UKBizDB.co.uk

GD ESTATES LTD

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

This company is commonly known as Gd Estates Ltd. The company was founded 17 years ago and was given the registration number 06227142. The firm's registered office is in BURY ST EDMUNDS. You can find them at 14 The Traverse, , Bury St Edmunds, Suffolk. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GD ESTATES LTD
Company Number:06227142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 The Traverse, Bury St Edmunds, Suffolk, England, IP33 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Wigston Road, Bury St. Edmunds, England, IP33 2HF

Director02 September 2013Active
14 The Traverse, Bury St Edmunds, England, IP33 1BJ

Secretary14 May 2021Active
Honiley House, Poolhead Lane, Earlswood, Solihull, United Kingdom, B94 5ET

Secretary25 April 2007Active
Honiley House 3 Clowes Wood Court, Poolehead Lane Earlswood, Solihull, B94 5ET

Director25 April 2007Active
1, Osier Way, Great Cambourne, Cambridge, United Kingdom, CB23 6GB

Director10 June 2010Active
85a, Guildhall Street, Bury St. Edmunds, United Kingdom, IP33 1PR

Director27 April 2007Active
Parham House, 3 Grange Mill, Chevington, Bury St. Edmunds, England, IP29 5PQ

Director20 July 2023Active

People with Significant Control

Mr Mark John Gaywood
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:85a, Guildhall Street, Bury St. Edmunds, United Kingdom, IP33 1PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tracey Jane Nunn
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:85a, Guildhall Street, Bury St. Edmunds, United Kingdom, IP33 1PR
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 (5 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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Address

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

Download
2018-09-07Address

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

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.