GASKELLS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Mark Hirst as a director on 2024-10-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

12/12/2312 December 2023 Satisfaction of charge 3 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 1 in full

View Document

12/12/2312 December 2023 Satisfaction of charge 2 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/03/2317 March 2023 Appointment of Mr Oliver James Gill as a director on 2023-03-17

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2319 January 2023 Appointment of Mr Mark Hirst as a director on 2023-01-17

View Document

18/01/2318 January 2023 Cessation of George Dmytrenko as a person with significant control on 2022-10-24

View Document

18/01/2318 January 2023 Termination of appointment of George Dmytrenko as a director on 2022-12-31

View Document

18/01/2318 January 2023 Notification of Patricia Mary Schofield as a person with significant control on 2022-10-24

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

21/09/2221 September 2022 Previous accounting period extended from 2022-05-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR ROBERT ANDREW WHITTAKER-SCHOFIELD

View Document

29/08/1929 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/08/1813 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SCHOFIELD

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/08/1730 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O GRUNDY ANDERSON & KERSHAW 123-125 UNION STREET OLDHAM LANCASHIRE OL1 1TG

View Document

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHOFIELD

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DMYTRENKO / 30/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SCHOFIELD / 30/04/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCHOFIELD / 01/05/2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED GASKELL & COMPANY (ESTATE AGENTS ) LTD CERTIFICATE ISSUED ON 16/05/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: CHARTBRIDGE HOUSE 121 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TG

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company