UKBizDB.co.uk

GORE HILL INVESTMENTS

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

This company is commonly known as Gore Hill Investments. The company was founded 12 years ago and was given the registration number 07920159. The firm's registered office is in HARROGATE. You can find them at Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GORE HILL INVESTMENTS
Company Number:07920159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2012
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, North Yorkshire, HG1 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF

Director23 January 2012Active
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF

Director23 January 2012Active
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF

Director23 January 2012Active
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF

Director23 January 2012Active

People with Significant Control

The Liz And Terry Bramall 2012 Family Trust Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rachel Shirley Tunnicliffe
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs. Elizabeth Bramall
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs. Rebecca Helen Bletcher
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs. Suzannah Clare Allard
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr. Anthony Richard Sharp
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Terence George Bramall
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Address:Raworths Llp, Eton House, 89 Station Parade, Harrogate, HG1 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Change person director company with change date.

Download
2017-01-31Officers

Change person director company with change date.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Address

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

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.