UKBizDB.co.uk

GRESHAM LEASING MARCH (2) LIMITED

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

This company is commonly known as Gresham Leasing March (2) Limited. The company was founded 19 years ago and was given the registration number 05148142. The firm's registered office is in . You can find them at 30 Gresham Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRESHAM LEASING MARCH (2) LIMITED
Company Number:05148142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Gresham Street, London, EC2V 7PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Gresham Street, London, EC2V 7PG

Secretary27 December 2006Active
30 Gresham Street, London, EC2V 7PG

Director27 December 2006Active
30 Gresham Street, London, EC2V 7PG

Director27 December 2006Active
30 Gresham Street, London, EC2V 7PG

Director27 December 2006Active
30, Gresham Street, London, EC2V 7PG

Director30 October 2009Active
30 Gresham Street, London, EC2V 7PG

Director01 July 2022Active
Flat 1, 9 Cromwell Place, London, SW7 2JN

Secretary27 January 2007Active
176 Blagdon Road, New Malden, KT3 4AL

Secretary08 June 2004Active
36 Selwyn Crescent, Hatfield, AL10 9NN

Director07 July 2004Active
11 Belvedere Grove, Wimbledon, London, SW19 7RQ

Director27 December 2006Active
305 Mountjoy House, Barbican, London, EC2Y 8BP

Director09 June 2004Active
52 Colebrooke Row, London, N1 8AF

Director27 December 2006Active
19 Dukes Orchard, Bexley, DA5 2DU

Director08 June 2004Active
177, Silverdale Avenue, Walton-On-Thames, KT12 1EL

Director09 June 2004Active
2 Grange Close, Bletchingley, RH1 4LW

Director07 September 2005Active
The Hermitage, St Leonards, Tring, HP23 6NW

Director09 June 2004Active
30 Gresham Street, London, EC2V 7PG

Director31 January 2007Active
Brentwood House, Winchester Road, West Meon, GU32 1JS

Director08 June 2004Active
10 Latimer Road, Wimbledon, London, SW19 1EP

Director17 November 2005Active
Haddon House, Maddox Park, Bookham, Leatherhead, KT23 3BW

Director27 December 2006Active
Hopgardens, Hopgarden Lane, Sevenoaks, TN13 1PX

Director09 June 2004Active

People with Significant Control

Commerzbank Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Gresham Street, London, United Kingdom, EC2V 7PG
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts amended with accounts type dormant.

Download
2020-08-14Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Capital

Capital statement capital company with date currency figure.

Download
2019-01-02Capital

Legacy.

Download
2019-01-02Insolvency

Legacy.

Download
2019-01-02Resolution

Resolution.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type full.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.