UKBizDB.co.uk

GAZELLE LONDON BUILDING CONSULTANCY LTD

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

This company is commonly known as Gazelle London Building Consultancy Ltd. The company was founded 8 years ago and was given the registration number 09868446. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 10 Towerfield Road, Shoeburyness, Southend-on-sea, . This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:GAZELLE LONDON BUILDING CONSULTANCY LTD
Company Number:09868446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:10 Towerfield Road, Shoeburyness, Southend-on-sea, United Kingdom, SS3 9QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director12 November 2015Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director12 November 2015Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, SS3 9QE

Director01 June 2017Active

People with Significant Control

Gazelle London Limited
Notified on:13 November 2020
Status:Active
Country of residence:England
Address:10, Towerfield Road, Southend-On-Sea, England, SS3 9QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
Mr Robert Karl Qvist
Notified on:12 September 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam James Quinlan
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:The Hollies, Bannister Hill, Borden, England, ME9 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Robert Gotlee
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Kevin Thompson
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Capital

Capital return purchase own shares.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Capital

Second filing capital allotment shares.

Download
2018-06-20Capital

Second filing capital allotment shares.

Download
2018-06-04Miscellaneous

Legacy.

Download
2017-11-30Return

Legacy.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.