UKBizDB.co.uk

GULLWILLOW LIMITED

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

This company is commonly known as Gullwillow Limited. The company was founded 47 years ago and was given the registration number 01277397. The firm's registered office is in ST ALBANS. You can find them at Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GULLWILLOW LIMITED
Company Number:01277397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hawsted, Block C, Buckhurst Hill, England, IG9 5SS

Secretary05 February 2001Active
273-275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA

Director08 May 2015Active
19, Hawsted, Block C, Buckhurst Hill, England, IG9 5SS

Director-Active
127 Kings Road, Rayners Lane, Harrow, HA2 9LD

Secretary-Active

People with Significant Control

Mr Malcolm Becker
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:England
Address:19 Hawsted, Block C, Buckhurst Hill, England, IG9 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marian Doris Becker
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:19 Hawsted, Block C, Buckhurst Hill, England, IG9 5SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian Fraser Becker
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:273-275 High Street, London Colney, St Albans, United Kingdom, AL2 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Address

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

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Address

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

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2017-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.