Company NameGillsdown Estates Limited
Company StatusActive
Company Number07188721
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Barry Russell Downing
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6a Gladstone Road
Ranmoor
Sheffield
South Yorkshire
S10 3GT
Director NameMr Christopher Charles Gill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Clarendon Road
Sheffield
South Yorkshire
S10 3TR
Director NameLindsey Jane Gill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Clarendon Road
Sheffield
South Yorkshire
S10 3TR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Barry Downing
50.00%
Ordinary
1 at £1Christopher Gill
25.00%
Ordinary
1 at £1Lindsey Gill
25.00%
Ordinary

Financials

Year2014
Net Worth£115,052
Cash£9,826
Current Liabilities£25,950

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Charges

25 November 2020Delivered on: 26 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 212-214 fulford road york YO10 4DX as registered at hm land registry under title no NYK253434.
Outstanding
22 October 2020Delivered on: 9 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 212-214 fulford road york t/no. NYK253434 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 212-214 fulford road york t/no. NYK253434 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 March 2010Delivered on: 26 March 2010
Satisfied on: 20 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 March 2010Delivered on: 26 March 2010
Satisfied on: 20 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 212-214 fulford road, york. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied

Filing History

23 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 November 2020Registration of charge 071887210006, created on 25 November 2020 (39 pages)
9 November 2020Registration of charge 071887210005, created on 22 October 2020 (42 pages)
18 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £8.00 being part of the accumulated revenue reserves of the company be capitalised 29/06/2019
(2 pages)
24 July 2019Statement of capital following an allotment of shares on 29 June 2019
  • GBP 12
(4 pages)
24 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 18
(4 pages)
25 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (10 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (10 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(19 pages)
6 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4
(19 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(15 pages)
26 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 4
(15 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(15 pages)
25 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
(15 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (16 pages)
24 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (16 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (15 pages)
5 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (15 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (15 pages)
16 March 2011Termination of appointment of Barbara Kahan as a director (1 page)
16 March 2011Termination of appointment of Barbara Kahan as a director (1 page)
8 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 4
(4 pages)
8 April 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 4
(4 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2010Appointment of Lindsey Jane Gill as a director (3 pages)
25 March 2010Appointment of Barry Russell Downing as a director (3 pages)
25 March 2010Appointment of Christopher Charles Gill as a director (3 pages)
25 March 2010Appointment of Christopher Charles Gill as a director (3 pages)
25 March 2010Appointment of Barry Russell Downing as a director (3 pages)
25 March 2010Appointment of Lindsey Jane Gill as a director (3 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)