Company NameGaintree Properties Limited
Company StatusDissolved
Company Number03311301
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Cook
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(1 day after company formation)
Appointment Duration27 years, 1 month (closed 19 March 2024)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
Secretary NameMr John Cook
NationalityBritish
StatusClosed
Appointed04 February 1997(1 day after company formation)
Appointment Duration27 years, 1 month (closed 19 March 2024)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
Director NameMrs Winifred Mary Cook
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 day after company formation)
Appointment Duration26 years, 2 months (resigned 01 April 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
Director NameLisa Anne Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 week, 1 day after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Mitford Road
Morpeth
NE61 1RG
Director NameTracey Louise Cook
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(1 week, 1 day after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2015)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Grange Road
Sheffield
S11 8FW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 60 other UK companies use this postal address

Shareholders

25 at £1Miss Lisa Anne Cook
25.00%
Ordinary
25 at £1Miss Tracey Louise Cook
25.00%
Ordinary
25 at £1Mr John Cook
25.00%
Ordinary
25 at £1Mrs Winifred Mary Cook
25.00%
Ordinary

Financials

Year2014
Net Worth£36,882
Cash£9,514
Current Liabilities£3,832

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
26 April 2019Director's details changed for Mr John Cook on 26 April 2019 (2 pages)
26 April 2019Secretary's details changed for Mr John Cook on 26 April 2019 (1 page)
26 April 2019Change of details for Mr John Cook as a person with significant control on 26 April 2019 (2 pages)
26 April 2019Director's details changed for Winifred Mary Cook on 26 April 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
16 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
6 January 2015Termination of appointment of Lisa Anne Cook as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Lisa Anne Cook as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Tracey Louise Cook as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Tracey Louise Cook as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Lisa Anne Cook as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Tracey Louise Cook as a director on 1 January 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
31 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Lisa Anne Cook on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Tracey Louise Cook on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Tracey Louise Cook on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Lisa Anne Cook on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Tracey Louise Cook on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lisa Anne Cook on 7 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2009Return made up to 03/02/09; full list of members (5 pages)
18 February 2009Return made up to 03/02/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2008Return made up to 03/02/08; full list of members (5 pages)
28 April 2008Return made up to 03/02/08; full list of members (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 March 2007Return made up to 03/02/07; full list of members (9 pages)
21 March 2007Return made up to 03/02/07; full list of members (9 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 03/02/06; full list of members (9 pages)
5 April 2006Return made up to 03/02/06; full list of members (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 03/02/05; full list of members (9 pages)
14 March 2005Return made up to 03/02/05; full list of members (9 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 03/02/04; full list of members (9 pages)
20 February 2004Return made up to 03/02/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 03/02/03; full list of members (9 pages)
3 April 2003Return made up to 03/02/03; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 March 2002Return made up to 03/02/02; full list of members (8 pages)
22 March 2002Return made up to 03/02/02; full list of members (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 March 2000Return made up to 03/02/00; full list of members (8 pages)
20 March 2000Return made up to 03/02/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 03/02/99; no change of members (4 pages)
22 February 1999Return made up to 03/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1998Return made up to 03/02/98; full list of members (6 pages)
10 February 1998Return made up to 03/02/98; full list of members (6 pages)
10 April 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
10 February 1997Registered office changed on 10/02/97 from: 788-790 finchley road london EC1V 9LT (1 page)
10 February 1997Registered office changed on 10/02/97 from: 788-790 finchley road london EC1V 9LT (1 page)
3 February 1997Incorporation (17 pages)
3 February 1997Incorporation (17 pages)