GATEWICK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GATEWICK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00665128

Incorporation date

15/07/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Mount Street, London W1K 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon17/10/2025
Termination of appointment of Charles Edward Yorke as a director on 2025-10-16
dot icon09/06/2025
Total exemption full accounts made up to 2025-03-29
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon28/03/2024
Accounts for a small company made up to 2023-03-29
dot icon20/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon08/03/2023
Accounts for a small company made up to 2022-03-29
dot icon28/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2021-03-29
dot icon15/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon15/12/2021
Director's details changed for Mr Charles Edward Yorke on 2021-12-13
dot icon30/04/2021
Termination of appointment of Nicholas John Samuel Harries as a director on 2021-04-30
dot icon29/04/2021
Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on 2021-04-29
dot icon22/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2020-03-29
dot icon03/01/2020
Accounts for a small company made up to 2019-03-29
dot icon19/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-29
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon12/03/2018
Change of details for Mr Philip Prospero Alexander Yorke as a person with significant control on 2018-01-19
dot icon12/03/2018
Director's details changed for Mr Philip Prospero Alexander Yorke on 2018-01-19
dot icon28/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon08/12/2017
Director's details changed for Mr Nicholas John Samuel Harries on 2017-10-25
dot icon07/12/2017
Accounts for a small company made up to 2017-03-29
dot icon04/07/2017
Director's details changed for Mr Nicholas John Samuel Harries on 2017-01-23
dot icon14/03/2017
Appointment of Mrs Primrose Alexandra Mary Yorke as a director on 2017-03-09
dot icon30/01/2017
Appointment of Mr Henry Cosimo Frederick Yorke as a director on 2016-04-01
dot icon09/01/2017
Full accounts made up to 2016-03-29
dot icon29/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon29/12/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/12/2016
Termination of appointment of Charles Peter Horsfield as a director on 2016-10-18
dot icon09/01/2016
Full accounts made up to 2015-03-29
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon02/01/2015
Full accounts made up to 2014-03-29
dot icon19/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/05/2014
Auditor's resignation
dot icon24/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-29
dot icon06/02/2013
Appointment of Philip Prospero Alexander Yorke as a director
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon14/12/2012
Full accounts made up to 2012-03-29
dot icon17/07/2012
Director's details changed for Nicholas John Samuel Harries on 2011-07-15
dot icon13/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon13/12/2011
Full accounts made up to 2011-03-29
dot icon07/10/2011
Appointment of Charles Peter Horsfield as a director
dot icon22/02/2011
Termination of appointment of Alan Clarke as a secretary
dot icon24/01/2011
Appointment of Nicholas John Samuel Harries as a director
dot icon17/01/2011
Termination of appointment of Bernard Clutton as a director
dot icon15/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon25/11/2010
Full accounts made up to 2010-03-29
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon14/12/2009
Secretary's details changed for Alan Michael Clarke on 2009-12-14
dot icon14/12/2009
Director's details changed for Mr James Alexander Yorke on 2009-12-14
dot icon10/12/2009
Full accounts made up to 2009-03-29
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon28/11/2008
Full accounts made up to 2008-03-29
dot icon21/10/2008
Resolutions
dot icon25/03/2008
Director's change of particulars / bernard clutton / 07/03/2008
dot icon21/12/2007
Return made up to 14/12/07; full list of members
dot icon21/12/2007
Location of debenture register
dot icon19/11/2007
Full accounts made up to 2007-03-29
dot icon03/01/2007
Full accounts made up to 2006-03-29
dot icon18/12/2006
Return made up to 14/12/06; full list of members
dot icon16/12/2005
Return made up to 14/12/05; full list of members
dot icon16/12/2005
Location of debenture register
dot icon02/12/2005
Full accounts made up to 2005-03-29
dot icon30/12/2004
Return made up to 14/12/04; full list of members
dot icon20/12/2004
Full accounts made up to 2004-03-29
dot icon18/12/2003
Return made up to 14/12/03; full list of members
dot icon01/08/2003
Full accounts made up to 2003-03-29
dot icon18/12/2002
Return made up to 14/12/02; full list of members
dot icon15/07/2002
Full accounts made up to 2002-03-29
dot icon21/12/2001
Registered office changed on 21/12/01 from: gatewick steyning west sussex BN4 3RS
dot icon17/12/2001
Return made up to 14/12/01; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-29
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New secretary appointed
dot icon18/12/2000
Return made up to 14/12/00; full list of members
dot icon06/11/2000
Full accounts made up to 2000-03-29
dot icon22/12/1999
Return made up to 14/12/99; full list of members
dot icon19/11/1999
Full accounts made up to 1999-03-29
dot icon17/11/1999
Director resigned
dot icon16/12/1998
Return made up to 14/12/98; full list of members
dot icon11/09/1998
Full accounts made up to 1998-03-29
dot icon17/08/1998
New director appointed
dot icon18/12/1997
Return made up to 14/12/97; full list of members
dot icon12/10/1997
Registered office changed on 12/10/97 from: gatewick, steyning, sussex
dot icon12/09/1997
Full accounts made up to 1997-03-29
dot icon21/07/1997
Director resigned
dot icon27/12/1996
Return made up to 14/12/96; full list of members
dot icon11/11/1996
Full accounts made up to 1996-03-29
dot icon15/12/1995
Return made up to 14/12/95; full list of members
dot icon01/09/1995
Full accounts made up to 1995-03-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 14/12/94; full list of members
dot icon22/11/1994
Full accounts made up to 1994-03-29
dot icon09/06/1994
Auditor's resignation
dot icon21/12/1993
Return made up to 14/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1993-03-29
dot icon17/01/1993
Full accounts made up to 1992-03-29
dot icon16/12/1992
Return made up to 14/12/92; full list of members
dot icon04/02/1992
Full accounts made up to 1991-03-29
dot icon18/12/1991
Return made up to 14/12/91; no change of members
dot icon09/01/1991
Return made up to 14/12/90; full list of members
dot icon21/12/1990
Full accounts made up to 1990-03-29
dot icon09/01/1990
Return made up to 26/12/89; full list of members
dot icon15/12/1989
Accounts for a small company made up to 1989-03-29
dot icon05/04/1989
Accounting reference date shortened from 31/03 to 29/03
dot icon05/01/1989
Return made up to 16/12/88; full list of members
dot icon21/12/1988
Full accounts made up to 1988-03-31
dot icon02/03/1988
Full accounts made up to 1987-03-31
dot icon02/03/1988
Return made up to 13/01/88; full list of members
dot icon10/07/1987
New director appointed
dot icon10/07/1987
New director appointed
dot icon21/01/1987
Full accounts made up to 1986-03-31
dot icon21/01/1987
Return made up to 14/01/87; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+25.10 % *

* during past year

Cash in Bank

£46,366.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
32.01K
-
0.00
18.64K
-
2022
5
43.42K
-
0.00
37.06K
-
2023
5
59.04K
-
0.00
46.37K
-
2023
5
59.04K
-
0.00
46.37K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

59.04K £Ascended35.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.37K £Ascended25.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yorke, Henry Cosimo Frederick
Director
01/04/2016 - Present
-
Yorke, Philip Prospero Alexander
Director
05/11/2012 - Present
-
Yorke, Primrose Alexandra Mary
Director
09/03/2017 - Present
-
Harries, Nicholas John Samuel
Director
12/01/2011 - 30/04/2021
24

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About GATEWICK PROPERTIES LIMITED

GATEWICK PROPERTIES LIMITED is an(a) Active company incorporated on 15/07/1960 with the registered office located at 115 Mount Street, London W1K 3NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of GATEWICK PROPERTIES LIMITED?

toggle

GATEWICK PROPERTIES LIMITED is currently Active. It was registered on 15/07/1960 .

Where is GATEWICK PROPERTIES LIMITED located?

toggle

GATEWICK PROPERTIES LIMITED is registered at 115 Mount Street, London W1K 3NQ.

What does GATEWICK PROPERTIES LIMITED do?

toggle

GATEWICK PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does GATEWICK PROPERTIES LIMITED have?

toggle

GATEWICK PROPERTIES LIMITED had 5 employees in 2023.

What is the latest filing for GATEWICK PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-14 with no updates.