UKBizDB.co.uk

GILBERT WHITE LIMITED

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

This company is commonly known as Gilbert White Limited. The company was founded 80 years ago and was given the registration number 00386096. The firm's registered office is in LONDON. You can find them at 3rd Floor, 107-109 Great Portland Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GILBERT WHITE LIMITED
Company Number:00386096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1944
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:3rd Floor, 107-109 Great Portland Street, London, W1W 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-8 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ

Secretary26 January 2012Active
7-8 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ

Director28 February 2008Active
7-8 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ

Director25 November 1996Active
7-8 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ

Director15 September 2003Active
114 Hessel Road, Ealing, London, W13 9ET

Secretary-Active
3rd Floor, 10 Argyll Street, London, W1F 7TQ

Corporate Secretary25 May 1995Active
5 Park Place, London, W3 8JY

Director-Active
Cl/Tomas Lopez, Num 2-10-E, 28009, Spain,

Director25 May 1995Active
19 Thorn Tree Court, London, W5 2JB

Director-Active

People with Significant Control

Mr Roberto Ramon Pardal
Notified on:13 July 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:7-8 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maria Teresa Perez Salgueiro
Notified on:13 July 2022
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:7-8 Castle Court, 1 Brewhouse Lane, London, England, SW15 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jesus Pardal & Brr Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person secretary company with change date.

Download
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Address

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

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.