address changed from 49-51 Dale Street Manchester M1 2HF England to 15 Little Peter Street Manchester M15 4PS on 21 October 2020 (1 page)
23 January 2020Appointment of Mr Adam Mahmud Kamani as a director on 23 January 2020 (2 pages)
2 January 2020Notification of Amk Leonard Property Investment Limited as a person with significant control on 23 December 2019 (2 pages)
2 January 2020Termination of appointment of Rachel Jane Haugh as a director on 23 December 2019 (1 page)
2 January 2020Appointment of Mr Mahesh Patel as a director on 23 December 2019 (2 pages)
2 January 2020Termination of appointment of Ian Robert Simpson as a director on 23 December 2019 (1 page)
2 January 2020Cessation of Rachel Jane Haugh as a person with significant control on 23 December 2019 (1 page)
2 January 2020Registered office address changed from Simpsonhaugh and Partners Llp Riverside, 4 Commercial Street Manchester M15 4RQ to 49-51 Dale Street Manchester M1 2HF on 2 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
6 March 2019Cessation of Alec Baird as a person with significant control on 31 January 2019 (3 pages)
6 March 2019Cessation of Robert Baird as a person with significant control on 31 January 2019 (3 pages)
6 March 2019Notification of Rachel Jane Haugh as a person with significant control on 31 January 2019 (2 pages)
7 February 2019Termination of appointment of Alexander Baird as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Robert Baird as a director on 31 January 2019 (1 page)
7 February 2019Registered office address changed from The Manor House St. Marys Gate Wirksworth Matlock Derbyshire DE4 4DQ to Simpsonhaugh and Partners Llp Riverside, 4 Commercial Street Manchester M15 4RQ on 7 February 2019 (2 pages)
7 February 2019Termination of appointment of Alison June Baird as a secretary on 31 January 2019 (2 pages)
11 January 2019Second filing of the annual return made up to 31 May 2014 (21 pages)
11 January 2019Second filing of the annual return made up to 10 April 2016 (21 pages)
11 January 2019Second filing of the annual return made up to 10 April 2015 (21 pages)
11 January 2019Second filing of Confirmation Statement dated 28/11/2018 (4 pages)
3 January 2019Satisfaction of charge 1 in full (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 November 2018Confirmation statement made on 28 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (SHareholder Information) was registered on 11/01/2019.
(5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
23 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(7 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
(9 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
(8 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2019.
(8 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Director's details changed for Ms Rachel Jane Haugh on 1 June 2013 (2 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
14 June 2013Director's details changed for Ian Robert Simpson on 1 June 2013 (2 pages)
14 June 2013Director's details changed for Ms Rachel Jane Haugh on 1 June 2013 (2 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
14 June 2013Director's details changed for Ian Robert Simpson on 1 June 2013 (2 pages)
14 June 2013Director's details changed for Ian Robert Simpson on 1 June 2013 (2 pages)
14 June 2013Director's details changed for Ms Rachel Jane Haugh on 1 June 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 June 2012Secretary's details changed for Alison June Baird on 9 June 2012 (1 page)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
9 June 2012Secretary's details changed for Alison June Baird on 9 June 2012 (1 page)
9 June 2012Director's details changed for Robert Baird on 9 June 2012 (2 pages)
9 June 2012Secretary's details changed for Alison June Baird on 9 June 2012 (1 page)
9 June 2012Director's details changed for Robert Baird on 9 June 2012 (2 pages)
9 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
9 June 2012Director's details changed for Robert Baird on 9 June 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Registered office address changed from 30 Tudor Gardens Stony Stratford Milton Keynes MK11 1HX on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 30 Tudor Gardens Stony Stratford Milton Keynes MK11 1HX on 28 September 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Ian Robert Simpson on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Robert Baird on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Robert Baird on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Alexander Baird on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Robert Simpson on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Alexander Baird on 31 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Director's change of particulars / alexander baird / 26/05/2008 (1 page)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
3 June 2008Appointment terminated secretary patricia baird (1 page)
3 June 2008Appointment terminated secretary patricia baird (1 page)
3 June 2008Director's change of particulars / alexander baird / 26/05/2008 (1 page)
3 June 2008Return made up to 31/05/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Registered office changed on 05/12/07 from: 12 westmoor gables princes road heaton moor stockport cheshire SK4 3NS (1 page)
5 December 2007New secretary appointed (1 page)
5 December 2007Registered office changed on 05/12/07 from: 12 westmoor gables princes road heaton moor stockport cheshire SK4 3NS (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2006Return made up to 31/05/06; no change of members (7 pages)
20 June 2006Return made up to 31/05/06; no change of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/05
(5 pages)
23 May 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/05
(5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
7 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 April 2004Registered office changed on 14/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
14 April 2004Registered office changed on 14/04/04 from: 1 worsley court high street worsley manchester M28 3NJ (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
26 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 January 2002Registered office changed on 17/01/02 from: 8 hewitt street manchester M15 4GB (1 page)
17 January 2002Registered office changed on 17/01/02 from: 8 hewitt street manchester M15 4GB (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Return made up to 31/05/01; full list of members (6 pages)
30 July 2001Return made up to 31/05/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 July 2000Return made up to 31/05/00; full list of members (6 pages)
10 July 2000Return made up to 31/05/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Memorandum and Articles of Association (14 pages)
3 September 1999Memorandum and Articles of Association (14 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
25 June 1999Return made up to 31/05/99; no change of members (4 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 May 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
8 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
8 July 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/97
(6 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 July 1996Return made up to 31/05/96; no change of members (4 pages)
24 July 1996Return made up to 31/05/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)