UKBizDB.co.uk

GORDON-HARRIS INVESTMENTS LIMITED

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

This company is commonly known as Gordon-harris Investments Limited. The company was founded 46 years ago and was given the registration number 01360262. 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 INVESTMENTS LIMITED
Company Number:01360262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1978
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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

Secretary01 October 2001Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Director15 October 2005Active
The Grange, Upper Sea Road, Bexhill On Sea, England, TN40 1RL

Director01 October 2019Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Director30 December 1999Active
Tilings, Broad Oak, Brede, TN31 6BX

Secretary-Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

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

Director-Active
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL

Director-Active
Westfield, Highwoods Avenue, Little Common, TN39 4NN

Director26 January 1995Active

People with Significant 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles John Gordon-Harris
Notified on:06 April 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-18Confirmation 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
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.