This company is commonly known as Grey Gables (new Milton) Ltd. The company was founded 17 years ago and was given the registration number 06012283. The firm's registered office is in NEW MILTON. You can find them at 29 Kennard Road, , New Milton, Hampshire. This company's SIC code is 93130 - Fitness facilities.
Name | : | GREY GABLES (NEW MILTON) LTD |
---|---|---|
Company Number | : | 06012283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Kennard Road, New Milton, Hampshire, England, BH25 5JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Kennard Road, New Milton, England, BH25 5JR | Secretary | 13 January 2023 | Active |
29, Kennard Road, New Milton, England, BH25 5JR | Director | 13 January 2023 | Active |
75 Glenferness Avenue, Bournemouth, Bournemouth, BH3 7ES | Secretary | 28 November 2006 | Active |
75 Glenferness Avenue, Bournemouth, Bournemouth, BH3 7ES | Director | 28 November 2006 | Active |
75 Glenferness Avenue, Bournemouth, Bournemouth, BH3 7ES | Director | 28 November 2006 | Active |
29, Kennard Road, New Milton, England, BH25 5JR | Director | 25 November 2014 | Active |
29, Kennard Road, New Milton, England, BH25 5JR | Director | 28 April 2011 | Active |
29, Kennard Road, New Milton, England, BH25 5JR | Director | 20 June 2013 | Active |
Mr Richard Court Salter | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Kennard Road, New Milton, England, BH25 5JR |
Nature of control | : |
|
Mr Sean Minks | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Kennard Road, New Milton, England, BH25 5JR |
Nature of control | : |
|
Miss Cassie Minks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Kennard Road, New Milton, England, BH25 5JR |
Nature of control | : |
|
Duke Minks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Kennard Road, New Milton, England, BH25 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Officers | Appoint person secretary company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.