Background WavePink WaveYellow Wave

GIFTO PROPERTIES (RESIDENTIAL) LIMITED (10948071)

GIFTO PROPERTIES (RESIDENTIAL) LIMITED (10948071) is an active UK company. incorporated on 6 September 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. GIFTO PROPERTIES (RESIDENTIAL) LIMITED has been registered for 8 years. Current directors include ALI, Faisal, RAHMAN, Asif.

Company Number
10948071
Status
active
Type
ltd
Incorporated
6 September 2017
Age
8 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, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTO PROPERTIES (RESIDENTIAL) LIMITED

GIFTO PROPERTIES (RESIDENTIAL) LIMITED is an active company incorporated on 6 September 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. GIFTO PROPERTIES (RESIDENTIAL) LIMITED was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 8 years ago

Company No

10948071

LTD Company

Age

8 Years

Incorporated 6 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

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

Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GOVIND, Rekha

Active
71-73 The Broadway, SouthallUB1 1LA
Secretary
Appointed 06 Sept 2017

ALI, Faisal

Active
71-73 The Broadway, SouthallUB1 1LA
Born July 1978
Director
Appointed 06 Sept 2017

RAHMAN, Asif

Active
71-73 The Broadway, SouthallUB1 1LA
Born September 1972
Director
Appointed 06 Sept 2017

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 Sept 2017

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 Sept 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 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
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
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
Incorporation Company
6 September 2017
NEWINCIncorporation