UKBizDB.co.uk

GASCOYNE PLACES LIMITED

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

This company is commonly known as Gascoyne Places Limited. The company was founded 7 years ago and was given the registration number 10547809. The firm's registered office is in LONDON. You can find them at 22 Charing Cross Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GASCOYNE PLACES LIMITED
Company Number:10547809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2017
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 74909 - Other professional, scientific and technical activities n.e.c.

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

Director05 January 2017Active
22, Charing Cross Road, London, England, WC2H 0HS

Director05 January 2017Active
22, Charing Cross Road, London, England, WC2H 0HS

Director01 July 2019Active
22, Charing Cross Road, London, England, WC2H 0HS

Director05 January 2017Active
22, Charing Cross Road, London, England, WC2H 0HS

Director07 February 2022Active
22 Chancery Lane, London, United Kingdom, WC2A 1LS

Secretary05 January 2017Active
22, Charing Cross Road, London, England, WC2H 0HS

Director12 January 2018Active
22 Chancery Lane, London, United Kingdom, WC2A 1LS

Director05 January 2017Active

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 as trust
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
Viscount Robert Edward William Cranborne
Notified on:26 April 2017
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Lord Charles Edward Vere Cecil
Notified on:05 January 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:22 Chancery Lane, London, United Kingdom, 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 Campbell
Notified on:05 January 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:22 Chancery Lane, London, United Kingdom, 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:05 January 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:22 Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Charles Cecil
Notified on:05 January 2017
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:22 Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marquess Of Salisbury Robert Michael James Cecil
Notified on:05 January 2017
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:22 Chancery Lane, London, United Kingdom, WC2A 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viscount Robert Edward William Cecil
Notified on:05 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:22 Chancery Lane, London, United Kingdom, 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
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Address

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

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-30Resolution

Resolution.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.