Background WavePink WaveYellow Wave

GIFTO PROPERTIES (WEST DRAYTON) LIMITED (05927366)

GIFTO PROPERTIES (WEST DRAYTON) LIMITED (05927366) is an active UK company. incorporated on 6 September 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GIFTO PROPERTIES (WEST DRAYTON) LIMITED has been registered for 19 years. Current directors include ALI, Faisal, RAHMAN, Asif.

Company Number
05927366
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALI, Faisal, RAHMAN, Asif
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTO PROPERTIES (WEST DRAYTON) LIMITED

GIFTO PROPERTIES (WEST DRAYTON) LIMITED is an active company incorporated on 6 September 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GIFTO PROPERTIES (WEST DRAYTON) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05927366

LTD Company

Age

19 Years

Incorporated 6 September 2006

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 12 November 2025 (5 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 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

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

Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
May 15
Loan Cleared
Nov 17
Loan Secured
Nov 17
Director Left
Aug 20
Owner Exit
Aug 20
Loan Cleared
Oct 24
Director Joined
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOVIND, Rekha

Active
Second Floor, SouthallUB1 1LA
Secretary
Appointed 06 Sept 2006

ALI, Faisal

Active
Second Floor, SouthallUB1 1LA
Born July 1978
Director
Appointed 08 Sept 2025

RAHMAN, Asif

Active
Second Floor, SouthallUB1 1LA
Born September 1972
Director
Appointed 06 Sept 2006

ALI, Faisal

Resigned
Second Floor, SouthallUB1 1LA
Born July 1978
Director
Appointed 06 Sept 2006
Resigned 28 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Faisal Ali

Ceased
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
Ceased 28 Jul 2020

Mr Asif Rahman

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 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 Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 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
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
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
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
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
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
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
14 September 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
10 September 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
288cChange of Particulars
Legacy
13 November 2006
225Change of Accounting Reference Date
Incorporation Company
6 September 2006
NEWINCIncorporation