UKBizDB.co.uk

GAYSHA LIMITED

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

This company is commonly known as Gaysha Limited. The company was founded 19 years ago and was given the registration number 05367609. The firm's registered office is in BEXLEYHEATH. You can find them at Unit 1 Crown House, Queen Street, Bexleyheath, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GAYSHA LIMITED
Company Number:05367609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 Crown House, Queen Street, Bexleyheath, Kent, DA7 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT

Secretary01 March 2005Active
Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT

Director17 February 2005Active
Unit 1, Crown House, Queen Street, Bexleyheath, DA7 4BT

Director14 October 2019Active
West Hill House, West Hill, Dartford, DA1 2EU

Corporate Secretary17 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 February 2005Active
Monks Hill Bungalow, Monks Hill Road Waterham, Faversham, ME13 9EA

Director17 February 2005Active
105, Little Heath Road, Bexleyheath, DA7 5HL

Director05 April 2011Active
20 Horsham Road, Bexley Heath, DA6 7HP

Director17 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 February 2005Active

People with Significant Control

Steelwoodgroup Ltd
Notified on:21 February 2024
Status:Active
Country of residence:England
Address:Unit 1 Guildprime Business Centre, Southend Road, Billericay, England, CM11 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mbh Corporation Plc
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
Crelace Limited
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:10 Leighton Lodge, 15, Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Natasha Elsey
Notified on:25 September 2019
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 1, Crown House, Bexleyheath, DA7 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Elsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Crown House, Queen Street, Bexleyheath, United Kingdom, DA7 4BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew John Wilders
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:English
Country of residence:United Kingdom
Address:Unit 1 Crown House, Queen Street, Bexleyheath, United Kingdom, DA7 4BT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person secretary company with change date.

Download
2022-08-11Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-08-12Accounts

Change account reference date company previous shortened.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Capital

Capital cancellation shares.

Download
2020-02-11Capital

Capital return purchase own shares.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.