Company NameGAIL Property Management Company Limited
DirectorsIan Laws and Brian Anthony Mackenow
Company StatusActive
Company Number03646886
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Laws
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressLyndale
15 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Secretary NameMr Ian Laws
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressLyndale
15 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameMrs Gaye Laws
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleHousewife
Correspondence AddressLyndale
15 Thornholme Road
Sunderland
Tyne & Wear
SR2 7QF

Location

Registered Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Brian Anthony Mackenow
50.00%
Ordinary
1 at £1Ian Laws
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,849
Cash£845
Current Liabilities£248,293

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

30 June 2006Delivered on: 4 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 and 38 west sunniside sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
30 June 2006Delivered on: 4 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40/41 frederick street sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 June 2006Delivered on: 1 July 2006
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 June 2006Delivered on: 4 July 2006
Satisfied on: 16 August 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 norfolk street sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 September 2004Delivered on: 24 September 2004
Satisfied on: 20 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 2004Delivered on: 22 September 2004
Satisfied on: 20 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 norfolk street sunderland.
Fully Satisfied
19 November 2001Delivered on: 21 November 2001
Satisfied on: 20 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 37/38 west sunniside,sunderland SR1 1BU.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 July 2018Satisfaction of charge 5 in full (2 pages)
12 July 2018Satisfaction of charge 7 in full (2 pages)
12 July 2018Satisfaction of charge 4 in full (1 page)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
26 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Amended accounts made up to 31 October 2012 (5 pages)
23 October 2013Amended accounts made up to 31 October 2012 (5 pages)
13 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(5 pages)
13 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(5 pages)
13 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 December 2009Amended accounts made up to 31 October 2008 (7 pages)
17 December 2009Amended accounts made up to 31 October 2008 (7 pages)
20 October 2009Director's details changed for Brian Anthony Mackenow on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Ian Laws on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Brian Anthony Mackenow on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Brian Anthony Mackenow on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Laws on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Ian Laws on 2 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
11 November 2008Return made up to 08/10/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 November 2007Amended accounts made up to 31 October 2006 (7 pages)
7 November 2007Amended accounts made up to 31 October 2006 (7 pages)
19 October 2007Return made up to 08/10/07; no change of members (7 pages)
19 October 2007Return made up to 08/10/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 08/10/06; full list of members (7 pages)
23 November 2006Return made up to 08/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
1 July 2006Particulars of mortgage/charge (4 pages)
11 November 2005Return made up to 08/10/05; full list of members (7 pages)
11 November 2005Return made up to 08/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 November 2004Return made up to 08/10/04; full list of members (8 pages)
24 November 2004Return made up to 08/10/04; full list of members (8 pages)
24 September 2004Particulars of mortgage/charge (9 pages)
24 September 2004Particulars of mortgage/charge (9 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
28 October 2003Return made up to 08/10/03; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
18 October 2002Return made up to 08/10/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 November 2001Registered office changed on 26/11/01 from: lyndale 15 thornholme road sunderland tyne and wear SR2 7QF (1 page)
26 November 2001Registered office changed on 26/11/01 from: lyndale 15 thornholme road sunderland tyne and wear SR2 7QF (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 08/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 2001Return made up to 08/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
26 September 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
22 November 2000Return made up to 08/10/00; full list of members (6 pages)
22 November 2000Return made up to 08/10/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
9 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
17 November 1999Return made up to 08/10/99; full list of members (6 pages)
17 November 1999Return made up to 08/10/99; full list of members (6 pages)
8 October 1998Incorporation (29 pages)
8 October 1998Incorporation (29 pages)