UKBizDB.co.uk

GAINSBOROUGH COURT(EAST)RESIDENTS COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Corporate Secretary21 January 2017Active
1 Knights Close, West Molesey, KT8 2HF

Director29 December 2004Active
Bank Cottage, Ferry Lane, Shepperton, United Kingdom, TW17 9LQ

Director21 December 2011Active
33, Tunbridge Crescent, Liphook, Great Britain,

Secretary-Active
46 Gainsborough Court, Walton On Thames, KT12 1NJ

Director30 November 1995Active
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

Director28 November 2001Active
24 Gainsborough Court, Walton On Thames, KT12 1NJ

Director-Active
62 Gainsborough Court, Walton On Thames, KT12 1NL

Director23 January 1992Active
18 Gainsborough Court, Walton On Thames, KT12 1NJ

Director01 January 1999Active
10 Gainsborough Court, Station Avenue, Walton On Thames, KT12 1NJ

Director01 May 2004Active
48 Gainsborough Court, Walton On Thames, KT12 1NJ

Director24 November 1999Active
21 Felcott Road, Walton On Thames, KT12 5NS

Director01 March 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Officers

Change corporate secretary company with change date.

Download
2018-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Address

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

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-02-03Officers

Appoint corporate secretary company with name date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-24Accounts

Accounts with made up date.

Download

Copyright © 2024. All rights reserved.