UKBizDB.co.uk

GERARD SECURITIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Brimley Vale, Bovey Tracey, Newton Abbot, Devon, TQ13 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brimley Vale, Bovey Tracey, Newton Abbot, England, TQ13 9DA

Secretary18 April 2015Active
1 Brimley Vale, Bovey Tracey, TQ13 9DA

Director25 August 2001Active
30 Tenth Avenue, Gonubie, 5257, South Africa,

Director25 August 2001Active
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

Director25 August 2001Active
51 Caiystane Terrace, Edinburgh, EH10 6SU

Director-Active
38 Saint Thomass Square, Cambridge, CB1 3TQ

Director25 August 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.