UKBizDB.co.uk

GRESHAM LEASING MARCH (3) LIMITED

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

This company is commonly known as Gresham Leasing March (3) Limited. The company was founded 37 years ago and was given the registration number 02127576. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:GRESHAM LEASING MARCH (3) LIMITED
Company Number:02127576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

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, United Kingdom, EC2V 7PG

Secretary20 December 2010Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director20 December 2010Active
30, Gresham Street, London, United Kingdom, EC2V 7PG

Director20 December 2010Active
30, Gresham Street, London, EC2V 7PG

Director01 July 2022Active
57 The Crofts, Hatch Warren, Basingstoke, RG22 4RE

Secretary17 March 2000Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary-Active
1 Churchill Place, London, E14 5HP

Corporate Secretary10 October 2001Active
Woodcocks, 38 Park Avenue, Old Basing, Basingstoke, RG24 7HT

Director16 August 2000Active
54 Lombard Street, London, EC3P 3AH

Director12 August 2002Active
Court Lodge Lower Road, West Farleigh, Maidstone, ME15 0PD

Director31 March 1996Active
14, Fairway Heights, Camberley, GU15 1NJ

Director-Active
Hatch Hill Hatch Lane, Kingsley Green, Haslemere, GU27 3LJ

Director-Active
23 Waldorf Heights, Blackwater Howley Hill, Camberley, GU17 9JH

Director17 July 1998Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director-Active
1, Churchill Place, London, England, E14 5HP

Director09 December 2009Active
11 Countess Gardens, Littledown, Bournemouth, BH7 7RR

Director16 August 2000Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
7 Paddock Field, Chilbolton, Stockbridge, SO20 6AU

Director31 December 1994Active
1 Churchill Place, London, E14 5HP

Director12 August 2002Active
1, Churchill Place, London, England, E14 5HP

Director08 October 2010Active
32 Queens Park West Drive, Queens Park, Bournemouth, BH8 9DD

Director23 August 1996Active
1 Churchill Place, London, E14 5HP

Director23 August 1996Active
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG

Director-Active
1, Churchill Place, London, England, E14 5HP

Director26 October 2010Active
Orchard Gate, Mill Lane Bramley, Guildford, GU5 0HW

Director31 August 1994Active
57 Bridle Way, Colehill, Wimborne, BH21 2UP

Director01 August 1993Active
1 Churchill Place, London, E14 5HP

Corporate Director16 August 2000Active
1 Churchill Place, London, E14 5HP

Corporate Director16 August 2000Active

People with Significant Control

Commerzbank Ag (London Branch)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Gresham Street, London, United Kingdom, EC2V 7PG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Accounts

Accounts with accounts type full.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Change of name

Certificate change of name company.

Download
2013-09-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.