This company is commonly known as Gerard Securities Limited. The company was founded 63 years ago and was given the registration number 00688222. The firm's registered office is in NEWTON ABBOT. You can find them at 1 Brimley Vale, Bovey Tracey, Newton Abbot, Devon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GERARD SECURITIES LIMITED |
---|---|---|
Company Number | : | 00688222 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1961 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brimley Vale, Bovey Tracey, Newton Abbot, Devon, TQ13 9DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Brimley Vale, Bovey Tracey, Newton Abbot, England, TQ13 9DA | Secretary | 18 April 2015 | Active |
1 Brimley Vale, Bovey Tracey, TQ13 9DA | Director | 25 August 2001 | Active |
30 Tenth Avenue, Gonubie, 5257, South Africa, | Director | 25 August 2001 | Active |
Lark Rise Wolverton Road, Baughurst, Basingstoke, RG26 5JH | Secretary | - | Active |
Lark Rise Wolverton Road, Baughurst, Basingstoke, RG26 5JH | Director | - | Active |
Lark Rise Wolverton Road, Baughurst, Basingstoke, RG26 5JH | Director | - | Active |
51 Caiystane Terrace, Edinburgh, EH10 6SU | Director | - | Active |
16 Craigmount Bank West, Edinburgh, EH4 8HG | Director | 25 August 2001 | Active |
51 Caiystane Terrace, Edinburgh, EH10 6SU | Director | - | Active |
38 Saint Thomass Square, Cambridge, CB1 3TQ | Director | 25 August 2001 | Active |
Cook & Hardwick Properties Limited | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Brimley Vale, Newton Abbot, England, TQ13 9DA |
Nature of control | : |
|
Gerard Brothers Trading Ltd | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Curzon House, Southernhay West, Exeter, England, EX4 4HD |
Nature of control | : |
|
Mr Andrew Jonathon Gerard Cook | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | 1, Brimley Vale, Newton Abbot, TQ13 9DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.