This company is commonly known as Gilbern Investments Limited. The company was founded 20 years ago and was given the registration number 04892296. The firm's registered office is in HENLEY ON THAMES. You can find them at 2 West Street, , Henley On Thames, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GILBERN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04892296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 West Street, Henley On Thames, Oxfordshire, RG9 2DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ | Secretary | 12 September 2003 | Active |
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ | Director | 01 September 2009 | Active |
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ | Director | 31 December 2007 | Active |
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ | Director | 18 April 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 September 2003 | Active |
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ | Director | 12 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 September 2003 | Active |
Mrs Jane Elizabeth Clarke | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 2 West Street, Henley On Thames, RG9 2DU |
Nature of control | : |
|
Mr Christopher Clarke | ||
Notified on | : | 06 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 2 West Street, Henley On Thames, RG9 2DU |
Nature of control | : |
|
Mr Timothy Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Canada |
Address | : | 889 Lakesshore Road, Niagara-On-The-Lake, Canada, LOS 1JO |
Nature of control | : |
|
Mr Timothy Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | Canada |
Address | : | 889 Lakesshore Road, Niagara-On-The-Lake, Canada, LOS 1JO |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Mortgage | Legacy. | Download |
2015-09-16 | Mortgage | Legacy. | Download |
2015-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.