Company NameGatsby Property Limited
DirectorJonathan Charles Ainsworth-Jackson
Company StatusActive
Company Number08604687
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jonathan Charles Ainsworth-Jackson
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRocket Site Misson Springs
Doncaster
DN10 6ET
Director NameMr Harry Charles Wells Dee
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Whitfield Street
London
W1T 4AH

Contact

Websitegatsbyproperty.co.uk
Email address[email protected]
Telephone020 70601185
Telephone regionLondon

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jonathan Charles Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,075
Cash£76,302
Current Liabilities£5,750

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
3 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
11 March 2021Termination of appointment of Harry Charles Wells Dee as a director on 11 March 2021 (1 page)
18 February 2021Director's details changed for Mr Jonathan Charles Ainsworth-Jackson on 18 February 2021 (2 pages)
31 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
8 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 April 2020Director's details changed for Mr Harry Charles Wells Dee on 1 April 2020 (2 pages)
7 January 2020Change of details for Mr Jonathan Charles Ainsworth-Jackson as a person with significant control on 6 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Jonathan Charles Ainsworth-Jackson on 6 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Harry Charles Wells Dee on 6 January 2020 (2 pages)
5 November 2019Change of details for Mr Jonathan Jackson as a person with significant control on 28 October 2019 (2 pages)
5 November 2019Director's details changed for Mr Jonathan Jackson on 28 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Jonathan Charles Jackson on 3 October 2019 (2 pages)
4 October 2019Change of details for Mr Jonathan Charles Jackson as a person with significant control on 4 October 2019 (2 pages)
3 October 2019Director's details changed for Mr Harry Charles Wells Dee on 3 October 2019 (2 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 May 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
15 February 2019Director's details changed for Mr Harry Charles Wells Dee on 15 February 2019 (2 pages)
28 November 2018Director's details changed for Mr Jonathan Charles Jackson on 27 November 2018 (2 pages)
28 November 2018Change of details for Mr Jonathan Charles Jackson as a person with significant control on 27 November 2018 (2 pages)
11 October 2018Appointment of Mr Harry Charles Wells Dee as a director on 11 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Jonathan Charles Jackson on 10 October 2018 (2 pages)
8 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 March 2018Director's details changed for Mr Jonathan Charles Jackson on 21 March 2018 (2 pages)
8 January 2018Registered office address changed from 41 Corsham Street London N1 6DR England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 8 January 2018 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 November 2016Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Jonathan Charles Jackson on 24 November 2016 (2 pages)
23 September 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 41 Corsham Street London N1 6DR on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 41 Corsham Street London N1 6DR on 23 September 2016 (1 page)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
8 July 2015Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Gresham House 5-7 st Pauls Street Leeds West Yorkshire LS1 2JG to 3rd Floor 207 Regent Street London W1B 3HH on 8 July 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)