This company is commonly known as Gudaar Investments Limited. The company was founded 26 years ago and was given the registration number 03553575. The firm's registered office is in PORTISHEAD. You can find them at St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GUDAAR INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03553575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Matthew's House Quays Office Park, Conference Avenue, Portishead, Bristol, United Kingdom, BS20 7LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Secretary | 30 April 2015 | Active |
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ | Director | 30 April 2015 | Active |
Ashton House Nimlet, Cold Ashton, Chippenham, SN14 8JY | Secretary | 13 May 1998 | Active |
191 Wick Road, Brislington, Bristol, United Kingdom, BS4 4HW | Secretary | 14 December 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 1998 | Active |
Ashton House Nimlet, Cold Ashton, Chippenham, SN14 8JY | Director | 13 May 1998 | Active |
59 Lake Road, Bristol, BS10 5HZ | Director | 13 May 1998 | Active |
47 Filton Grove, Bristol, BS7 0AN | Director | 14 December 1999 | Active |
191 Wick Road, Brislington, Bristol, United Kingdom, BS4 4HW | Director | 14 December 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 1998 | Active |
Mr Roger Ronald Matthews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Matthew's House, Quays Office Park, Portishead, United Kingdom, BS20 7LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Accounts | Change account reference date company previous extended. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Accounts | Change account reference date company current shortened. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Officers | Change person director company with change date. | Download |
2018-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.