This company is commonly known as Gainsborough Court(east)residents Company Limited. The company was founded 55 years ago and was given the registration number 00939010. The firm's registered office is in EPSOM. You can find them at Global House, Ashley Avenue, Epsom, . This company's SIC code is 74990 - Non-trading company.
Name | : | GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 00939010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1968 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Corporate Secretary | 21 January 2017 | Active |
1 Knights Close, West Molesey, KT8 2HF | Director | 29 December 2004 | Active |
Bank Cottage, Ferry Lane, Shepperton, United Kingdom, TW17 9LQ | Director | 21 December 2011 | Active |
33, Tunbridge Crescent, Liphook, Great Britain, | Secretary | - | Active |
46 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | 30 November 1995 | Active |
22 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | - | Active |
50 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | - | Active |
24 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | 28 November 2001 | Active |
24 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | - | Active |
62 Gainsborough Court, Walton On Thames, KT12 1NL | Director | 23 January 1992 | Active |
18 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | 01 January 1999 | Active |
10 Gainsborough Court, Station Avenue, Walton On Thames, KT12 1NJ | Director | 01 May 2004 | Active |
48 Gainsborough Court, Walton On Thames, KT12 1NJ | Director | 24 November 1999 | Active |
21 Felcott Road, Walton On Thames, KT12 5NS | Director | 01 March 2007 | Active |
Mrs Hazel Rosemary Franklin Brunt | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD |
Nature of control | : |
|
Mr Edward Lewis Enock | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Officers | Change corporate secretary company with change date. | Download |
2018-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type full. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type full. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-24 | Accounts | Accounts with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.