This company is commonly known as Gilyard Scarth Lettings Limited. The company was founded 23 years ago and was given the registration number 04169949. The firm's registered office is in MERE. You can find them at The Old Coffee Tavern, Salisbury Street, Mere, Wiltshire. This company's SIC code is 68310 - Real estate agencies.
Name | : | GILYARD SCARTH LETTINGS LIMITED |
---|---|---|
Company Number | : | 04169949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2001 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coffee Tavern, Salisbury Street, Mere, Wiltshire, BA12 6HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Coffee Tavern, Salisbury Street, Mere, BA12 6HA | Director | 01 July 2021 | Active |
The Old Coffee Tavern, Salisbury Street, Mere, BA12 6HA | Director | 01 July 2021 | Active |
37 Salisbury Street, Shaftesbury, SP7 8EL | Secretary | 01 October 2002 | Active |
North Parade House, 7 North Parade, Frome, BA11 1AT | Secretary | 12 July 2004 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Secretary | 28 February 2001 | Active |
37 Salisbury Street, Shaftesbury, SP7 8EL | Director | 19 April 2001 | Active |
37 Salisbury Street, Shaftesbury, SP7 8EL | Director | 19 April 2001 | Active |
North Parade House, 7 North Parade, Frome, BA11 1AT | Director | 12 July 2004 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 28 February 2001 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 28 February 2001 | Active |
Woolley & Wallis Llp | ||
Notified on | : | 01 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 51-61 Castle Street, Salisbury, United Kingdom, SP1 3SU |
Nature of control | : |
|
Mr Benjamin James Marshall | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | The Old Coffee Tavern, Mere, BA12 6HA |
Nature of control | : |
|
Mr Andrew John Alexander Donald | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | The Old Coffee Tavern, Mere, BA12 6HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.