UKBizDB.co.uk

GWR EAST HOLDINGS LIMITED

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

This company is commonly known as Gwr East Holdings Limited. The company was founded 24 years ago and was given the registration number 03960678. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GWR EAST HOLDINGS LIMITED
Company Number:03960678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Leicester Square, London, WC2H 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Leicester Square, London, England, WC2H 7LA

Director01 July 2023Active
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX

Director31 December 2017Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Secretary09 November 2015Active
52 Tydeman Road, Portishead, BS20 7LS

Secretary07 July 2000Active
153 Brompton Park Crescent, Fulham, London, SW6 1SU

Secretary12 April 2000Active
39 Ash Lane, Wells, BA5 2LR

Secretary05 September 2005Active
30, Leicester Square, London, England, WC2H 7LA

Secretary28 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 March 2000Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
71, Victoria Road, London, W8 5RH

Director09 June 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
29 Connaught Avenue, London, SW14 7RH

Director12 April 2000Active
30, Leicester Square, London, England, WC2H 7LA

Director18 July 2008Active
2 Boundaries Mansions, Boundaries Road, London, SW12 8EZ

Director12 April 2000Active
39 Ash Lane, Wells, BA5 2LR

Director31 July 2003Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director14 August 2015Active
The Willows, Springwood Park, Tonbridge, TN11 9LZ

Director07 July 2000Active
55 Gloucester Crescent, London, NW1 7EG

Director20 November 2008Active
Dormers, 19a St Georges Road Bickley, Bromley, BR1 2AU

Director27 April 2000Active
30, Leicester Square, London, England, WC2H 7LA

Director28 November 2008Active
30, Leicester Square, London, United Kingdom, WC2H 7LA

Director09 November 2015Active
Appt 11-02 The Knightsbridge, Apartments 199 Knightsbridge, London, SW7 1RH

Director09 June 2008Active
Pitt House Farm, Ashford Hill, Newbury, RG15 8BN

Director07 July 2000Active
Shelley Lodge, 104 West Street, Marlow, SL7 2BP

Director20 November 2008Active
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY

Director27 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 March 2000Active

People with Significant Control

Gwr Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Leicester Square, London, United Kingdom, WC2H 7LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-30Accounts

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-12-30Other

Legacy.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2021-01-05Other

Legacy.

Download
2021-01-05Other

Legacy.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.