UKBizDB.co.uk

GOSPORT ESTATES LIMITED

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

This company is commonly known as Gosport Estates Limited. The company was founded 32 years ago and was given the registration number 02648132. The firm's registered office is in SOUTHAMPTON. You can find them at Swanwick Marina, Swanwick, Southampton, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GOSPORT ESTATES LIMITED
Company Number:02648132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1991
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swanwick Marina, Swanwick, Southampton, SO31 1ZL

Director18 April 2008Active
Swanwick Marina, Swanwick, Southampton, SO31 1ZL

Director10 October 2011Active
Swanwick Marina, Swanwick, Southampton, SO31 1ZL

Secretary16 February 2006Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary24 September 1991Active
86 Pymers Mead, London, SE21 8NJ

Secretary24 September 1991Active
22 Eagle Close, Fareham, PO16 8QX

Secretary19 August 2005Active
Swanwick Marina, Swanwick, Southampton, SO31 1ZL

Director13 January 2005Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director24 September 1991Active
Conkwell Grange, Limpley Stoke, Bath, BA3 6HD

Director13 January 2005Active
Swanwick Marina, Swanwick, Southampton, SO31 1ZL

Director18 April 2008Active
64 Lansdowne Road, London, W11 2LR

Director29 September 1995Active
Quinneys, High St Cookham, Maidenhead, SL6 9SJ

Director24 September 1991Active
Sunnyhill Cottage, Stackpole Cheriton, Pembroke, SA71 5BY

Director13 January 2005Active
4 Criffel Avenue, Streatham, London, SW2 4AZ

Director24 September 1991Active
86 Pymers Mead, London, SE21 8NJ

Director29 September 1995Active

People with Significant Control

Premier Marinas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swanwick Marina, Swanwick Shore, Southampton, England, SO31 1ZL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Change account reference date company previous extended.

Download
2016-01-06Accounts

Accounts with accounts type full.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Officers

Termination director company with name termination date.

Download
2015-03-24Officers

Change person director company with change date.

Download
2015-01-05Accounts

Accounts with accounts type full.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Officers

Termination secretary company with name.

Download
2014-01-03Accounts

Accounts with accounts type full.

Download
2013-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.