Company NameGainsafe Property Management Limited
Company StatusActive
Company Number02422574
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCharles Angus Gibson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 1 15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMr Mark Anthony Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(9 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleAccount Manager It Industry
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Saint Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameSusan Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Saint Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameMr Mark Anthony Harrison
NationalityBritish
StatusCurrent
Appointed04 July 2000(10 years, 9 months after company formation)
Appointment Duration23 years, 10 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 15 Saint Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameSimon Jason Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(16 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameClive Richard Brook
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 December 1991)
RoleSales Agent
Correspondence Address15 Wellhead Mews
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JG
Director NamePhilip James Brook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 December 1991)
RoleMetal Broker
Correspondence Address15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameRobert John Brook
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1994)
RoleMetal Broker
Correspondence AddressFlat 2
15 St Johns Square
Wakefield
West Yorks
WF1 2RA
Secretary NameRobert John Brook
NationalityBritish
StatusResigned
Appointed13 June 1991(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address8 Back Mount Pleasant
Wakefield
West Yorks
WF1 4NP
Director NameMiss Kate Ashurst
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleSchool Teacher
Correspondence AddressFlat 3 15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameMr Paul Colwood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 1996)
RoleCaterer
Correspondence Address15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameIan Pickup
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2000)
RoleElectrician
Correspondence AddressFlat 4
15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameMr Paul Colwood
NationalityBritish
StatusResigned
Appointed01 June 1992(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 1996)
RoleCaterer
Correspondence Address15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameMiss Kate Ashurst
NationalityBritish
StatusResigned
Appointed24 April 1996(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressFlat 3 15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Secretary NameIan Pickup
NationalityBritish
StatusResigned
Appointed04 June 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2000)
RoleCompany Director
Correspondence AddressFlat 4
15 St Johns Square
Wakefield
West Yorkshire
WF1 2RA

Contact

Telephone0113 2615046
Telephone regionLeeds

Location

Registered AddressFlat 3
15 St John's Square
Wakefield
WF1 2RA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Charles Angus Gibson
25.00%
Ordinary
1 at £1Ian Pickup
25.00%
Ordinary
1 at £1Miss K. Ashurst
25.00%
Ordinary
1 at £1S.m.p. O'donnell
25.00%
Ordinary

Financials

Year2014
Net Worth-£194
Cash£305
Current Liabilities£800

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

21 October 2023Compulsory strike-off action has been discontinued (1 page)
19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 October 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Termination of appointment of Susan Taylor as a director on 15 January 2023 (1 page)
25 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
12 August 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
3 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2020Notification of Mark Anthony Harrison as a person with significant control on 1 January 2020 (2 pages)
27 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
31 December 2018Notification of a person with significant control statement (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
12 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
1 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(7 pages)
18 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
14 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(7 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
29 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
23 February 2012Total exemption full accounts made up to 31 March 2011 (4 pages)
20 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Director's details changed for Simon Jason Brown on 13 June 2010 (2 pages)
10 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Mark Harrison on 13 June 2010 (2 pages)
10 September 2010Director's details changed for Mark Harrison on 13 June 2010 (2 pages)
10 September 2010Director's details changed for Simon Jason Brown on 13 June 2010 (2 pages)
10 September 2010Director's details changed for Susan Taylor on 13 June 2010 (2 pages)
10 September 2010Director's details changed for Susan Taylor on 13 June 2010 (2 pages)
10 September 2010Director's details changed for Charles Angus Gibson on 13 June 2010 (2 pages)
10 September 2010Director's details changed for Charles Angus Gibson on 13 June 2010 (2 pages)
10 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 13/06/09; full list of members (5 pages)
11 August 2009Return made up to 13/06/09; full list of members (5 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 13/06/08; full list of members (5 pages)
8 July 2008Return made up to 13/06/08; full list of members (5 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 13/06/07; no change of members (8 pages)
7 August 2007Return made up to 13/06/07; no change of members (8 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 July 2006Return made up to 13/06/06; full list of members (9 pages)
17 July 2006Return made up to 13/06/06; full list of members (9 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 13/06/05; full list of members (8 pages)
18 July 2005Return made up to 13/06/05; full list of members (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 July 2004Return made up to 13/06/04; full list of members (8 pages)
14 July 2004Return made up to 13/06/04; full list of members (8 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 13/06/03; full list of members (8 pages)
16 July 2003Return made up to 13/06/03; full list of members (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 July 2002Return made up to 13/06/02; full list of members (8 pages)
16 July 2002Return made up to 13/06/02; full list of members (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 September 2001Return made up to 13/06/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
24 September 2001Return made up to 13/06/01; full list of members (8 pages)
24 September 2001Total exemption full accounts made up to 31 March 2000 (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
15 August 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/08/00
(8 pages)
15 August 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
12 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Return made up to 13/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 July 1998Return made up to 13/06/98; no change of members (4 pages)
9 July 1998Return made up to 13/06/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 June 1997Return made up to 13/06/97; no change of members (4 pages)
28 June 1997Return made up to 13/06/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 13/06/96; full list of members (6 pages)
4 July 1996Return made up to 13/06/96; full list of members (6 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned;director resigned (1 page)
18 June 1996Secretary resigned;director resigned (1 page)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 September 1995Return made up to 13/06/95; full list of members (6 pages)
11 September 1995Return made up to 13/06/95; full list of members (6 pages)