Warning: file_put_contents(c/58aa9b6dba6b9c77abef44051e7d336a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gresham Land And Estates (construction) Limited, CM4 9DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GRESHAM LAND AND ESTATES (CONSTRUCTION) LIMITED

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

This company is commonly known as Gresham Land And Estates (construction) Limited. The company was founded 24 years ago and was given the registration number 03811440. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GRESHAM LAND AND ESTATES (CONSTRUCTION) LIMITED
Company Number:03811440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary10 March 2004Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Director23 May 2002Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director04 January 2000Active
28 Chiswick Green Studios, 1 Evershed Walk, Chiswick London, W4 5BW

Secretary04 January 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 July 1999Active
31 Burgh Heath Road, Epsom, KT17 4LP

Director04 January 2000Active
38 Defoe Avenue, Kew, Richmond, TW9 4DT

Director04 January 2000Active
28 Chiswick Green Studios, 1 Evershed Walk, Chiswick London, W4 5BW

Director04 January 2000Active
99 Walsingham Gardens, Stoneleigh, Epsom, KT19 0LZ

Director04 January 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 July 1999Active

People with Significant Control

Glencrest Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation in administration progress report.

Download
2023-12-31Insolvency

Liquidation in administration result creditors meeting.

Download
2023-10-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-09-23Insolvency

Liquidation in administration proposals.

Download
2023-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-04-06Officers

Change person secretary company with change date.

Download
2020-04-06Officers

Change person director company with change date.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Change account reference date company previous extended.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.