UKBizDB.co.uk

GILBERT SCOTT COURT NO 1 LIMITED

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

This company is commonly known as Gilbert Scott Court No 1 Limited. The company was founded 12 years ago and was given the registration number 07905851. The firm's registered office is in MAIDENHEAD. You can find them at Suite No1 Stubbings House, Henley Road, Maidenhead, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:GILBERT SCOTT COURT NO 1 LIMITED
Company Number:07905851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite No1 Stubbings House, Henley Road, Maidenhead, Berkshire, United Kingdom, SL6 6QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Corporate Secretary01 March 2020Active
35 Gilbert Scott Court, Whielden Street, Amersham, United Kingdom, HP7 0AP

Director11 January 2022Active
12 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP

Director18 February 2022Active
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director07 January 2021Active
24 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP

Director30 May 2023Active
5 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP

Director18 January 2022Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Corporate Secretary20 June 2013Active
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director22 May 2018Active
2 Hills Road, Cambridge, United Kingdom, CB2 1JP

Director26 August 2014Active
31 Gilbert Scott Court, Whielden Street, Amersham, Uk, HP7 0AP

Director11 January 2012Active
Suite No 1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director10 July 2019Active
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director17 September 2019Active
12 Gilbert Scott Court, Whielden Street, Amersham, Uk, HP7 0AP

Director24 September 2012Active
C\O John Mortimer Property Management Ltd., Bagshot Road, Bracknell, RG12 9SE

Director22 September 2014Active
23 Gilbert Scott Court, Whielden Street, Amersham, England, HP7 0AP

Director24 September 2012Active
Jm Estates, Bagshot Road, Bracknell, United Kingdom, RG12 9SE

Director06 September 2016Active
Suite No1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director06 June 2019Active
7a, Latchmoor Way, Chalfont St. Peter, Gerrards Cross, Uk, SL9 8LW

Director24 September 2012Active
Suite No 1, Stubbings House, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director03 June 2019Active

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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Appoint corporate secretary company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.