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.
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 | : |
|
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 | 01 October 2001 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Director | 15 October 2005 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, England, TN40 1RL | Director | 01 October 2019 | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Director | 30 December 1999 | Active |
Tilings, Broad Oak, Brede, TN31 6BX | Secretary | - | Active |
The Grange, Upper Sea Road, Bexhill On Sea, TN40 1RL | Secretary | 26 January 1995 | Active |
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 | Director | 26 January 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | 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 |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.