Background WavePink WaveYellow Wave

GAYTHORN PROPERTIES LIMITED (00495812)

GAYTHORN PROPERTIES LIMITED (00495812) is an active UK company. incorporated on 25 May 1951. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GAYTHORN PROPERTIES LIMITED has been registered for 74 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
00495812
Status
active
Type
ltd
Incorporated
25 May 1951
Age
74 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAYTHORN PROPERTIES LIMITED

GAYTHORN PROPERTIES LIMITED is an active company incorporated on 25 May 1951 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GAYTHORN PROPERTIES LIMITED was registered 74 years ago.(SIC: 68100)

Status

active

Active since 74 years ago

Company No

00495812

LTD Company

Age

74 Years

Incorporated 25 May 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 September 2023
15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 21 October 2020
49-51 Dale Street Manchester M1 2HF England
From: 2 January 2020To: 21 October 2020
Simpsonhaugh and Partners Llp Riverside, 4 Commercial Street Manchester M15 4RQ
From: 7 February 2019To: 2 January 2020
The Manor House St. Marys Gate Wirksworth Matlock Derbyshire DE4 4DQ
From: 28 September 2011To: 7 February 2019
30 Tudor Gardens Stony Stratford Milton Keynes MK11 1HX
From: 25 May 1951To: 28 September 2011
Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Loan Cleared
Jan 19
Director Left
Feb 19
Director Left
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Nov 22
Director Joined
Jan 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 23 Jan 2020

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

BAIRD, Alison June

Resigned
Riverside, 4 Commercial Street, ManchesterM15 4RQ
Secretary
Appointed 05 Dec 2007
Resigned 31 Jan 2019

BAIRD, Patricia

Resigned
12 Westmoor Gables, StockportSK4 3NS
Secretary
Appointed 16 Oct 1997
Resigned 05 Dec 2007

VOSE, Susan

Resigned
13 Ingram Drive, StockportSK4 3RH
Secretary
Appointed N/A
Resigned 30 Sept 1997

BAIRD, Alexander

Resigned
St James Road, StockportSK4 4RE
Born April 1949
Director
Appointed 02 Jun 2007
Resigned 31 Jan 2019

BAIRD, Robert

Resigned
Riverside, 4 Commercial Street, ManchesterM15 4RQ
Born April 1949
Director
Appointed 02 Jun 2007
Resigned 31 Jan 2019

BAIRD, William Alexander

Resigned
12 Westmoor Gables, Heaton MoorSK4 3NS
Born March 1920
Director
Appointed N/A
Resigned 27 Jun 2007

CASTLE, Ronald Harry

Resigned
24 Queensway, Ashton Under LyneOL5 9PA
Born December 1919
Director
Appointed N/A
Resigned 23 Sept 1998

HAUGH, Rachel Jane

Resigned
Deansgate, ManchesterM3 1AZ
Born March 1961
Director
Appointed 02 Jun 2007
Resigned 23 Dec 2019

KAYE, Arthur

Resigned
60 Norris Road, SaleM33 3QR
Born June 1926
Director
Appointed N/A
Resigned 08 Mar 1995

LIGGETT, John Harold Anthony

Resigned
14 Matlock Close, SaleM33 3FA
Born October 1945
Director
Appointed N/A
Resigned 14 Feb 1997

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 23 Dec 2019
Resigned 25 Nov 2022

SIMPSON, Ian Robert

Resigned
Apt 4700, ManchesterM3 4LX
Born December 1955
Director
Appointed 15 Mar 1995
Resigned 23 Dec 2019

Persons with significant control

6

1 Active
5 Ceased
20 Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Rachel Jane Haugh

Ceased
Riverside, 4 Commercial Street, ManchesterM15 4RQ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2019
Ceased 23 Dec 2019

Mr Robert Baird

Ceased
Riverside, 4 Commercial Street, ManchesterM15 4RQ
Born April 1949

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jun 2017
Ceased 31 Jan 2019

Mr Alec Baird

Ceased
St. James Road, StockportSK4 4RE
Born April 1949

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 08 Jun 2017
Ceased 31 Jan 2019

Mr Alec Baird

Ceased
St. James Road, StockportSK4 4RE
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017

Mr Robert Baird

Ceased
St. Marys Gate, MatlockDE4 4DQ
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 January 2019
RP04AR01RP04AR01
Legacy
11 January 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Change Person Director Company With Change Date
9 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Memorandum Articles
3 September 1999
MEM/ARTSMEM/ARTS
Resolution
3 September 1999
RESOLUTIONSResolutions
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
6 November 1987
363363
Accounts With Accounts Type Small
6 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 August 1986
363363
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts