UKBizDB.co.uk

62 GIFFORD TERRACE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 62 Gifford Terrace Limited. The company was founded 9 years ago and was given the registration number 09544195. The firm's registered office is in WINCHESTER. You can find them at Brewery House High Street, Twyford, Winchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:62 GIFFORD TERRACE LIMITED
Company Number:09544195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brewery House High Street, Twyford, Winchester, England, SO21 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brewery House, High Street, Twyford, Winchester, England, SO21 1RG

Director10 November 2021Active
Flat 1 [First Floor Flat], 62 Gifford Terrace Road, Plymouth, United Kingdom, PL3 4JE

Director15 April 2015Active
Basement Flat, 62 Gifford Terrace Road, Mutley, Plymouth, United Kingdom, PL3 4JE

Director15 April 2015Active
Flat 2 [Ground Floor Flat], 62 Gifford Terrace, Plymouth, United Kingdom, PL3 4JE

Secretary15 April 2015Active
Flat 2 [Ground Floor Flat], 62 Gifford Terrace, Plymouth, United Kingdom, PL3 4JE

Director15 April 2015Active

People with Significant Control

Ms Denise Janet Burnham
Notified on:10 November 2021
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Shields
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Philip Stratton
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Joyce
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Brewery House, High Street, Winchester, England, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination secretary company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Address

Change registered office address company with date old address new address.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.