UKBizDB.co.uk

GOREVALE PROPERTY LIMITED

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

This company is commonly known as Gorevale Property Limited. The company was founded 7 years ago and was given the registration number 10450905. The firm's registered office is in CHICHESTER. You can find them at 7 East Pallant, , Chichester, West Sussex. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:GOREVALE PROPERTY LIMITED
Company Number:10450905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:7 East Pallant, Chichester, West Sussex, United Kingdom, PO19 1TR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 East Pallant, Chichester, United Kingdom, PO19 1TR

Director28 October 2016Active
7 East Pallant, Chichester, United Kingdom, PO19 1TR

Director28 October 2016Active
7 East Pallant, Chichester, United Kingdom, PO19 1TR

Director28 October 2016Active
7 East Pallant, Chichester, United Kingdom, PO19 1TR

Director28 October 2016Active

People with Significant Control

Mr Benjamin James Trimmer
Notified on:28 October 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:7 East Pallant, Chichester, United Kingdom, PO19 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Tucker
Notified on:28 October 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:7 East Pallant, Chichester, United Kingdom, PO19 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Vawer
Notified on:28 October 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:7 East Pallant, Chichester, United Kingdom, PO19 1TR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.