Company NameGilmore Properties Ltd
DirectorsBabatunde Oluwafemi Adeyemi and Adekemi Olatokunbo Adeyemi
Company StatusActive
Company Number10551986
CategoryPrivate Limited Company
Incorporation Date9 January 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Babatunde Oluwafemi Adeyemi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Riddings Court
Timperley
Altrincham
WA15 6BG
Director NameDr Adekemi Olatokunbo Adeyemi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(same day as company formation)
RoleDoctor/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Riddings Court
Timperley
Altrincham
WA15 6BG

Location

Registered Address40 Riddings Court
Timperley
Altrincham
WA15 6BG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Charges

8 March 2021Delivered on: 9 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 52 pool bank street middleton manchester and 25 wordsworth road middleton manchester.
Outstanding
27 January 2021Delivered on: 1 February 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16 ennerdale road, middleton, manchester, M24 5RN.
Outstanding
7 October 2020Delivered on: 9 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 186 fernclough road manchester M9 5TU.
Outstanding
27 April 2020Delivered on: 28 April 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 93A boarshaw road. Middleton. Manchester. M24 6AP.
Outstanding
10 March 2020Delivered on: 12 March 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 6 ravenglass drive, manchester, M24 5SX and also registered at the land registry under title number MAN88980.
Outstanding
28 November 2018Delivered on: 4 December 2018
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 16 ennerdale road, middleton, manchester, M24 5RN, registered at the land registry under title number LA290930.
Outstanding
20 August 2018Delivered on: 10 September 2018
Persons entitled: Belmont Green Finance LTD T/a Vida Homeloans

Classification: A registered charge
Particulars: 3 partridge street. Stretford. Manchester. M32 0SE.
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 30 millbeck road middleton M24 4HG.
Outstanding
8 November 2022Delivered on: 18 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 68 top street oldham OL4 2DR.
Outstanding
25 October 2022Delivered on: 3 November 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 139 baguley crescent middleton manchester M24 4QL.
Outstanding
30 September 2021Delivered on: 8 October 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 21 goodman street, manchester, M9 4FD.
Outstanding
12 August 2021Delivered on: 12 August 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 22 ethel avenue, manchester, M9 6RR.
Outstanding
27 July 2021Delivered on: 4 August 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 68 searness road, middleton, M24 4JD also registered at the land registry under title number GM926734.
Outstanding
28 April 2021Delivered on: 5 May 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 22 grove road middleton M24 2LZ.
Outstanding
28 April 2021Delivered on: 30 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 25 wordsworth road, middleton, manchester, M24 2PD.
Outstanding
8 March 2021Delivered on: 10 March 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
3 April 2017Delivered on: 4 April 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
5 October 2023Registration of charge 105519860019, created on 5 October 2023 (34 pages)
5 October 2023Registration of charge 105519860018, created on 5 October 2023 (12 pages)
2 June 2023Satisfaction of charge 105519860015 in full (1 page)
14 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 November 2022Registration of charge 105519860017, created on 8 November 2022 (4 pages)
3 November 2022Registration of charge 105519860016, created on 25 October 2022 (4 pages)
9 March 2022Satisfaction of charge 105519860012 in full (1 page)
24 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
8 October 2021Registration of charge 105519860015, created on 30 September 2021 (6 pages)
12 August 2021Registration of charge 105519860014, created on 12 August 2021 (4 pages)
4 August 2021Registration of charge 105519860013, created on 27 July 2021 (4 pages)
5 May 2021Registration of charge 105519860012, created on 28 April 2021 (6 pages)
30 April 2021Registration of charge 105519860011, created on 28 April 2021 (4 pages)
10 March 2021Registration of charge 105519860010, created on 8 March 2021 (11 pages)
9 March 2021Registration of charge 105519860009, created on 8 March 2021 (12 pages)
1 February 2021Registration of charge 105519860008, created on 27 January 2021 (4 pages)
25 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 October 2020Registration of charge 105519860007, created on 7 October 2020 (4 pages)
28 April 2020Registration of charge 105519860006, created on 27 April 2020 (4 pages)
12 March 2020Registration of charge 105519860005, created on 10 March 2020 (4 pages)
11 February 2020All of the property or undertaking has been released and no longer forms part of charge 105519860002 (1 page)
11 February 2020Satisfaction of charge 105519860001 in full (1 page)
11 February 2020Satisfaction of charge 105519860003 in full (1 page)
11 February 2020Director's details changed for Dr Adekemi Adeyemi on 11 February 2020 (2 pages)
11 February 2020Satisfaction of charge 105519860002 in full (1 page)
11 February 2020All of the property or undertaking has been released and no longer forms part of charge 105519860003 (1 page)
11 February 2020Change of details for Mr Babatunde Oluwafemi Adeyemi as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Director's details changed for Mr Babatunde Adeyemi on 11 February 2020 (2 pages)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 September 2019Registered office address changed from Lewis House No 56 Manchester Road Altrincham Cheshire WA14 4PJ to 40 Riddings Court Timperley Altrincham WA15 6BG on 3 September 2019 (1 page)
17 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 December 2018Registration of charge 105519860004, created on 28 November 2018 (4 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
10 September 2018Registration of charge 105519860003, created on 20 August 2018 (4 pages)
5 April 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
13 March 2018Registered office address changed from Unit 82, Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB United Kingdom to Lewis House No 56 Manchester Road Altrincham Cheshire WA14 4PJ on 13 March 2018 (2 pages)
4 April 2017Registration of charge 105519860001, created on 3 April 2017 (15 pages)
4 April 2017Registration of charge 105519860002, created on 3 April 2017 (3 pages)
4 April 2017Registration of charge 105519860001, created on 3 April 2017 (15 pages)
4 April 2017Registration of charge 105519860002, created on 3 April 2017 (3 pages)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 10,000
(31 pages)
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 10,000
(31 pages)