UKBizDB.co.uk

GOREY FITZWARREN PLC

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

This company is commonly known as Gorey Fitzwarren Plc. The company was founded 4 years ago and was given the registration number 12185763. The firm's registered office is in LONDON. You can find them at 3 Boyd Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GOREY FITZWARREN PLC
Company Number:12185763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:3 Boyd Street, London, England, E1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a High Street Potters Bar, 82a High Street, Potters Bar, England, EN6 5AB

Director17 February 2023Active
3 St Johns Business Centre, Upper St. John Street, Lichfield, England, WS14 9DT

Corporate Director17 February 2023Active
Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, England, CH3 9DU

Secretary01 November 2020Active
Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, England, CH3 9DU

Director01 October 2020Active
Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, England, CH3 9DU

Director01 October 2020Active
2-4, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director10 December 2021Active
2-4, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director10 December 2021Active
2-4, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director05 January 2022Active
8, Jubilee Avenue, London, England, E4 9JD

Director03 September 2019Active
Dragon Hall Barns, Barn 4, Whitchurch Road, Chester, England, CH3 9DU

Director01 October 2020Active
8, Jubilee Avenue, London, England, E4 9JD

Director03 September 2019Active

People with Significant Control

Mr Davendar Meseck
Notified on:10 December 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:2-4, Station Road, Crewe, England, CW4 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elliott Warren
Notified on:16 September 2021
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Dragon Hall Barns, Barn 4, Chester, England, CH3 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Butler & Green Plc
Notified on:16 September 2021
Status:Active
Country of residence:England
Address:120-124, Towngate, Leyland, England, PR25 2LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tyrone Sean Fitzgerald
Notified on:01 October 2020
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Dragon Hall Barns, Barn 4, Chester, England, CH3 9DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Gorey Fitzwarren Property Management Services Ltd
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Office 3, St Johns Business Centre, Upper St. John Street, Lichfield, England, WS14 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andreas Sarakinis Pelekis
Notified on:11 October 2019
Status:Active
Date of birth:July 1988
Nationality:Greek
Country of residence:England
Address:3, Boyd Street, London, England, E1 1FQ
Nature of control:
  • Significant influence or control
Mr Andreas Yanakopoulos
Notified on:03 September 2019
Status:Active
Date of birth:August 1963
Nationality:Greek
Country of residence:England
Address:8, Jubilee Avenue, London, England, E4 9JD
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Officers

Appoint corporate director company with name date.

Download
2023-02-17Address

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

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-08Gazette

Gazette filings brought up to date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-16Address

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

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.