Background WavePink WaveYellow Wave

GIFTO PROPERTIES (HAYES) LIMITED (06187313)

GIFTO PROPERTIES (HAYES) LIMITED (06187313) is an active UK company. incorporated on 27 March 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GIFTO PROPERTIES (HAYES) LIMITED has been registered for 19 years. Current directors include ALI, Faisal, RAHMAN, Asif.

Company Number
06187313
Status
active
Type
ltd
Incorporated
27 March 2007
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, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTO PROPERTIES (HAYES) LIMITED

GIFTO PROPERTIES (HAYES) LIMITED is an active company incorporated on 27 March 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GIFTO PROPERTIES (HAYES) LIMITED was registered 19 years ago.(SIC: 41100, 68100)

Status

active

Active since 19 years ago

Company No

06187313

LTD Company

Age

19 Years

Incorporated 27 March 2007

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 23 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

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

GIFTO (CHISWICK) LIMITED
From: 27 March 2007To: 17 July 2008
Contact
Address

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

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GOVIND, Rekha

Active
Second Floor, SouthallUB1 1LA
Secretary
Appointed 27 Mar 2007

ALI, Faisal

Active
Second Floor, SouthallUB1 1LA
Born July 1978
Director
Appointed 27 Mar 2007

RAHMAN, Asif

Active
71-73 The Broadway, SouthallUB1 1LA
Born September 1972
Director
Appointed 27 Mar 2007

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

Mr 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

49

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
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
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 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
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption 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
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2008
363aAnnual Return
Legacy
25 April 2008
288cChange of Particulars
Incorporation Company
27 March 2007
NEWINCIncorporation