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.
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 | : |
|
Registered Address | : | 10 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foresters Cottage, Park Lane, Cranbrook, TN17 2SW | Secretary | 10 July 1999 | Active |
The Grange, Upper Sea Road, Bexhill-On-Sea, United Kingdom, TN40 1RL | Director | 19 May 2016 | Active |
The Grange, Upper Sea Road, Bexhill-On-Sea, United Kingdom, TN40 1RL | Director | 19 May 2016 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Director | 10 July 1999 | Active |
11 Bolton Road, Eastbourne, BN21 3JU | Secretary | 26 January 1995 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Secretary | 19 June 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 April 1992 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, England, TN40 1RL | Director | 05 December 2014 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Director | 26 January 1995 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Director | 19 June 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 April 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Termination director company with name termination date. | Download |
2016-02-17 | Officers | Termination director company with name termination date. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.