GILTSIGN PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

05/08/245 August 2024 Appointment of Block Management Uk Limited as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Registered office address changed from 925 Finchley Road London NW11 7PE to C/O Block Management Uk Limited Unti 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Termination of appointment of Graham Alexander Walker as a director on 2024-01-10

View Document

23/01/2423 January 2024 Appointment of Mr Christopher Norman Thomson as a director on 2024-01-10

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-04 with updates

View Document

11/10/2211 October 2022 Termination of appointment of Patricia Anne Mccarty as a secretary on 2022-10-10

View Document

11/10/2211 October 2022 Termination of appointment of Patricia Mccarty as a director on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

13/10/2113 October 2021 Appointment of Dr Victoria Walker as a director on 2021-10-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/06/216 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EARLS

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/10/1927 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 NOTIFICATION OF PSC STATEMENT ON 10/09/2019

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 CESSATION OF GRAHAM PETER STAMP AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STAMP

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM WALKER

View Document

09/01/189 January 2018 SECRETARY APPOINTED MISS PATRICIA ANNE MCCARTY

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

07/08/177 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/10/169 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/09/1010 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER STAMP / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCCARTY / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARMINGTON EARLS / 01/01/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER WALKER / 01/01/2010

View Document

07/09/107 September 2010 Annual return made up to 4 September 2009 with full list of shareholders

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 33-35 WYNDHAM STREET LONDON W1H 1DD

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/10/9321 October 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: C/O HILL TAYLOR DICKINSON, IRONGATE HOUSE, DUKES PLACE, LONDON EC3A 7LP

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 CONSENT SHORT NOTICE 24/12/92

View Document

18/02/9318 February 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/02/9316 February 1993 EXEMPTION FROM APPOINTING AUDITORS 17/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 22/01/91

View Document

07/03/917 March 1991 ALTER MEM AND ARTS 22/01/91

View Document

07/03/917 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: CLASSIC HSE, 174-180 OLD STREET, LONDON EC1V 9BP

View Document

17/12/9017 December 1990 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