UKBizDB.co.uk

GAZELEY (KETTERING) LIMITED

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

This company is commonly known as Gazeley (kettering) Limited. The company was founded 31 years ago and was given the registration number 02747615. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GAZELEY (KETTERING) LIMITED
Company Number:02747615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director01 August 2019Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary24 July 2009Active
68, Green Lane, Edgware, England, HA8 7QA

Secretary23 May 2011Active
45 Isaacson Drive, Wavendon Gate, Milton Keynes, MK7 7RQ

Secretary07 September 1998Active
4 Benbow Close, Hinckley, LE10 1RQ

Secretary01 October 1992Active
6 Belle Baulk, Towcester, NN12 6YH

Secretary30 June 2002Active
1 Milesmere, Two Mile Ash, Milton Keynes, MK8 8DP

Secretary11 February 2005Active
18 Fairford Avenue, Luton, LU2 7ER

Secretary14 November 2005Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Secretary07 January 2011Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary15 September 1992Active
68, Green Lane, Edgware, HA8 7QA

Director21 August 2009Active
The Old Barn, Welford, NN6 6HJ

Director01 October 1992Active
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ

Director01 October 1992Active
The Weather House, Shalstone, MK18 5LX

Director21 August 2009Active
Cruck House, 38 Main Street, Newton Linford, LE6 0AD

Director30 May 1997Active
16, Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ

Director08 February 2012Active
18 Fairford Avenue, Luton, LU2 7ER

Director14 February 2005Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
4 Yorke Gate, Stratford Road, Watford, WD17 4NQ

Director14 February 2005Active
6, Avenue Road, St Albans, AL1 3QQ

Director02 July 2008Active
50, New Bond Street, London, W1S 1BJ

Director01 October 2013Active
Bramley House, 13b South Street, Castlethorpe, MK19 7EL

Director17 August 2007Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Director15 September 1992Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Gazeley Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Mej 2t3, Canada,
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Gazette

Gazette dissolved liquidation.

Download
2023-11-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-02-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-01Resolution

Resolution.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-05Address

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

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.