Company NameGilderhill Ltd
DirectorDavid Jizchok Neumann
Company StatusActive
Company Number06275238
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Jizchok Neumann
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Fay Neumann
NationalityEnglish
StatusCurrent
Appointed21 June 2007(1 week, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address55 Stanley Road
Salford
Lancashire
M7 4FR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7957577
Telephone regionManchester

Location

Registered Address55 Stanley Rd, Salford
Manchester
Greater Manchester
M7 4FR
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

4 at £1David Jizchok Neumann
100.00%
Ordinary

Financials

Year2014
Net Worth£146,937
Current Liabilities£135,057

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due5 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 August

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Charges

28 March 2023Delivered on: 29 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 12 rothesay road. Crumpsall. M8 4JA.
Outstanding
27 March 2023Delivered on: 28 March 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 36 tindall street. Eccles. Manchester. M30 7DF.
Outstanding
19 October 2022Delivered on: 24 October 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 17 green street. Eccles. Manchester. M30 7BH.
Outstanding
19 March 2021Delivered on: 19 March 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 26 orrel street. Salford. M6 5TD.
Outstanding
10 December 2020Delivered on: 14 December 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 32 mellor street. Manchester. M43 6ER.
Outstanding
8 October 2018Delivered on: 9 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 5 tree avenue, droylsden, manchester M43 7QN registered under title number LA158343.
Outstanding
8 October 2018Delivered on: 9 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property known as 51 brook street, hyde SK14 2NJ registered under title number GM566732.
Outstanding

Filing History

19 November 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
3 November 2023Registration of charge 062752380008, created on 3 November 2023 (4 pages)
20 July 2023Previous accounting period shortened from 6 August 2022 to 5 August 2022 (1 page)
11 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
5 May 2023Previous accounting period shortened from 7 August 2022 to 6 August 2022 (1 page)
19 April 2023Previous accounting period extended from 24 July 2022 to 7 August 2022 (1 page)
29 March 2023Registration of charge 062752380007, created on 28 March 2023 (4 pages)
28 March 2023Registration of charge 062752380006, created on 27 March 2023 (5 pages)
24 October 2022Registration of charge 062752380005, created on 19 October 2022 (5 pages)
26 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
23 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
12 April 2022Previous accounting period shortened from 25 July 2021 to 24 July 2021 (1 page)
1 September 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
26 July 2021Current accounting period shortened from 26 July 2020 to 25 July 2020 (1 page)
30 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
27 April 2021Previous accounting period shortened from 27 July 2020 to 26 July 2020 (1 page)
19 March 2021Registration of charge 062752380004, created on 19 March 2021 (4 pages)
14 December 2020Registration of charge 062752380003, created on 10 December 2020 (4 pages)
24 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
14 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
23 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
16 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
9 October 2018Registration of charge 062752380002, created on 8 October 2018 (3 pages)
9 October 2018Registration of charge 062752380001, created on 8 October 2018 (3 pages)
18 July 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
20 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
24 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(4 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
1 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for David Newmann on 11 June 2010 (2 pages)
22 June 2010Director's details changed for David Newmann on 11 June 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 September 2009Accounting reference date shortened from 10/12/2009 to 31/07/2009 (1 page)
24 September 2009Accounting reference date shortened from 10/12/2009 to 31/07/2009 (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
12 August 2009Return made up to 11/06/09; full list of members (3 pages)
12 August 2009Return made up to 11/06/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2009Return made up to 11/06/08; full list of members (3 pages)
11 February 2009Return made up to 11/06/08; full list of members (3 pages)
28 May 2008Accounting reference date extended from 30/06/2008 to 10/12/2008 (1 page)
28 May 2008Accounting reference date extended from 30/06/2008 to 10/12/2008 (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New director appointed (1 page)
15 February 2008New director appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
11 June 2007Incorporation (12 pages)
11 June 2007Incorporation (12 pages)