UKBizDB.co.uk

FIELDER GAMMON INVESTMENT COMPANY LIMITED

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

This company is commonly known as Fielder Gammon Investment Company Limited. The company was founded 61 years ago and was given the registration number 00729537. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIELDER GAMMON INVESTMENT COMPANY LIMITED
Company Number:00729537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1962
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 New Road, Hydestile, Godalming, GU8 4DJ

Secretary24 June 1998Active
8, Knoll Quarry, Godalming, England, GU7 2ES

Director15 August 2013Active
Down Cottage Guildford Lane, Albury, Guildford, GU5 9BG

Secretary-Active
8 Knoll Quarry, Godalming, GU7 3ES

Director-Active

People with Significant Control

Mrs Kate Mary Gammon
Notified on:29 August 2018
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:United Kingdom
Address:8 Knoll Quarry, Godalming, United Kingdom, GU7 2ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher James Gammon
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:8 Knoll Quarry, Godalming, United Kingdom, GU7 3ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rebecca Constance Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:6 New Road, Hydestile, Godalming, United Kingdom, GU8 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-17Gazette

Gazette dissolved liquidation.

Download
2023-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-24Address

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

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Change account reference date company previous extended.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Miscellaneous

Legacy.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-26Address

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

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.