UKBizDB.co.uk

GILBERN INVESTMENTS LIMITED

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

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.

Company Information

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

Office Address & Contact

Registered Address:2 West Street, Henley On Thames, Oxfordshire, RG9 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ

Secretary12 September 2003Active
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ

Director01 September 2009Active
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ

Director31 December 2007Active
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ

Director18 April 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 September 2003Active
4 North Court, The Ridges, Finchampstead, England, RG40 3SJ

Director12 September 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Mortgage

Legacy.

Download
2015-09-16Mortgage

Legacy.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.