UKBizDB.co.uk

A.E. GENET HOLDINGS LIMITED

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

This company is commonly known as A.e. Genet Holdings Limited. The company was founded 51 years ago and was given the registration number 01072947. The firm's registered office is in CHERTSEY. You can find them at Silverland Stone Centre Holloway Hill, Lyne, Chertsey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.E. GENET HOLDINGS LIMITED
Company Number:01072947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1972
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Silverland Stone Centre Holloway Hill, Lyne, Chertsey, Surrey, United Kingdom, KT16 0AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverland Stone Centre, Holloway Hill, Chertsey, United Kingdom, KT16 0AE

Secretary-Active
10, Atfield Grove, Windlesham, United Kingdom, GU20 6DP

Director19 September 2013Active
Hunters Lodge, Woodhill Send, Woking, GU23 7JU

Director01 April 2008Active
The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE

Director01 December 2022Active
Silverland Stone Centre, Holloway Hill, Chertsey, United Kingdom, KT16 0AE

Director19 September 2013Active
Willow Farm, Woodhill Send, Woking, GU23 7JW

Director-Active
Peter Pans Lodge, Beasleys Ait, Fordbridge Road, Sunbury On Thames, TW16 6AS

Director-Active
Willow Farm, Woodhill Send, Woking, GU23 7JW

Director22 November 2004Active
Peter Pan's Lodge, Beasleys Ait Lane, Sunbury On Thames, TW16 6AS

Director22 November 2004Active

People with Significant Control

Mr Philip John Munk
Notified on:12 November 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, Church Street, Weybridge, United Kingdom, KT13 8DE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Alan Philip Genet
Notified on:12 November 2021
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:The Old Rectory, Church Street, Weybridge, England, KT13 8DE
Nature of control:
  • Voting rights 25 to 50 percent as trust
Andrew Martin Genet
Notified on:12 November 2021
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Atfield Grove, Windlesham, United Kingdom, GU20 6DP
Nature of control:
  • Voting rights 25 to 50 percent as trust
Edwin Arthur Genet
Notified on:06 April 2016
Status:Active
Date of birth:November 1924
Nationality:British
Country of residence:United Kingdom
Address:Peter Pans Lodge, Beasleys Ait, Sunbury On Thames, United Kingdom, TW16 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Anne Goree
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Hunters Lodge, Vicarage Lane, Woking, United Kingdom, GU23 7JU
Nature of control:
  • 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 (8 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
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Address

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

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Resolution

Resolution.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.