This company is commonly known as Gambit Properties Limited. The company was founded 27 years ago and was given the registration number 03365569. The firm's registered office is in WIMBORNE. You can find them at 7 The Square, , Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | GAMBIT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03365569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1997 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Square, Wimborne, Dorset, BH21 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Verwood Road, Three Legged Cross, Wimborne, England, BH21 6RW | Secretary | 06 May 2015 | Active |
The White House Verwood Road, Three Legged Cross, Wimborne, BH21 6RW | Director | 10 August 2000 | Active |
8b, Leaden Hill, Orwell, Royston, England, SG8 5QH | Secretary | 26 June 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 06 May 1997 | Active |
39 Evans Avenue, Allestree, Derby, DE22 2EP | Director | 26 June 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 06 May 1997 | Active |
Mr Peter Gordon May | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 7, The Square, Wimborne, BH21 1JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Appoint person secretary company with name date. | Download |
2015-05-06 | Officers | Termination secretary company with name termination date. | Download |
2014-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Officers | Change person secretary company with change date. | Download |
2013-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.