Company NameGwynant Place Property Limited
DirectorsJane Cordingley Watson and John Howard Smith
Company StatusActive
Company Number03147822
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 3 months ago)
Previous NameWorldaround Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Jane Cordingley Watson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(1 month after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 8 Gwynant Place
423 Wilmslow Road Withington
Manchester
M20 4AE
Secretary NameJane Cordingley Watson
NationalityBritish
StatusCurrent
Appointed16 November 2012(16 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressFlat 8 Gwynant Place
423 Wilmslow Road
Withington
Manchester
M20 4AE
Director NameJohn Howard Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameAnne Agnes Callaghan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 27 April 2007)
RoleRetired School Teacher
Correspondence AddressFlat 1 Gwynant Place
Wilmslow Road
Withington
M20 4AE
Director NameIrene Frances Alice Lewis
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2001)
RoleRetired Pharmacist
Correspondence Address2 Gwynant Place
Manchester
Lancashire
M20 4AE
Secretary NameAnne Agnes Callaghan
NationalityBritish
StatusResigned
Appointed01 February 1996(2 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 27 April 2007)
RoleRetired School Teacher
Correspondence AddressFlat 1 Gwynant Place
Wilmslow Road
Withington
M20 4AE
Director NameBritt Marianne Byron
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed21 February 1996(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2003)
RoleRetired School Teacher
Correspondence AddressFlat 3 Gwynant Place
Withington
Manchester
M20 4AE
Director NameHossein Parsa
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1999)
RoleCivil Engineer
Correspondence Address23 Gwynant Place
Withington
Manchester
Lancashire
M20 4AE
Director NameJose Scott
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month after company formation)
Appointment Duration5 years (resigned 02 March 2001)
RoleRetired Casting Director
Correspondence Address9 Gwynant Place
Wilmslow Road
Manchester
M20 4AE
Director NameMollie Smith
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2000)
RoleRetired Civil Servant
Correspondence Address13 Gwynant Place
Withington
Manchester
M20 4AE
Director NameSarah Anne Beaumont
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2006)
RoleRetired
Correspondence AddressFlat 15 Gwynant Place
Wilmslow Road
Withington
M20 4AE
Secretary NameDavid Morris
NationalityBritish
StatusResigned
Appointed25 July 2007(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2009)
RoleConsultant
Correspondence Address20 Gwynant Place
Withington
Manchester
Lancashire
M20 4AE
Secretary NameMichael John Liptrot
NationalityBritish
StatusResigned
Appointed11 November 2009(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2012)
RoleCompany Director
Correspondence AddressSouth Court Sharston Road
Manchester
Greater Manchester
M22 4SN
Director NameKayvan Nicholas Moinian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(16 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Beeches Mews
Didsbury
Manchester
M20 2PF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 January 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1D. Morris
4.76%
Ordinary
1 at £1D. Sudbury
4.76%
Ordinary
1 at £1J. Smith
4.76%
Ordinary
1 at £1Kayvan Moinian
4.76%
Ordinary
1 at £1Lawiza Altaf Kiani
4.76%
Ordinary
1 at £1M. Shambill
4.76%
Ordinary
1 at £1Miss J. Watson
4.76%
Ordinary
1 at £1Miss O. Slama
4.76%
Ordinary
1 at £1Mr B. Luckham
4.76%
Ordinary
1 at £1Mr G. Probyn
4.76%
Ordinary
1 at £1Mr R.w. Dean
4.76%
Ordinary
1 at £1Mr Yari
4.76%
Ordinary
1 at £1Mrs Abdallam Addam & Mr Abdallam Addam
4.76%
Ordinary
1 at £1Mrs Kik & Mr Kik
4.76%
Ordinary
1 at £1Mrs P. Miller
4.76%
Ordinary
1 at £1Mrs Waheed & Mr Waheed
4.76%
Ordinary
1 at £1Ms L. Tarn
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1S. Condon
4.76%
Ordinary
1 at £1S. Kotsokechaga
4.76%
Ordinary
1 at £1Samina Rizvi
4.76%
Ordinary

