Background WavePink WaveYellow Wave

GAIL PROPERTIES LIMITED (00521430)

GAIL PROPERTIES LIMITED (00521430) is an active UK company. incorporated on 4 July 1953. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GAIL PROPERTIES LIMITED has been registered for 72 years. Current directors include PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir and 1 others.

Company Number
00521430
Status
active
Type
ltd
Incorporated
4 July 1953
Age
72 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIL PROPERTIES LIMITED

GAIL PROPERTIES LIMITED is an active company incorporated on 4 July 1953 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GAIL PROPERTIES LIMITED was registered 72 years ago.(SIC: 41100)

Status

active

Active since 72 years ago

Company No

00521430

LTD Company

Age

72 Years

Incorporated 4 July 1953

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor, 30 City Road London EC1Y 2AY England
From: 26 June 2023To: 2 April 2024
Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
From: 4 July 1953To: 26 June 2023
Timeline

16 key events • 1953 - 2023

Funding Officers Ownership
Company Founded
Jul 53
Director Joined
Jul 12
Director Left
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 21
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Capital Reduction
Sept 23
Share Buyback
Oct 23
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BENNETT, William Frederick

Active
City Road, LondonEC1Y 2AY
Secretary
Appointed 26 Jun 2023

PEARS, David Alan

Active
City Road, LondonEC1Y 2AY
Born April 1968
Director
Appointed 26 Jun 2023

PEARS, Mark Andrew

Active
City Road, LondonEC1Y 2AY
Born November 1962
Director
Appointed 26 Jun 2023

PEARS, Trevor Steven, Sir

Active
City Road, LondonEC1Y 2AY
Born June 1964
Director
Appointed 26 Jun 2023

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 26 Jun 2023

WILD, Michael Jonathan

Resigned
Flat 29 Cobalt Building, LondonEC27 8AH
Secretary
Appointed 19 Nov 2004
Resigned 26 Jun 2023

WOOLF, Simon Sydney

Resigned
1 Evenholme, AltrinchamWA14 2SL
Secretary
Appointed N/A
Resigned 19 Nov 2004

WILD, Michael Jonathan

Resigned
Bridgewater Square, LondonEC2Y 8AH
Born May 1962
Director
Appointed 20 Jun 2012
Resigned 26 Jun 2023

WOOLF, Rita

Resigned
1 Evenholme, AltrinchamWA14 2SL
Born March 1935
Director
Appointed N/A
Resigned 29 Jun 2016

WOOLF, Simon Sydney

Resigned
1 Evenholme, AltrinchamWA14 2SL
Born March 1923
Director
Appointed N/A
Resigned 19 Nov 2004

Persons with significant control

3

1 Active
2 Ceased

Pears Family Industrial Holdings Limited

Active
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jun 2023

Mr Michael Jonathan Wild

Ceased
Cobalt Building, LondonEC2Y 8AH
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2023

Mrs Rita Woolf

Ceased
Evenholme, Green Walk, AltrinchamWA14 2SL
Born March 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 March 2024
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
3 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 September 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 June 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2003
AAAnnual Accounts
Legacy
14 November 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
27 July 1997
363aAnnual Return
Legacy
9 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1994
363x363x
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
15 July 1991
363x363x
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Small
8 August 1990
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Small
12 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
7 October 1987
287Change of Registered Office
Legacy
28 March 1987
363363
Accounts With Accounts Type Small
10 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363
Legacy
9 March 1978
363363
Legacy
21 February 1977
363363
Accounts With Made Up Date
23 February 1976
AAAnnual Accounts
Legacy
14 January 1960
88(2)R88(2)R
Incorporation Company
4 July 1953
NEWINCIncorporation
Miscellaneous
4 July 1953
MISCMISC