GAYFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

GAYFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00293674

Incorporation date

02/11/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

White Gate Lodge, 36 Barrow Road, Burton On The Wolds, Leicestershire LE12 5TBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1959)
dot icon22/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon22/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon06/12/2024
Change of details for Lexian Holdings Limited as a person with significant control on 2016-04-06
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/11/2020
Confirmation statement made on 2020-10-26 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon07/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon12/04/2016
Termination of appointment of Sally Ann Harrington as a secretary on 2016-04-08
dot icon11/04/2016
Termination of appointment of Diana Tonnison as a director on 2016-04-08
dot icon11/04/2016
Termination of appointment of Sally Anne Harrington as a director on 2016-04-08
dot icon11/04/2016
Appointment of Mrs Alexandra Louise Gayton as a secretary on 2016-04-08
dot icon07/03/2016
Registered office address changed from 93 Main Street Lyddington Uppingham Rutland LE15 9LS to White Gate Lodge 36 Barrow Road Burton on the Wolds Leicestershire LE12 5TB on 2016-03-07
dot icon15/02/2016
Satisfaction of charge 1 in full
dot icon16/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon13/10/2014
Director's details changed for Mrs Alexandra Gayton Gayton on 2013-05-31
dot icon06/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon30/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/07/2013
Appointment of Mrs Alexandra Gayton Gayton as a director
dot icon19/07/2013
Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 2013-07-19
dot icon19/07/2013
Termination of appointment of Keith Gayton as a director
dot icon19/07/2013
Termination of appointment of Keith Gayton as a secretary
dot icon19/07/2013
Appointment of Mrs Sally Ann Harrington as a secretary
dot icon06/12/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2012
Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP on 2012-02-02
dot icon01/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Keith Gayton on 2009-10-27
dot icon19/11/2009
Director's details changed for Diana Tonnison on 2009-10-27
dot icon19/11/2009
Director's details changed for Mr Ian Roderick Gayton on 2009-10-27
dot icon19/11/2009
Director's details changed for Sally Anne Harrington on 2009-10-27
dot icon17/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/07/2009
Return made up to 27/10/08; full list of members
dot icon18/11/2008
Director and secretary's change of particulars / keith gayton / 18/11/2008
dot icon17/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/02/2008
Return made up to 27/10/07; no change of members
dot icon06/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/01/2007
Return made up to 27/10/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/01/2006
Secretary's particulars changed;director's particulars changed
dot icon23/11/2005
Return made up to 27/10/05; no change of members
dot icon23/11/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon21/10/2005
New director appointed
dot icon30/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/11/2004
Return made up to 27/10/04; no change of members
dot icon24/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/11/2003
Return made up to 27/10/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/11/2002
Return made up to 27/10/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon06/11/2001
Return made up to 27/10/01; full list of members
dot icon20/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon27/11/2000
Return made up to 27/10/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-05-31
dot icon28/10/1999
Return made up to 27/10/99; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-05-31
dot icon12/01/1999
Return made up to 27/10/98; no change of members
dot icon09/11/1998
Accounts for a small company made up to 1998-05-31
dot icon11/12/1997
Return made up to 27/10/97; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-05-31
dot icon19/11/1996
Return made up to 27/10/96; full list of members
dot icon29/10/1996
Accounts for a small company made up to 1996-05-31
dot icon07/11/1995
Return made up to 27/10/95; change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 27/10/94; full list of members
dot icon18/10/1994
Accounts for a small company made up to 1994-05-31
dot icon14/12/1993
Accounts for a small company made up to 1993-05-31
dot icon03/12/1993
Registered office changed on 03/12/93 from: stoughton house harborough road oadby leicestershire LE2 4LP
dot icon28/11/1993
Return made up to 27/10/93; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1992-05-31
dot icon20/10/1992
Return made up to 27/10/92; change of members
dot icon06/04/1992
Return made up to 20/09/91; full list of members
dot icon31/03/1992
Auditor's resignation
dot icon10/12/1991
Full accounts made up to 1991-05-31
dot icon08/03/1991
Memorandum and Articles of Association
dot icon05/02/1991
Certificate of change of name
dot icon13/11/1990
Full group accounts made up to 1990-05-31
dot icon13/11/1990
Return made up to 20/09/90; no change of members
dot icon31/10/1989
Full group accounts made up to 1989-05-31
dot icon31/10/1989
Return made up to 27/10/89; full list of members
dot icon24/11/1988
New director appointed
dot icon24/11/1988
Group accounts for a small company made up to 1988-05-31
dot icon24/11/1988
Return made up to 29/09/88; no change of members
dot icon17/12/1987
Accounts for a small company made up to 1987-05-31
dot icon17/12/1987
Return made up to 30/10/87; full list of members
dot icon23/12/1986
Accounts for a small company made up to 1986-05-31
dot icon23/12/1986
Annual return made up to 03/11/86
dot icon17/09/1982
Accounts made up to 1982-05-31
dot icon17/09/1982
Annual return made up to 10/09/82
dot icon12/11/1981
Accounts made up to 1981-05-31
dot icon04/04/1981
Accounts made up to 1980-05-31
dot icon12/01/1979
Accounts made up to 1978-05-31
dot icon15/12/1959
Particulars of property mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
236.17K
-
0.00
1.97K
-
2022
0
228.11K
-
0.00
4.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gayton, Alexandra Louise
Director
31/05/2013 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAYFORD PROPERTIES LIMITED

GAYFORD PROPERTIES LIMITED is an(a) Active company incorporated on 02/11/1934 with the registered office located at White Gate Lodge, 36 Barrow Road, Burton On The Wolds, Leicestershire LE12 5TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAYFORD PROPERTIES LIMITED?

toggle

GAYFORD PROPERTIES LIMITED is currently Active. It was registered on 02/11/1934 .

Where is GAYFORD PROPERTIES LIMITED located?

toggle

GAYFORD PROPERTIES LIMITED is registered at White Gate Lodge, 36 Barrow Road, Burton On The Wolds, Leicestershire LE12 5TB.

What does GAYFORD PROPERTIES LIMITED do?

toggle

GAYFORD 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 GAYFORD PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-17 with updates.