UKBizDB.co.uk

GILMORE HANKEY KIRKE LIMITED

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

This company is commonly known as Gilmore Hankey Kirke Limited. The company was founded 49 years ago and was given the registration number 01192845. The firm's registered office is in LONDON. You can find them at 5 Port House Square Rigger Row, Plantation Wharf, London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GILMORE HANKEY KIRKE LIMITED
Company Number:01192845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1974
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:5 Port House Square Rigger Row, Plantation Wharf, London, England, SW11 3TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatchmead, Forest Road, Burley, Ringwood, United Kingdom, BH24 4DE

Director06 April 1995Active
11d Compayne Gardens, West Hampstead, London, NW6 3DG

Secretary-Active
St James Hall Moore Park Road, London, SW6 2JW

Director-Active
2 Old Road, London, SE13 5TA

Director01 May 2004Active
19 Half Acre Road, London, W7 3JH

Director-Active
13 The Plantation, Blackheath, SE3 0AB

Director-Active
Hill House Stoneleigh Road, Blackdown, Leamington Spa, CV32 6QR

Director-Active
8 Sunset Road, London, SE5 8EA

Director-Active
Woodhay, White Lane, Guildford, United Kingdom, GU4 8PU

Director16 December 2010Active
34 Ivinghoe Road, Bushey Heath, Watford, WD2 3SW

Director-Active
Bicton House, Nr Hatt, Saltash, PL12 6NA

Director06 April 1995Active
102 Alfriston Road, London, SW11 6NW

Director01 January 1999Active
31 Chetwynd Road, London, NW5 1BX

Director-Active
30 Daybrook Road, Merton Park, London, SW19 3DH

Director01 January 1999Active
Midsummers, Mark Way, Godalming, GU7 2BD

Director01 October 2001Active
Midsummers, Mark Way, Godalming, GU7 2BD

Director-Active
19 Cooks Meadow, Edlesborough, Dunstable, LU6 2RP

Director-Active

People with Significant Control

Mr Richard John Young
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:5 Port House, Square Rigger Row, London, England, SW11 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Address

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

Download
2017-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-05Officers

Termination director company with name termination date.

Download
2014-03-14Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-24Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.