UKBizDB.co.uk

GILES W. PRITCHARD-GORDON & CO. LIMITED

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

This company is commonly known as Giles W. Pritchard-gordon & Co. Limited. The company was founded 50 years ago and was given the registration number 01136375. The firm's registered office is in SUSSEX. You can find them at Slaugham Park, Slaugham, Sussex, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GILES W. PRITCHARD-GORDON & CO. LIMITED
Company Number:01136375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Slaugham Park, Slaugham, Sussex, RH17 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alchornes Bell Lane, Nutley, Uckfield, TN22 3PD

Secretary27 May 1997Active
The Old Rectory, Slaugham, Haywards Heath, United Kingdom, RH17 6AG

Director22 November 2010Active
The Old Rectory, Bromsberrow, Ledbury, United Kingdom, HR8 1RT

Director01 July 2021Active
The Goldings, Hammerpond Road, Mannings Heath, Horsham, United Kingdom, RH13 6PG

Director01 June 2020Active
Slaugham Park, Slaugham, Haywards Heath, United Kingdom, RH17 6AH

Director01 June 2020Active
West Park Farm House, Coos Lane, Handcross, Haywards Heath, United Kingdom, RH17 6AD

Director19 July 1995Active
Slaugham Park, Slaugham, Haywards Heath, RH17 6AH

Secretary01 February 1997Active
1 Queen Annes Grove, Bush Hill Park, Enfield, EN1 2JP

Secretary-Active
Naylands, Slaugham, Haywards Heath, RH17 6AG

Director02 June 2000Active
Slaugham Park, Slaugham, United Kingdom, RH17 6AH

Director01 January 2020Active
Kyrios Nyetimer Lane, West Chiltington, RH20 2NA

Director-Active
The Goldings, Hammerpond Road, Mannings Heath, Horsham, United Kingdom, RH13 6PG

Director14 June 2004Active
Slaugham Park, Slaugham, Haywards Heath, RH17 6AH

Director-Active
Slaugham Park, Slaugham, Haywards Heath, RH17 6AH

Director-Active
Springfield House, Broad Town, Swindon, SN4 7RU

Director15 October 2010Active
Findrack, Torphins, Aberdeenshire, AB31 4LJ

Director19 February 2007Active
5, Balliol Road, London, W10 6LX

Director22 May 2007Active

People with Significant Control

Mrs Veronica Pritchard-Gordon
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Slaugham Park, Slaugham, Haywards Heath, England, RH17 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Emily Kate Aird
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Naylands, Slaugham, Haywards Heath, England, RH17 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mr Nicholas Henry Dudley Ryder
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British,
Country of residence:England
Address:Springfield House, Broad Town, Swindon, England, SN4 7RU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Eliza Mary Stoop
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:5, Balliol Road, London, England, W10 6LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mrs Alice Clare Wingfield Digby
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:West Park Farm House, Coos Lane, Haywards Heath, England, RH17 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
Mrs Lucy Clementine Keane
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:The Goldings, Hammerpond Road, Horsham, England, RH13 6PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-06-21Address

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

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-04Accounts

Accounts with accounts type group.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.