Financials

Year2014
Net Worth£8,199
Cash£7,770
Current Liabilities£3,921

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

28 March 2024Director's details changed for John Howard Smith on 23 March 2024 (2 pages)
28 March 2024Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 28 March 2024 (1 page)
28 March 2024Change of details for Jane Cordingley Watson as a person with significant control on 23 March 2024 (2 pages)
23 March 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
20 March 2024Change of details for Jane Cordingley Watson as a person with significant control on 21 January 2024 (2 pages)
15 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
1 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 February 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (6 pages)
23 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 January 2018Appointment of John Howard Smith as a director on 22 November 2017 (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Statement of capital following an allotment of shares on 30 January 2015
  • GBP 22
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 30 January 2015
  • GBP 22
(4 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 22
(6 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 22
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 21
(6 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 March 2014Termination of appointment of Kayvan Moinian as a director (1 page)
21 March 2014Termination of appointment of Kayvan Moinian as a director (1 page)
21 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 21
(6 pages)
21 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 21
(6 pages)
25 February 2014Termination of appointment of Kayvan Moinian as a director (2 pages)
25 February 2014Termination of appointment of Kayvan Moinian as a director (2 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
6 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
6 March 2013Secretary's details changed for Jane Watson on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Jane Watson on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Jane Watson on 6 March 2013 (1 page)
6 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
6 January 2013Appointment of Jane Watson as a secretary (3 pages)
6 January 2013Appointment of Jane Watson as a secretary (3 pages)
7 December 2012Termination of appointment of Michael Liptrot as a secretary (2 pages)
7 December 2012Appointment of Kayvan Nicholas Moinian as a director (3 pages)
7 December 2012Appointment of Kayvan Nicholas Moinian as a director (3 pages)
7 December 2012Termination of appointment of Michael Liptrot as a secretary (2 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 May 2012Termination of appointment of Michael Liptrot as a secretary (2 pages)
31 May 2012Termination of appointment of Michael Liptrot as a secretary (2 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (11 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (11 pages)
7 January 2010Appointment of Michael John Liptrot as a secretary (3 pages)
7 January 2010Termination of appointment of David Morris as a secretary (2 pages)
7 January 2010Termination of appointment of David Morris as a secretary (2 pages)
7 January 2010Appointment of Michael John Liptrot as a secretary (3 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 January 2009Return made up to 18/01/09; full list of members (11 pages)
29 January 2009Return made up to 18/01/09; full list of members (11 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 March 2008Return made up to 18/01/08; full list of members (11 pages)
7 March 2008Return made up to 18/01/08; full list of members (11 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
7 March 2007Return made up to 18/01/07; no change of members (7 pages)
7 March 2007Return made up to 18/01/07; no change of members (7 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 18/01/06; full list of members (12 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Return made up to 18/01/06; full list of members (12 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2005Return made up to 18/01/05; change of members (7 pages)
26 April 2005Return made up to 18/01/05; change of members (7 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 February 2004Return made up to 18/01/04; no change of members (7 pages)
18 February 2004Return made up to 18/01/04; no change of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
4 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
2 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
2 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 February 2002Return made up to 18/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Return made up to 18/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
25 September 2001Full accounts made up to 31 March 2001 (11 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 February 2001Return made up to 18/01/01; no change of members (7 pages)
6 February 2001Return made up to 18/01/01; no change of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Director resigned
(13 pages)
3 February 2000Director resigned (1 page)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
  • 363(288) ‐ Director resigned
(13 pages)
3 February 2000Director resigned (1 page)
15 July 1999Full accounts made up to 31 March 1999 (11 pages)
15 July 1999Full accounts made up to 31 March 1999 (11 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
23 February 1999Return made up to 18/01/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
23 February 1999Return made up to 18/01/99; no change of members
  • 363(287) ‐ Registered office changed on 23/02/99
(6 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Ad 13/11/97--------- £ si 20@1 (2 pages)
18 June 1998Ad 13/11/97--------- £ si 20@1 (2 pages)
12 February 1998Return made up to 18/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/98
(8 pages)
12 February 1998Return made up to 18/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/98
(8 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1996Accounting reference date extended from 01/02/96 to 31/03/97 (1 page)
21 July 1996Accounting reference date extended from 01/02/96 to 31/03/97 (1 page)
7 June 1996Registered office changed on 07/06/96 from: 435 wilmslow road withington manchester greater manchester M20 4AF (1 page)
7 June 1996Registered office changed on 07/06/96 from: 435 wilmslow road withington manchester greater manchester M20 4AF (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounting reference date shortened from 31/01 to 01/02 (1 page)
17 April 1996Accounting reference date shortened from 31/01 to 01/02 (1 page)
17 April 1996Accounts for a dormant company made up to 1 February 1996 (1 page)
17 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Accounts for a dormant company made up to 1 February 1996 (1 page)
17 April 1996Accounts for a dormant company made up to 1 February 1996 (1 page)
16 April 1996Registered office changed on 16/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 April 1996Director resigned (2 pages)
16 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996Director resigned (2 pages)
16 April 1996Secretary resigned (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
28 March 1996Company name changed worldaround LIMITED\certificate issued on 29/03/96 (2 pages)
28 March 1996Company name changed worldaround LIMITED\certificate issued on 29/03/96 (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1996Memorandum and Articles of Association (5 pages)
23 February 1996Memorandum and Articles of Association (5 pages)
18 January 1996Incorporation (17 pages)
18 January 1996Incorporation (17 pages)