UKBizDB.co.uk

GRESHAM CONSULTANCY SERVICES LIMITED

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

This company is commonly known as Gresham Consultancy Services Limited. The company was founded 38 years ago and was given the registration number 02023374. The firm's registered office is in LONDON. You can find them at Aldermary House, 10-15 Queen Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRESHAM CONSULTANCY SERVICES LIMITED
Company Number:02023374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Aldermary House, 10-15 Queen Street, London, EC4N 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary21 March 2014Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director13 March 2018Active
Birkdale, Green Lane Chilworth, Southampton, SO16 7JW

Secretary13 February 2004Active
Sopwith House, Brook Avenue, Warsash, Southampton, SO31 9ZA

Secretary01 October 2009Active
Court Barn, Floud Lane, West Meon, GU32 1JE

Secretary-Active
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH

Secretary01 January 1998Active
Tudor Lodge 173 Walpole Lane, Swanwick, Southampton, SO31 7AX

Secretary29 November 1997Active
9 Cardigan Avenue, Southend, SS0 0SF

Director05 July 2002Active
Mellows Hook Park Road, Warsash, Southampton, SO31 9HW

Director13 September 1993Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director12 November 2004Active
Vivenda Green, Lagoinha 2950 Palmela, Portugal,

Director-Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director30 April 2010Active
Oakwood Cottage, Hazelmoor Lane, Gallowstree Common, Reading, RG4 9DJ

Director-Active
Court Barn, Floud Lane, West Meon, GU32 1JE

Director30 May 1996Active
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH

Director01 January 1998Active
Forest Front, Hythe, Southampton, SO45 3RJ

Director-Active
Littlegate House Parkgate, Elham, Canterbury, CT4 6NE

Director30 July 1997Active
Sandy Lane House Sandy Lane, Boars Hill, Oxford, OX1 5HN

Director30 December 1994Active
Courtfield, 60 Spencer Road, Ryde, PO33 3AF

Director13 November 2000Active

People with Significant Control

Gresham Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Aldermary House, 10-15, Queen Street, London, England, EC4N 1TX
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 (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
2023-10-18Change of name

Certificate change of name company.

Download
2023-09-30Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Appoint person director company with name date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type dormant.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download
2015-06-02Officers

Termination director company with name termination date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type dormant.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.