DANIEL GATH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DANIEL GATH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08626817

Incorporation date

26/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Audax Court, Audax Close, York YO30 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2013)
dot icon09/12/2025
Resolutions
dot icon09/12/2025
Memorandum and Articles of Association
dot icon08/12/2025
Change of share class name or designation
dot icon04/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon13/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon31/12/2024
Registered office address changed from 5 Audax Court Audax Close York YO30 4RB to 4 Audax Court Audax Close York YO30 4RB on 2024-12-31
dot icon09/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon10/06/2024
Termination of appointment of Karen Marie Thomas as a secretary on 2024-06-10
dot icon10/06/2024
Appointment of Mr Matthew James Gath as a director on 2024-06-10
dot icon05/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon11/03/2021
Satisfaction of charge 086268170001 in full
dot icon11/03/2021
Satisfaction of charge 086268170003 in full
dot icon11/03/2021
Satisfaction of charge 086268170002 in full
dot icon11/03/2021
Satisfaction of charge 086268170004 in full
dot icon09/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon06/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon12/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon17/05/2018
Registration of charge 086268170004, created on 2018-05-14
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon03/03/2016
Appointment of Mrs Karen Marie Thomas as a secretary on 2016-01-01
dot icon08/01/2016
Registration of charge 086268170002, created on 2016-01-04
dot icon08/01/2016
Registration of charge 086268170003, created on 2016-01-04
dot icon20/10/2015
Registration of charge 086268170001, created on 2015-10-16
dot icon01/09/2015
Current accounting period extended from 2015-07-31 to 2016-01-31
dot icon18/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon24/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/07/2014
Registered office address changed from C/O First Floor 5 Audax Close York YO30 4RB England to 5 Audax Court Audax Close York YO30 4RB on 2014-07-28
dot icon13/05/2014
Certificate of change of name
dot icon13/05/2014
Appointment of Mr Daniel Joseph Gath as a director
dot icon12/05/2014
Registered office address changed from Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY on 2014-05-12
dot icon12/05/2014
Termination of appointment of Ruth Griffiths as a director
dot icon26/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
2.27M
-
0.00
128.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gath, Daniel Joseph
Director
12/05/2014 - Present
17
Gath, Matthew James
Director
10/06/2024 - Present
48
Thomas, Karen Marie
Secretary
01/01/2016 - 10/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL GATH PROPERTIES LIMITED

DANIEL GATH PROPERTIES LIMITED is an(a) Active company incorporated on 26/07/2013 with the registered office located at 4 Audax Court, Audax Close, York YO30 4RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL GATH PROPERTIES LIMITED?

toggle

DANIEL GATH PROPERTIES LIMITED is currently Active. It was registered on 26/07/2013 .

Where is DANIEL GATH PROPERTIES LIMITED located?

toggle

DANIEL GATH PROPERTIES LIMITED is registered at 4 Audax Court, Audax Close, York YO30 4RB.

What does DANIEL GATH PROPERTIES LIMITED do?

toggle

DANIEL GATH PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DANIEL GATH PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Resolutions.