UKBizDB.co.uk

GAUDIO PROPERTIES LIMITED

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

This company is commonly known as Gaudio Properties Limited. The company was founded 29 years ago and was given the registration number 03016633. The firm's registered office is in STAPLEHURST. You can find them at Meadowcroft House, Goudhurst Road, Staplehurst, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GAUDIO PROPERTIES LIMITED
Company Number:03016633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Meadowcroft House, Goudhurst Road, Staplehurst, Kent, United Kingdom, TN12 0HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Corporate Secretary31 January 1995Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director01 February 1995Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director01 January 2002Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director01 February 1995Active
32 Belmont Rise, Cheam, Sutton, SM2 6EQ

Director31 January 1995Active
Ponds House, Ponds Farm, Shere, GU5 9JL

Director01 October 2002Active

People with Significant Control

Valerie Margaret Osborne
Notified on:21 September 2019
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Voting rights 50 to 75 percent
Toby Charles Osborne
Notified on:24 June 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Terence Hamilton Osborne
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Valerie Margaret Osborne
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Address

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

Download
2019-10-04Capital

Capital variation of rights attached to shares.

Download
2019-10-04Capital

Capital name of class of shares.

Download
2019-10-04Resolution

Resolution.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Change to a person with significant control.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2016-11-10Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.