Background WavePink WaveYellow Wave

GILDERTON PROPERTIES LTD (07667280)

GILDERTON PROPERTIES LTD (07667280) is an active UK company. incorporated on 13 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GILDERTON PROPERTIES LTD has been registered for 14 years. Current directors include REICH, Isaac.

Company Number
07667280
Status
active
Type
ltd
Incorporated
13 June 2011
Age
14 years
Address
88 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILDERTON PROPERTIES LTD

GILDERTON PROPERTIES LTD is an active company incorporated on 13 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GILDERTON PROPERTIES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07667280

LTD Company

Age

14 Years

Incorporated 13 June 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 29 June 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

88 Osbaldeston Road London, N16 6NL,

Previous Addresses

16E Manor Road London N16 5SA
From: 31 August 2011To: 27 October 2024
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 13 June 2011To: 31 August 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Feb 17
Loan Secured
May 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Mar 21
Loan Secured
May 22
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REICH, Isaac

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 15 Sept 2011

REICH, Isaac

Resigned
Manor Road, LondonN16 5SA
Secretary
Appointed 15 Sept 2011
Resigned 26 Jan 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 13 Jun 2011
Resigned 31 Aug 2011

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mr Isaac Reich

Ceased
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

61

Change Account Reference Date Company Previous Extended
21 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
1 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
15 July 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2015
AR01AR01
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Legacy
28 April 2012
MG02MG02
Legacy
21 February 2012
MG02MG02
Legacy
16 February 2012
MG01MG01
Legacy
17 December 2011
MG01MG01
Legacy
17 December 2011
MG01MG01
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Incorporation Company
13 June 2011
NEWINCIncorporation