Background WavePink WaveYellow Wave

GEDIYAT THIRTY FIFTH PROPERTY LIMITED (02700415)

GEDIYAT THIRTY FIFTH PROPERTY LIMITED (02700415) is an active UK company. incorporated on 25 March 1992. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GEDIYAT THIRTY FIFTH PROPERTY LIMITED has been registered for 34 years. Current directors include BACKHOUSE, Michael, ELLIOTT, Robert Alan.

Company Number
02700415
Status
active
Type
ltd
Incorporated
25 March 1992
Age
34 years
Address
Holme Fell Brantfell Road, Windermere, LA23 3AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BACKHOUSE, Michael, ELLIOTT, Robert Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEDIYAT THIRTY FIFTH PROPERTY LIMITED

GEDIYAT THIRTY FIFTH PROPERTY LIMITED is an active company incorporated on 25 March 1992 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GEDIYAT THIRTY FIFTH PROPERTY LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02700415

LTD Company

Age

34 Years

Incorporated 25 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 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 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Holme Fell Brantfell Road Bowness-On-Windermere Windermere, LA23 3AE,

Previous Addresses

The Croft Grange Garth York YO10 4BS England
From: 15 August 2018To: 27 January 2026
Foss Islands House Foss Islands Road York North Yorkshire YO31 7UJ
From: 25 March 1992To: 15 August 2018
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Mar 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELLIOTT, Robert Alan

Active
The Croft, YorkYO10 4BS
Secretary
Appointed 12 Dec 2003

BACKHOUSE, Michael

Active
20 Clifton Green, YorkYO30 6LN
Born October 1956
Director
Appointed 25 Mar 1992

ELLIOTT, Robert Alan

Active
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 25 Mar 1992

BENSON, Richard Turner

Resigned
1 Heron Close, PickeringYO18 7SN
Secretary
Appointed 25 Mar 1992
Resigned 12 Dec 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1992
Resigned 25 Mar 1992

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1992
Resigned 25 Mar 1992

Persons with significant control

1

Mr Robert Alan Elliott

Active
Grange Garth, YorkYO10 4BS
Born June 1940

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
18 May 2003
287Change of Registered Office
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
11 November 1997
287Change of Registered Office
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
7 October 1996
288cChange of Particulars
Legacy
6 June 1996
353353
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
288288
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
18 April 1993
363sAnnual Return (shuttle)
Legacy
16 April 1993
88(2)R88(2)R
Legacy
3 November 1992
288288
Legacy
22 May 1992
224224
Legacy
30 March 1992
288288
Legacy
30 March 1992
287Change of Registered Office
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Incorporation Company
25 March 1992
NEWINCIncorporation