UKBizDB.co.uk

GOTIM, FLATS AND BUILDINGS LTD

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

This company is commonly known as Gotim, Flats And Buildings Ltd. The company was founded 15 years ago and was given the registration number 06930003. The firm's registered office is in HEREFORD. You can find them at Mill House Lugg Bridge Mill, Worcester Road, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOTIM, FLATS AND BUILDINGS LTD
Company Number:06930003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mill House Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, United Kingdom, HR1 3NA

Secretary06 October 2009Active
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, United Kingdom, HR1 3NA

Director22 June 2010Active
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, United Kingdom, HR1 3NA

Director01 February 2012Active
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA

Director05 July 2021Active
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, HR1 3NA

Director05 July 2021Active
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, United Kingdom, HR1 3NA

Director10 June 2009Active
Second Floor, Commerce House, 6 London Street, London, W2 1HR

Corporate Secretary10 June 2009Active
Mill House, Lugg Bridge Mill, Worcester Road, Hereford, United Kingdom, HR1 3NA

Director03 March 2010Active

People with Significant Control

Barbara Benfield
Notified on:18 November 2016
Status:Active
Date of birth:February 1959
Nationality:Alderney
Address:Mill House, Lugg Bridge Mill, Hereford, HR1 3NA
Nature of control:
  • Significant influence or control
Anna Carena
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:Andorran
Address:Mill House, Lugg Bridge Mill, Hereford, HR1 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Robert Blandford
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Mill House, Lugg Bridge Mill, Hereford, HR1 3NA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type small.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts amended with accounts type small.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type small.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.