UKBizDB.co.uk

GUDAAR INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ

Secretary30 April 2015Active
St Matthew's House, Quays Office Park, Conference Avenue, Portishead, United Kingdom, BS20 7LZ

Director30 April 2015Active
Ashton House Nimlet, Cold Ashton, Chippenham, SN14 8JY

Secretary13 May 1998Active
191 Wick Road, Brislington, Bristol, United Kingdom, BS4 4HW

Secretary14 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 1998Active
Ashton House Nimlet, Cold Ashton, Chippenham, SN14 8JY

Director13 May 1998Active
59 Lake Road, Bristol, BS10 5HZ

Director13 May 1998Active
47 Filton Grove, Bristol, BS7 0AN

Director14 December 1999Active
191 Wick Road, Brislington, Bristol, United Kingdom, BS4 4HW

Director14 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company previous extended.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Accounts

Change account reference date company current shortened.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.