UKBizDB.co.uk

GAINSBROOK DEVELOPMENTS LIMITED

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

This company is commonly known as Gainsbrook Developments Limited. The company was founded 19 years ago and was given the registration number 05219091. The firm's registered office is in 244 EDGWARE ROAD. You can find them at C/o M Parmar & Co, 1st Floor, 244 Edgware Road, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAINSBROOK DEVELOPMENTS LIMITED
Company Number:05219091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o M Parmar & Co, 1st Floor, 244 Edgware Road, London, W2 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Rouse Way, Colchester, England, CO1 2TT

Director03 November 2004Active
40, Cottrill Gardens, Marcon Place, London, England, E8 1NY

Director16 March 2005Active
63, Rouse Way, Colchester, United Kingdom, CO1 2TT

Secretary09 February 2023Active
63, Rouse Way, Colchester, CO1 2TT

Secretary03 November 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 September 2004Active
139 Wedgewood House, China Walk Estate, London, SE11 6LP

Director03 November 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 September 2004Active

People with Significant Control

Mr Alexander Mwewa Kamalondo
Notified on:16 May 2023
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O M Parmar & Co, 244 Edgware Road, W2 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alexander Mwewa Kamalondo
Notified on:01 September 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:C/O M Parmar & Co, 244 Edgware Road, W2 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Henry Donald Lees
Notified on:01 September 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:C/O M Parmar & Co, 244 Edgware Road, W2 1DS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Change to a person with significant control.

Download
2022-03-09Capital

Capital allotment shares.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.