UKBizDB.co.uk

BENNETT GOULD AND PARTNERS LIMITED

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

This company is commonly known as Bennett Gould And Partners Limited. The company was founded 51 years ago and was given the registration number 01058351. The firm's registered office is in GLOUCESTER. You can find them at Corinium House, Corinium Avenue, Gloucester, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BENNETT GOULD AND PARTNERS LIMITED
Company Number:01058351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1972
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Secretary05 April 2019Active
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Director20 April 2019Active
Stanmore House, 122 Fairway, Durban North, South Africa,

Director14 December 2001Active
Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX

Director04 April 2019Active
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Secretary19 September 2000Active
20 Lions Wood, St Leonards, Ringwood, BH24 2LU

Secretary-Active
Ives Farm, Stratfield Saye, Reading, RG7 2DE

Director-Active
Ashley House Warren Park, Coombe Hill, Kingston Upon Thames, KT2 7HX

Director-Active
Orchard House The Orchard, Uley, Dursley, GL11 5ST

Director14 December 2001Active
32 Elm Avenue, Upminster, RM14 2AY

Director-Active
18d Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director19 September 2000Active
20 Lions Wood, St Leonards, Ringwood, BH24 2LU

Director-Active
Reepham, Renfrew Road, Kingston-Upon-Thames, KT2 7NT

Director08 July 1992Active
1 The Yard, The Triangle, Braintree, CM7 3TY

Director14 December 2001Active
9 Huntsmoor Road, Epsom, KT19 0JH

Director14 December 2001Active
51, Waterfall Road, London, England, N11 1JE

Director19 September 2000Active

People with Significant Control

Trans Continental Investment Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Bahamas
Address:10, Lookout Hill, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trans Continental Holdings (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-04-15Address

Change sail address company with old address new address.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Change person director company with change date.

Download
2019-07-12Address

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

Download
2019-07-12Officers

Change person director company with change date.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person secretary company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination secretary company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.