UKBizDB.co.uk

GILBERT HOMES LIMITED

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

This company is commonly known as Gilbert Homes Limited. The company was founded 27 years ago and was given the registration number 03302069. The firm's registered office is in READING. You can find them at 44 London Street, , Reading, Berkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:GILBERT HOMES LIMITED
Company Number:03302069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 January 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:44 London Street, Reading, Berkshire, RG1 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Secretary01 April 2001Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director14 January 1997Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director02 May 2005Active
Appleby, 46 Cromwell Road, Teddington, TW11 9EN

Secretary27 February 1997Active
5a Walpole Gardens, Twickenham, TW1 3HY

Secretary07 August 1997Active
York Cottage, Lovel Road, Winkfield, SL4 2ES

Secretary14 January 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary14 January 1997Active
2 Green Street, Sunbury On Thames, TW16 6RN

Corporate Secretary03 November 2000Active
Appleby, 46 Cromwell Road, Teddington, TW11 9EN

Director14 January 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director14 January 1997Active

People with Significant Control

Mr Justin Cameron Gilbert
Notified on:14 January 2017
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Piers Gilbert
Notified on:14 January 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person director company with change date.

Download
2023-07-18Officers

Change person secretary company with change date.

Download
2023-07-18Address

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

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.