UKBizDB.co.uk

GILYARD SCARTH LETTINGS LIMITED

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

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.

Company Information

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:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Old Coffee Tavern, Salisbury Street, Mere, Wiltshire, BA12 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coffee Tavern, Salisbury Street, Mere, BA12 6HA

Director01 July 2021Active
The Old Coffee Tavern, Salisbury Street, Mere, BA12 6HA

Director01 July 2021Active
37 Salisbury Street, Shaftesbury, SP7 8EL

Secretary01 October 2002Active
North Parade House, 7 North Parade, Frome, BA11 1AT

Secretary12 July 2004Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Secretary28 February 2001Active
37 Salisbury Street, Shaftesbury, SP7 8EL

Director19 April 2001Active
37 Salisbury Street, Shaftesbury, SP7 8EL

Director19 April 2001Active
North Parade House, 7 North Parade, Frome, BA11 1AT

Director12 July 2004Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director28 February 2001Active
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ

Corporate Nominee Director28 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.