UKBizDB.co.uk

GOSSCHALKS TENANCY LIMITED

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

This company is commonly known as Gosschalks Tenancy Limited. The company was founded 32 years ago and was given the registration number 02673392. The firm's registered office is in EAST YORKSHIRE. You can find them at Queens Gardens, Hull, East Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOSSCHALKS TENANCY LIMITED
Company Number:02673392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Queens Gardens, Hull, East Yorkshire, HU1 3DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Gardens, Hull, East Yorkshire, HU1 3DZ

Secretary12 November 2019Active
Gosschalks Solicitors, Queens Gardens, Kingston Upon Hull, England, HU1 3DZ

Director31 January 2017Active
19, Queens Drive, Cottingham, Hull, England, HU16 4EL

Director31 January 2017Active
30 Packman Lane, Kirk Ella, Hull, HU10 7TL

Secretary20 December 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 December 1991Active
Parklands, Little Weighton Road, Walkington, Beverley, England, HU17 8SP

Director03 September 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 December 1991Active
19 Cave Road, Brough, HU15 1HA

Director20 December 1991Active

People with Significant Control

Mr Andrew Johnson
Notified on:31 January 2017
Status:Active
Date of birth:July 1967
Nationality:British
Address:Queens Gardens, East Yorkshire, HU1 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel James Beckwith
Notified on:31 January 2017
Status:Active
Date of birth:October 1966
Nationality:British
Address:Queens Gardens, East Yorkshire, HU1 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon William Lunt
Notified on:15 December 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Queens Gardens, East Yorkshire, HU1 3DZ
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-24Dissolution

Dissolution application strike off company.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-30Change of name

Change of name notice.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type dormant.

Download
2019-11-12Officers

Appoint person secretary company with name date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download
2017-02-28Officers

Termination secretary company with name termination date.

Download
2017-02-28Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.