Company NameGiltsign Property Management Company Limited
DirectorsVictoria Walker and Christopher Norman Thomson
Company StatusActive
Company Number02569138
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Victoria Walker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleMedical Doctor
Country of ResidenceSpain
Correspondence Address925 Finchley Road
London
NW11 7PE
Director NameMr Christopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(33 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 York Street
London
W1H 1PW
Director NameMenelaos Aristodemou Aris
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 December 1992)
RoleChartered Accountant
Correspondence Address295 Grays Inn Road
London
WC1X 8QL
Secretary NameMr Richard Michael Taylor
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 December 1992)
RoleCompany Director
Correspondence AddressC/O Hill Taylor Dickinson Irongate H
Dukes Place
London
EC3A 7LP
Director NameNeil Ross Barnes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2003)
RoleConsultant
Correspondence Address19 Fitzwilliam House
The Little Green
Richmond
Surrey
TW9 1QW
Director NameElizabeth Browning
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1995)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMountwood 6 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Director NameMr Paul Vincent Odonnell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1994)
RoleAccountant
Correspondence AddressFlat 5
34 Wyndham Street
London
W1H 1DD
Director NameVincent Peterson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1999)
RoleChairman
Correspondence Address68 Preston New Road
Blackburn
Lancashire
BB2 6BH
Director NameMr Eas Photiou
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2003)
RoleArchitect
Correspondence AddressEagle Star House
Theklac Lyssions Str
3030 Limassol
W1H 1DD
Director NameMr Graham Peter Stamp
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration26 years, 2 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Upper Montagu Street
London
W1H 1RP
Director NameMichael Warmington Earls
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration27 years, 4 months (resigned 01 May 2020)
RoleArchitect/Planner-Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
6 Brendon Street
London
W1H 5HE
Director NamePatricia McCarty
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration29 years, 9 months (resigned 10 October 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
34 Wyndham Street
London
W1H 1DD
Secretary NameElizabeth Browning
NationalityBritish
StatusResigned
Appointed24 December 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1998)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMountwood 6 The Drive
Rickmansworth
Hertfordshire
WD3 4EB
Director NameGraham Alexander Walker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wyndham Street
London
W1H 1DD
Secretary NameGraham Alexander Walker
NationalityBritish
StatusResigned
Appointed07 July 1998(7 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wyndham Street
London
W1H 1DD
Secretary NameMiss Patricia Anne McCarty
StatusResigned
Appointed01 January 2018(27 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 October 2022)
RoleCompany Director
Correspondence AddressFlat 6 34 Wyndham Street
London
W1H 1EE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Dr Victoria Alice Walker
10.00%
Ordinary
1 at £1Francis Eugene Armour
10.00%
Ordinary
1 at £1London Central Property LTD
10.00%
Ordinary
1 at £1Michael Zapties
10.00%
Ordinary
1 at £1Miss P. Mccarty
10.00%
Ordinary
1 at £1Mountview Estates LTD
10.00%
Ordinary
1 at £1Mr C.n. Thomson
10.00%
Ordinary
1 at £1Mr G.p. Stamp
10.00%
Ordinary
1 at £1Mr M. Warmington-earls
10.00%
Ordinary
1 at £1Snoxalls Garage LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£8,650
Cash£25,769
Current Liabilities£30,662

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

23 January 2024Appointment of Mr Christopher Norman Thomson as a director on 10 January 2024 (2 pages)
23 January 2024Termination of appointment of Graham Alexander Walker as a director on 10 January 2024 (1 page)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 October 2022Confirmation statement made on 4 September 2022 with updates (4 pages)
11 October 2022Termination of appointment of Patricia Anne Mccarty as a secretary on 10 October 2022 (1 page)
11 October 2022Termination of appointment of Patricia Mccarty as a director on 10 October 2022 (1 page)
17 February 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
13 October 2021Appointment of Dr Victoria Walker as a director on 1 October 2021 (2 pages)
13 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
6 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
12 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
12 November 2020Termination of appointment of Michael Warmington Earls as a director on 1 May 2020 (1 page)
27 October 2019Unaudited abridged accounts made up to 30 June 2019 (6 pages)
10 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
10 September 2019Notification of a person with significant control statement (2 pages)
10 September 2019Cessation of Graham Peter Stamp as a person with significant control on 18 February 2019 (1 page)
18 February 2019Termination of appointment of Graham Peter Stamp as a director on 18 February 2019 (1 page)
29 October 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
9 January 2018Appointment of Miss Patricia Anne Mccarty as a secretary on 1 January 2018 (2 pages)
9 January 2018Termination of appointment of Graham Alexander Walker as a secretary on 1 January 2018 (1 page)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(8 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(8 pages)
10 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
(8 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(8 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(8 pages)
20 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(8 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(8 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(8 pages)
21 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(8 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (8 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Director's details changed for Patricia Mccarty on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Mr Graham Peter Stamp on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Michael Warmington Earls on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Graham Alexander Walker on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Michael Warmington Earls on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Graham Alexander Walker on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Patricia Mccarty on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Michael Warmington Earls on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mr Graham Peter Stamp on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Mr Graham Peter Stamp on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Patricia Mccarty on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Graham Alexander Walker on 1 January 2010 (2 pages)
7 September 2010Annual return made up to 4 September 2009 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 4 September 2009 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 4 September 2009 with a full list of shareholders (7 pages)
3 June 2010Registered office address changed from 33-35 Wyndham Street London W1H 1DD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 33-35 Wyndham Street London W1H 1DD on 3 June 2010 (1 page)
3 June 2010Registered office address changed from 33-35 Wyndham Street London W1H 1DD on 3 June 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 November 2008Return made up to 04/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2008Return made up to 04/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2007Return made up to 04/09/07; full list of members (9 pages)
24 October 2007Return made up to 04/09/07; full list of members (9 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 October 2006Return made up to 04/09/06; full list of members (11 pages)
19 October 2006Return made up to 04/09/06; full list of members (11 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 November 2004Return made up to 04/09/04; full list of members (10 pages)
15 November 2004Return made up to 04/09/04; full list of members (10 pages)
12 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 April 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
1 April 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2002Return made up to 04/09/01; full list of members (10 pages)
3 January 2002Return made up to 04/09/01; full list of members (10 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 August 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1998Return made up to 04/09/98; full list of members (8 pages)
24 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 September 1998Return made up to 04/09/98; full list of members (8 pages)
24 September 1998Full accounts made up to 31 December 1997 (10 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998New secretary appointed;new director appointed (2 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 1997Return made up to 04/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
26 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(8 pages)
23 October 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 23/10/96
(8 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 September 1995Return made up to 04/09/95; no change of members (6 pages)
18 September 1995Return made up to 04/09/95; no change of members (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
18 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 February 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1990Incorporation (16 pages)
17 December 1990Incorporation (16 pages)