Warning: file_put_contents(c/878b137ca3d9d6c35d84c317b85cfbed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gough Quarters Limited, BH14 0LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GOUGH QUARTERS LIMITED

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

This company is commonly known as Gough Quarters Limited. The company was founded 9 years ago and was given the registration number 09563676. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GOUGH QUARTERS LIMITED
Company Number:09563676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, England, BH14 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Southwood Drive, Bristol, England, BS9 2QX

Director27 April 2015Active
15 Buckland Gardens, Lymington, England, SO41 8QL

Director27 April 2015Active
Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW

Director27 April 2015Active
Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW

Director27 April 2015Active

People with Significant Control

Mr Kevin John Gough
Notified on:28 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW
Nature of control:
  • Significant influence or control
Mrs Dawn Elaine Gough
Notified on:28 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Ampress Park Mot Centre, Unit 245 Bentley Way, Lymington, United Kingdom, SO41 8JW
Nature of control:
  • Significant influence or control
Mr Aaron James Gough
Notified on:28 April 2016
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:39 Southwood Drive, Bristol, England, BS9 2QX
Nature of control:
  • Significant influence or control
Miss Danielle Jade Gough
Notified on:28 April 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:15 Buckland Gardens, Lymington, England, SO41 8QL
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Persons with significant control

Change to a person with significant control.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Officers

Change person director company with change date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-22Officers

Change person director company with change date.

Download
2016-10-22Accounts

Change account reference date company previous extended.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.