UKBizDB.co.uk

GASCOIGNES PROPERTY SERVICES LIMITED

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

This company is commonly known as Gascoignes Property Services Limited. The company was founded 22 years ago and was given the registration number 04352301. The firm's registered office is in . You can find them at 3 Coldbath Square, London, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GASCOIGNES PROPERTY SERVICES LIMITED
Company Number:04352301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:3 Coldbath Square, London, EC1R 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, High Street, Cobham, England, KT11 3DY

Director09 April 2021Active
8, High Street, Cobham, England, KT11 3DY

Director09 April 2021Active
3 Coldbath Square, London, EC1R 5HL

Secretary14 January 2002Active
3 Coldbath Square, London, EC1R 5HL

Secretary26 August 2014Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary14 January 2002Active
3 Coldbath Square, London, EC1R 5HL

Director14 January 2002Active
3 Coldbath Square, London, EC1R 5HL

Director03 September 2020Active
3 Coldbath Square, London, EC1R 5HL

Director14 January 2002Active
3 Coldbath Square, London, EC1R 5HL

Director26 August 2014Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director14 January 2002Active

People with Significant Control

Mr Ian Leighton Davies
Notified on:08 April 2021
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:2, Woodland Drive, Cobham, England, KT11 2GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ggc Residential Limited
Notified on:08 April 2021
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ian Leighton Davies
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:3 Coldbath Square, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Capital

Capital cancellation shares.

Download
2021-10-07Capital

Capital return purchase own shares.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Address

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

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Termination secretary company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.