This company is commonly known as Gascoyne Estates Limited. The company was founded 21 years ago and was given the registration number 04513499. The firm's registered office is in LONDON. You can find them at 22 Charing Cross Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | GASCOYNE ESTATES LIMITED |
---|---|---|
Company Number | : | 04513499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2002 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Charing Cross Road, London, England, WC2H 0HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Charing Cross Road, London, England, WC2H 0HS | Director | 07 December 2018 | Active |
The Manor, Cranborne, Wimborne, BY21 5PP | Director | 16 August 2002 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 07 December 2018 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 12 January 2018 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 07 December 2018 | Active |
Hatfield House, Hatfield, AL9 FSA | Director | 23 August 2002 | Active |
22, Charing Cross Road, London, England, WC2H 0HS | Director | 08 February 2022 | Active |
Hill End House, Hill End, Hatfield, AL9 5PQ | Secretary | 16 August 2002 | Active |
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ | Secretary | 31 March 2011 | Active |
108 Cranbrook Road, Chiswick, London, W4 2LJ | Secretary | 23 August 2002 | Active |
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ | Secretary | 07 December 2012 | Active |
Hill End House, Hill End, Hatfield, AL9 5PQ | Director | 16 August 2002 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 19 October 2016 | Active |
5, Carrs Meadow, Escrick, YO19 6JZ | Director | 23 June 2003 | Active |
22, Chancery Lane, London, WC2A 1LS | Director | 19 October 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 16 August 2002 | Active |
Dicte Ltd | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Chancery Lane, London, England, WC2A 1LS |
Nature of control | : |
|
Pelion Ltd | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Chancery Lane, London, England, WC2A 1LS |
Nature of control | : |
|
Mr Mark Leslie Vivian Esiri | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 22, Chancery Lane, London, WC2A 1LS |
Nature of control | : |
|
Lord Charles Edward Vere Cecil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 22, Chancery Lane, London, WC2A 1LS |
Nature of control | : |
|
Mr Michael James Douglas Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | 22, Chancery Lane, London, WC2A 1LS |
Nature of control | : |
|
The Marquess Of Salisbury Robert Michael James Gascoyne Cecil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Address | : | 22, Chancery Lane, London, WC2A 1LS |
Nature of control | : |
|
Mr Robert Edward William Cecil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | 22, Chancery Lane, London, WC2A 1LS |
Nature of control | : |
|
The Honourable Robert Edward William Cecil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Charing Cross Road, London, England, WC2H 0HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.