UKBizDB.co.uk

GAZE BURVILL LTD.

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

This company is commonly known as Gaze Burvill Ltd.. The company was founded 28 years ago and was given the registration number 03155596. The firm's registered office is in ALTON. You can find them at Lodge Farm Gosport Road, East Tisted, Alton, Hampshire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:GAZE BURVILL LTD.
Company Number:03155596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Lodge Farm Gosport Road, East Tisted, Alton, Hampshire, GU34 3QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director17 December 2021Active
19 Binscombe Lane, Farncombe, GU7 3PN

Director31 January 1996Active
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director17 December 2021Active
Hill Close, Top Lane, Wotton By Woodstock, OX20 1DP

Secretary30 December 1996Active
19 Binscombe Lane, Farncombe, GU7 3PN

Secretary31 January 1996Active
High Rising, Gravel Lane Four Marks, Alton, GU34 5JD

Secretary01 April 2007Active
Oaklands, Shripney Lane Shripney, Bognor Regis, PO22 9NR

Secretary31 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1996Active
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director01 May 2018Active
Brickfields Barn Littleton Lane, Guildford, GU3 1HR

Director31 January 1996Active
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director01 May 2018Active
Saddlers, High Street, Bramley, GU5 0HP

Director10 February 1998Active
1 Anchor Cottages, East Tisted, Alton, GU34 3RS

Director07 February 1996Active
Lodge Farm, Gosport Road, East Tisted, Alton, England, GU34 3QH

Director07 March 2010Active
Dovecot House, Winchester Road, Goodworth Clatford, Andover, United Kingdom, SP11 7HN

Director31 December 2001Active
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director20 October 2017Active
Newtonwood Workshop, Newton Valence, Alton, Great Britain, GU34 3EW

Director01 September 2011Active
St Leonards Grange, St. Leonards, Beaulieu, Brockenhurst, England, SO42 7XF

Director03 February 2015Active
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director01 May 2018Active
Corner House, Church End, Woodwalton, PE28 5YU

Director01 June 2003Active
Lodge Farm, Gosport Road, East Tisted, Alton, GU34 3QH

Director01 May 2018Active
Newtonwood Workshop, Newton Valence, Alton, United Kingdom, GU34 3EW

Director17 March 2010Active
Newtonwood Workshop, Newton Valence, Alton, United Kingdom, GU34 3EW

Director17 March 2010Active

People with Significant Control

Mr Simon Geoffrey Burvill
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Lodge Farm, Gosport Road, Alton, GU34 3QH
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
2024-02-17Resolution

Resolution.

Download
2024-02-17Incorporation

Memorandum articles.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Officers

Appoint person director company with name date.

Download
2021-12-28Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.