UKBizDB.co.uk

GORDON-HARRIS ESTATES LIMITED

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

This company is commonly known as Gordon-harris Estates Limited. The company was founded 32 years ago and was given the registration number 02708089. The firm's registered office is in KENT. You can find them at 10 Lonsdale Gardens, Tunbridge Wells, Kent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GORDON-HARRIS ESTATES LIMITED
Company Number:02708089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foresters Cottage, Park Lane, Cranbrook, TN17 2SW

Secretary10 July 1999Active
The Grange, Upper Sea Road, Bexhill-On-Sea, United Kingdom, TN40 1RL

Director19 May 2016Active
The Grange, Upper Sea Road, Bexhill-On-Sea, United Kingdom, TN40 1RL

Director19 May 2016Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Director10 July 1999Active
11 Bolton Road, Eastbourne, BN21 3JU

Secretary26 January 1995Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Secretary19 June 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1992Active
The Grange, Upper Sea Road, Bexhill On Sea, England, TN40 1RL

Director05 December 2014Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Director26 January 1995Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Director19 June 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 April 1992Active

People with Significant Control

Mr Charles John Gordon-Harris
Notified on:19 May 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:The Grange, Upper Sea Road, Bexhill On Sea, England, TN40 1RL
Nature of control:
  • Significant influence or control
Mrs Christine Leonie Gordon-Harris
Notified on:19 May 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Upper Sea Road, Bexhill On Sea, United Kingdom, TN40 1RL
Nature of control:
  • Significant influence or control
Mr John William Gordon-Harris
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Upper Sea Road, Bexhill On Sea, United Kingdom, TN40 1RL
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Address

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

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-05-19Officers

Appoint person director company with name date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.