UKBizDB.co.uk

GASCOYNE ESTATES LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:22 Charing Cross Road, London, England, WC2H 0HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Charing Cross Road, London, England, WC2H 0HS

Director07 December 2018Active
The Manor, Cranborne, Wimborne, BY21 5PP

Director16 August 2002Active
22, Charing Cross Road, London, England, WC2H 0HS

Director07 December 2018Active
22, Charing Cross Road, London, England, WC2H 0HS

Director12 January 2018Active
22, Charing Cross Road, London, England, WC2H 0HS

Director07 December 2018Active
Hatfield House, Hatfield, AL9 FSA

Director23 August 2002Active
22, Charing Cross Road, London, England, WC2H 0HS

Director08 February 2022Active
Hill End House, Hill End, Hatfield, AL9 5PQ

Secretary16 August 2002Active
Hatfield Park Estate Office, Hatfield Park, Hatfield, United Kingdom, AL9 5NQ

Secretary31 March 2011Active
108 Cranbrook Road, Chiswick, London, W4 2LJ

Secretary23 August 2002Active
Estate Office, Hatfield Park, Hatfield, England, AL9 5NQ

Secretary07 December 2012Active
Hill End House, Hill End, Hatfield, AL9 5PQ

Director16 August 2002Active
22, Chancery Lane, London, WC2A 1LS

Director19 October 2016Active
5, Carrs Meadow, Escrick, YO19 6JZ

Director23 June 2003Active
22, Chancery Lane, London, WC2A 1LS

Director19 October 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director16 August 2002Active

People with Significant Control

Dicte Ltd
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pelion Ltd
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:22, Chancery Lane, London, England, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
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:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-01-08Address

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

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Resolution

Resolution.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.