Company NameGulliver Property Management Limited
Company StatusActive
Company Number00873951
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Marion Ruth Yass
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(24 years, 11 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 61 West Heath Road
London
NW3 7TH
Director NameMrs Susan Rose Franklin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(37 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rose Lawn
Bushey Heath
Bushey
Hertfordshire
WD23 1HW
Director NameMr Michael Louis Goldhill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2009(43 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Ulster Terrace
London
NW1 4PJ
Director NameMr Daniel John Benjamin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Alexander David Yass
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Jack Alfred Goldhill
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(24 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 July 2009)
RoleChartered Surveyor
Correspondence Address85 Kensington Heights
Campden Hill Road
London
W8 7BD
Director NameMrs Marjorie Miriam Leighton
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(24 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address66 Eyre Court
Finchley Road
London
NW8 9TU
Secretary NameMr Philip Beckman
NationalityBritish
StatusResigned
Appointed14 February 1991(24 years, 11 months after company formation)
Appointment Duration27 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redington Gardens
London
NW3 7RU
Director NameMr Andrew Charles Leighton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(24 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 August 2000)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage
Wood Lane, Clapton In Gordano
Bristol
Avon
BS20 7RQ
Director NameMatthew Lister Leighton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(34 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2006)
RoleArtist
Correspondence Address28 Lillian Street
Greenfield
Ma 01301
United States

Location

Registered Address249 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

60 at £1Malcolm Coleman & David Goldhill & Grete Goldhill & Michael Louis Goldhill
25.00%
Ordinary
60 at £1Mr P. Beckman & Mr I. Yass
25.00%
Ordinary
60 at £1Susan Rose Franklin
25.00%
Ordinary
30 at £1Andrew Leighton
12.50%
Ordinary
30 at £1Greenfield Savings Bank
12.50%
Ordinary

Financials

Year2014
Net Worth£144,977
Cash£15,539
Current Liabilities£25,959

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

5 March 2010Delivered on: 6 March 2010
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property units 1, 2 & 3 albion park and land at rear 10-14 birmingham road, west bromwich t/no WM586264 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property.
Outstanding
2 November 1992Delivered on: 19 November 1992
Satisfied on: 23 May 1997
Persons entitled: Yorkshire Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a legal charge dated 29TH january 1992.
Particulars: The rental income from 55/63 grove vale london.
Fully Satisfied
29 January 1992Delivered on: 4 February 1992
Satisfied on: 23 May 1997
Persons entitled: Yorkshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from second gulliver properties group as a limited partnership to the chargee under the terms of this deed.
Particulars: Freehold 55,57,59,61 and 63 grove vale,east dulwich,london SE22.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
19 June 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
9 January 2023Director's details changed for Mr Daniel John Benjamin on 9 January 2023 (2 pages)
9 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
11 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
10 January 2022Notification of Michael Louis Goldhill as a person with significant control on 1 January 2022 (2 pages)
10 January 2022Withdrawal of a person with significant control statement on 10 January 2022 (2 pages)
9 July 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
6 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
10 June 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
30 May 2019Director's details changed for Mrs Marion Ruth Yass on 20 May 2019 (2 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
7 November 2018Appointment of Mr Alexander David Yass as a director on 16 October 2018 (2 pages)
7 November 2018Appointment of Mr Daniel John Benjamin as a director on 16 October 2018 (2 pages)
7 November 2018Termination of appointment of Philip Beckman as a secretary on 31 October 2018 (1 page)
18 October 2018Registered office address changed from 1341 High Road Whetstone London N20 9HR to 249 Cranbrook Road Ilford IG1 4TG on 18 October 2018 (1 page)
5 September 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
16 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
31 July 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
8 July 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 240
(7 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 240
(7 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 240
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 240
(7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 240
(7 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 240
(7 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 240
(7 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 240
(7 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
1 July 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
2 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
20 January 2011Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
20 January 2011Director's details changed for Mr Michael Louis Goldhill on 31 December 2010 (2 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2010Director's details changed for Mrs Marion Ruth Yass on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mrs Marion Ruth Yass on 31 December 2009 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages)
5 February 2010Director's details changed for Mrs Susan Rose Franklin on 31 December 2009 (2 pages)
13 August 2009Director appointed michael louis goldhill (2 pages)
13 August 2009Appointment terminated director jack goldhill (1 page)
13 August 2009Director appointed michael louis goldhill (2 pages)
13 August 2009Appointment terminated director jack goldhill (1 page)
26 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 January 2009Director's change of particulars / susan usiskin / 02/09/2008 (2 pages)
23 January 2009Return made up to 02/01/09; full list of members (5 pages)
23 January 2009Return made up to 02/01/09; full list of members (5 pages)
23 January 2009Director's change of particulars / susan usiskin / 02/09/2008 (2 pages)
25 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
25 June 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (4 pages)
22 January 2008Return made up to 02/01/08; full list of members (4 pages)
17 July 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
17 July 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
16 January 2007Return made up to 02/01/07; full list of members (4 pages)
16 January 2007Return made up to 02/01/07; full list of members (4 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
20 June 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
20 June 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
20 June 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
14 February 2005Return made up to 02/01/05; full list of members (9 pages)
14 February 2005Return made up to 02/01/05; full list of members (9 pages)
28 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
28 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
28 July 2004Total exemption small company accounts made up to 5 April 2004 (3 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
24 August 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
24 August 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
24 August 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
6 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
22 January 2002Return made up to 02/01/02; full list of members (8 pages)
22 January 2002Return made up to 02/01/02; full list of members (8 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 July 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
19 January 2001Return made up to 02/01/01; full list of members (8 pages)
19 January 2001Return made up to 02/01/01; full list of members (8 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
4 July 2000Accounts for a small company made up to 5 April 2000 (3 pages)
4 July 2000Accounts for a small company made up to 5 April 2000 (3 pages)
4 July 2000Accounts for a small company made up to 5 April 2000 (3 pages)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
30 January 2000Return made up to 02/01/00; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 5 April 1999 (3 pages)
14 July 1999Accounts for a small company made up to 5 April 1999 (3 pages)
14 July 1999Accounts for a small company made up to 5 April 1999 (3 pages)
5 February 1999Return made up to 02/01/99; no change of members (8 pages)
5 February 1999Return made up to 02/01/99; no change of members (8 pages)
17 July 1998Accounts for a small company made up to 5 April 1998 (3 pages)
17 July 1998Accounts for a small company made up to 5 April 1998 (3 pages)
17 July 1998Accounts for a small company made up to 5 April 1998 (3 pages)
20 January 1998Return made up to 02/01/98; full list of members (6 pages)
20 January 1998Return made up to 02/01/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 5 April 1997 (3 pages)
29 August 1997Accounts for a small company made up to 5 April 1997 (3 pages)
29 August 1997Accounts for a small company made up to 5 April 1997 (3 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Return made up to 02/01/97; no change of members (4 pages)
22 January 1997Return made up to 02/01/97; no change of members (4 pages)
12 July 1996Accounts for a small company made up to 5 April 1996 (3 pages)
12 July 1996Accounts for a small company made up to 5 April 1996 (3 pages)
12 July 1996Accounts for a small company made up to 5 April 1996 (3 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)
26 January 1996Return made up to 02/01/96; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 5 April 1995 (3 pages)
13 June 1995Accounts for a small company made up to 5 April 1995 (3 pages)
13 June 1995Accounts for a small company made up to 5 April 1995 (3 pages)