Company NameA S Gillow Properties Ltd
DirectorsAndrew Stephen Gillow and Stephen Gillow
Company StatusActive
Company Number10005373
CategoryPrivate Limited Company
Incorporation Date15 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Stephen Gillow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address4 St. Margarets Grove
Redcar
TS10 2HW
Director NameMr Stephen Gillow
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GD

Location

Registered Address4 St. Margarets Grove
Redcar
TS10 2HW
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

27 November 2019Delivered on: 27 November 2019
Persons entitled: Belmont Green Finance Limited

Classification: A registered charge
Particulars: The land known as 10 palmerston house fleet hampshire GU51 3GF.
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 12 honddu court ingleby barwick stockton on tees TS17 5DQ.
Outstanding
20 July 2016Delivered on: 2 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 61 endsleigh drive, middlesborough, cleveland TS5 4RQ; 25 priory road, middlesborough, cleveland TS5 4RF; 4 cranbrook, marton-in-cleveland, middlesborough, cleveland, TS8 9XH.
Outstanding
20 July 2016Delivered on: 2 August 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding

Filing History

25 August 2023Registration of charge 100053730006, created on 16 August 2023 (3 pages)
9 August 2023Notification of Andrew Stephen Gillow as a person with significant control on 1 April 2023 (2 pages)
9 August 2023Withdrawal of a person with significant control statement on 9 August 2023 (2 pages)
10 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 April 2021Registered office address changed from 429 Linthorpe Road Middlesbrough TS5 6HH England to 4 st. Margarets Grove Redcar TS10 2HW on 18 April 2021 (1 page)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Registration of charge 100053730005, created on 27 November 2019 (4 pages)
18 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 March 2017Registration of charge 100053730003, created on 17 March 2017 (3 pages)
20 March 2017Registration of charge 100053730004, created on 17 March 2017 (15 pages)
20 March 2017Registration of charge 100053730003, created on 17 March 2017 (3 pages)
20 March 2017Registration of charge 100053730004, created on 17 March 2017 (15 pages)
11 October 2016Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS10 1HH England to 429 Linthorpe Road Middlesbrough TS5 6HH on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS10 1HH England to 429 Linthorpe Road Middlesbrough TS5 6HH on 11 October 2016 (1 page)
2 August 2016Registration of charge 100053730002, created on 20 July 2016 (4 pages)
2 August 2016Registration of charge 100053730001, created on 20 July 2016 (16 pages)
2 August 2016Registration of charge 100053730001, created on 20 July 2016 (16 pages)
2 August 2016Registration of charge 100053730002, created on 20 July 2016 (4 pages)
22 February 2016Director's details changed for Mr Stephen Gillow on 18 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Stephen Gillow on 18 February 2016 (2 pages)
15 February 2016Appointment of Mr Andrew Stephen Gillow as a director on 15 February 2016 (2 pages)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2016Appointment of Mr Andrew Stephen Gillow as a director on 15 February 2016 (2 pages)
15 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
15 February 2016Incorporation
Statement of capital on 2016-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)