Background WavePink WaveYellow Wave

GIFTO PROPERTIES LIMITED (03612213)

GIFTO PROPERTIES LIMITED (03612213) is an active UK company. incorporated on 10 August 1998. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GIFTO PROPERTIES LIMITED has been registered for 27 years. Current directors include ALI, Faisal, RAHMAN, Abdul, RAHMAN, Asif.

Company Number
03612213
Status
active
Type
ltd
Incorporated
10 August 1998
Age
27 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALI, Faisal, RAHMAN, Abdul, RAHMAN, Asif
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTO PROPERTIES LIMITED

GIFTO PROPERTIES LIMITED is an active company incorporated on 10 August 1998 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GIFTO PROPERTIES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03612213

LTD Company

Age

27 Years

Incorporated 10 August 1998

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 24 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

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Loan Secured
Sept 13
Loan Cleared
Apr 14
Director Left
Jul 15
Loan Cleared
Oct 17
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
New Owner
Mar 19
Loan Secured
Oct 21
Loan Secured
Oct 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOVIND, Rekha

Active
Second Floor, SouthallUB1 1LA
Secretary
Appointed 01 Sept 2004

ALI, Faisal

Active
Second Floor, SouthallUB1 1LA
Born July 1978
Director
Appointed 10 Aug 1998

RAHMAN, Abdul

Active
71-73 The Broadway, SouthallUB1 1LA
Born February 1938
Director
Appointed 10 Aug 1998

RAHMAN, Asif

Active
Second Floor, SouthallUB1 1LA
Born September 1972
Director
Appointed 10 Aug 1998

RAHMAN, Asif

Resigned
Hanover House, Gerrards CrossSL9 7ND
Secretary
Appointed 10 Aug 1998
Resigned 01 Sept 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Aug 1998
Resigned 10 Aug 1998

MOHAMMAD, Arshad

Resigned
Woodbank Avenue, Gerrards CrossSL9 7PY
Born July 1939
Director
Appointed 10 Aug 1998
Resigned 13 May 2015

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 Aug 1998
Resigned 10 Aug 1998

Persons with significant control

1

Faisal Ali

Active
71-73 The Broadway, SouthallUB1 1LA
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
2 October 2009
MG01MG01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
22 September 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2005
122122
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Small
17 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363aAnnual Return
Legacy
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Legacy
12 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
4 September 2001
363aAnnual Return
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 October 2000
88(2)Return of Allotment of Shares
Legacy
22 August 2000
363aAnnual Return
Legacy
1 December 1999
287Change of Registered Office
Legacy
22 November 1999
363aAnnual Return
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
11 August 1999
225Change of Accounting Reference Date
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
17 April 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Incorporation Company
10 August 1998
NEWINCIncorporation