Background WavePink WaveYellow Wave

GIFTO PROPERTIES (STAINES ROAD) LIMITED (03996535)

GIFTO PROPERTIES (STAINES ROAD) LIMITED (03996535) is an active UK company. incorporated on 18 May 2000. with registered office in Acre House 11/15 William Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GIFTO PROPERTIES (STAINES ROAD) LIMITED has been registered for 25 years. Current directors include ALI, Faisal, RAHMAN, Asif.

Company Number
03996535
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
Acre House 11/15 William Road, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALI, Faisal, RAHMAN, Asif
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTO PROPERTIES (STAINES ROAD) LIMITED

GIFTO PROPERTIES (STAINES ROAD) LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Acre House 11/15 William Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GIFTO PROPERTIES (STAINES ROAD) LIMITED was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

03996535

LTD Company

Age

25 Years

Incorporated 18 May 2000

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

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

ACRE 381 LIMITED
From: 18 May 2000To: 14 July 2000
Contact
Address

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

Timeline

16 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Funding Round
Jul 15
Director Left
Jul 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Dec 17
Director Left
Sept 18
Loan Secured
Jul 21
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Sept 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 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 05 Jul 2000

RAHMAN, Asif

Active
71-73 The Broadway, SouthallUB1 1LA
Born September 1972
Director
Appointed 05 Jul 2000

RAHMAN, Asif

Resigned
Hanover House, Gerrards CrossSL9 7ND
Secretary
Appointed 05 Jul 2000
Resigned 01 Sept 2004

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate nominee secretary
Appointed 18 May 2000
Resigned 05 Jul 2000

MOHAMMAD, Arshad

Resigned
Woodbank Avenue, Gerrards CrossSL9 7PY
Born July 1939
Director
Appointed 05 Jul 2000
Resigned 13 May 2015

NAYLOR, Claire Louise

Resigned
30 Portelet Road, LondonE1 4ER
Born September 1975
Nominee director
Appointed 18 May 2000
Resigned 05 Jul 2000

RAHMAN, Abdul

Resigned
71-73 The Broadway, SouthallUB1 1LA
Born February 1938
Director
Appointed 05 Jul 2000
Resigned 18 Sept 2018

Persons with significant control

2

Mr 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 06 Apr 2016

Asif Rahman

Active
71-73 The Broadway, SouthallUB1 1LA
Born September 1972

Nature of Control

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

Filing History

106

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 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
26 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
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
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 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
27 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
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
26 January 2015
AAMDAAMD
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
23 August 2006
288cChange of Particulars
Legacy
23 August 2006
288cChange of Particulars
Legacy
19 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
9 June 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
23 June 2004
288cChange of Particulars
Legacy
23 June 2004
288cChange of Particulars
Legacy
9 June 2004
363aAnnual Return
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
30 May 2002
363aAnnual Return
Legacy
12 February 2002
288cChange of Particulars
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
5 June 2001
363aAnnual Return
Legacy
22 August 2000
88(2)R88(2)R
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
225Change of Accounting Reference Date
Memorandum Articles
25 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2000
NEWINCIncorporation