Company NameGaskin Properties Limited
DirectorsJohn Benjamin Gaskin and Anne Patricia Gaskin
Company StatusActive
Company Number01232043
CategoryPrivate Limited Company
Incorporation Date3 November 1975(48 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Benjamin Gaskin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Patricia Ann Gaskin
NationalityBritish
StatusCurrent
Appointed07 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameAnne Patricia Gaskin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(34 years, 7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Patricia Ann Gaskin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Manor Road
Romford
Essex
RM1 2RD

Contact

Telephone01245 354601
Telephone regionChelmsford

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

91 at £1Anne Patricia Gaskin
91.00%
Ordinary A
8 at £1John Benjamin Gaskin
8.00%
Ordinary A
1 at £1Patricia Ann Gaskin
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,458,666
Cash£187,871
Current Liabilities£48,241

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

10 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 183 north street romford t/n EGL25075.
Outstanding
10 February 2015Delivered on: 11 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
21 December 2023Confirmation statement made on 7 December 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
15 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
17 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
8 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
23 January 2020Cessation of John Benjamin Gaskin as a person with significant control on 6 April 2016 (1 page)
13 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
23 July 2019Change of details for Mr John Benjamin Gaskin as a person with significant control on 18 July 2019 (2 pages)
18 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
4 January 2019Director's details changed for Mr John Benjamin Gaskin on 4 January 2019 (2 pages)
4 January 2019Secretary's details changed for Mrs Patricia Ann Gaskin on 4 January 2019 (1 page)
4 January 2019Director's details changed for Anne Patricia Gaskin on 4 January 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(6 pages)
25 March 2015Registration of charge 012320430002, created on 10 March 2015 (9 pages)
25 March 2015Registration of charge 012320430002, created on 10 March 2015 (9 pages)
11 February 2015Registration of charge 012320430001, created on 10 February 2015 (8 pages)
11 February 2015Registration of charge 012320430001, created on 10 February 2015 (8 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
23 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Register inspection address has been changed from Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom (1 page)
11 December 2012Register inspection address has been changed from Boundary House 4 County Place Chelmsford CM2 0RE United Kingdom (1 page)
14 May 2012Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
9 February 2012Appointment of Anne Patricia Gaskin as a director (3 pages)
9 February 2012Appointment of Anne Patricia Gaskin as a director (3 pages)
8 February 2012Registered office address changed from 59 Manor Road Romford Essex RM1 2RD on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 59 Manor Road Romford Essex RM1 2RD on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 59 Manor Road Romford Essex RM1 2RD on 8 February 2012 (1 page)
8 February 2012Termination of appointment of Patricia Gaskin as a director (1 page)
8 February 2012Termination of appointment of Patricia Gaskin as a director (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Change of share class name or designation (2 pages)
25 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 March 2010Director's details changed for Mr John Benjamin Gaskin on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Patricia Ann Gaskin on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Patricia Ann Gaskin on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Patricia Ann Gaskin on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr John Benjamin Gaskin on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr John Benjamin Gaskin on 1 October 2009 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2009Return made up to 07/12/08; full list of members (4 pages)
17 March 2009Return made up to 07/12/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Return made up to 07/12/07; full list of members (3 pages)
18 February 2008Return made up to 07/12/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 January 2007Return made up to 07/12/06; full list of members (7 pages)
15 January 2007Return made up to 07/12/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2005Return made up to 07/12/05; full list of members (7 pages)
20 December 2005Return made up to 07/12/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 February 2005Return made up to 07/12/04; full list of members (7 pages)
1 February 2005Return made up to 07/12/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Return made up to 07/12/03; full list of members (7 pages)
19 December 2003Return made up to 07/12/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
13 December 2001Return made up to 07/12/01; full list of members (6 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
14 December 2000Return made up to 07/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 January 2000Return made up to 07/12/99; full list of members (6 pages)
23 January 2000Return made up to 07/12/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 January 1999Return made up to 07/12/98; no change of members (4 pages)
12 January 1999Return made up to 07/12/98; no change of members (4 pages)
21 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 March 1998Return made up to 07/12/97; full list of members (6 pages)
20 March 1998Return made up to 07/12/97; full list of members (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 January 1997Return made up to 07/12/96; no change of members (4 pages)
14 January 1997Return made up to 07/12/96; no change of members (4 pages)
28 January 1996Full accounts made up to 30 April 1995 (6 pages)
28 January 1996Full accounts made up to 30 April 1995 (6 pages)