Company NameGosheron Estates Limited
Company StatusActive
Company Number00287985
CategoryPrivate Limited Company
Incorporation Date11 May 1934(90 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Paul Quinton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(80 years, 11 months after company formation)
Appointment Duration9 years
RoleComputer Database Administrator
Country of ResidenceEngland
Correspondence Address40 Bracken Hill Lane
Bromley
Kent
BR1 4AJ
Director NameMrs Jennifer Alexandra Gordon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(83 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Netherton Road
Appleton
Oxfordshire
OX13 5LA
Director NameMr William James Quinton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(84 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Chipstead Lane Riverhead
Sevenoaks
Kent
TN13 2AQ
Director NameMrs Elizabeth Fiona St.Clair
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(84 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bracken Hill Lane
Bromley
Kent
BR1 4AJ
Director NameSusan Jennifer Quinton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(57 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 11 January 2011)
RoleCompany Director
Correspondence Address31 Forest Ridge
Keston Park
Keston
Kent
BR2 6EG
Director NameMr Bryan Paul Quinton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(57 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryher 31 Forest Ridge
Keston Park
Keston
Kent
BR2 6EG
Secretary NameMr Bryan Paul Quinton
NationalityBritish
StatusResigned
Appointed15 February 1992(57 years, 9 months after company formation)
Appointment Duration23 years (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryher 31 Forest Ridge
Keston Park
Keston
Kent
BR2 6EG

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Bryan Paul Quinton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,573,615
Cash£401,089
Current Liabilities£50,763

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

1 October 1982Delivered on: 14 October 1982
Satisfied on: 10 October 1988
Persons entitled: Petris Johanna Marcel Jarssens

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to t he chargee.
Particulars: F/H 4 sallyport st. Marys isles of scilly.
Fully Satisfied
31 October 1939Delivered on: 14 November 1939
Persons entitled: Woolwich Equitable Bldg Socy

Classification: Mortgage
Secured details: £600.
Particulars: Freehold: 45, north hyde rd, harlington middx title no. Mx 36044.
Outstanding
21 October 1937Delivered on: 2 November 1937
Persons entitled: Woolwich Equitable Bldg Socy

Classification: Mortgage
Secured details: £608.
Particulars: Freehold 43 lullingstone ave. Swanley. Junction kent.
Outstanding

Filing History

10 June 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 October 2019Current accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
24 April 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
19 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
9 July 2018Appointment of Mr William James Quinton as a director on 15 June 2018 (2 pages)
9 July 2018Appointment of Mrs Elizabeth Fiona St.Clair as a director on 15 June 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
9 March 2018Cessation of Bryan Paul Quinton as a person with significant control on 1 June 2017 (1 page)
9 March 2018Notification of a person with significant control statement (2 pages)
9 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
5 March 2018Cessation of A Person with Significant Control as a person with significant control on 8 February 2018 (1 page)
5 March 2018Cessation of A Person with Significant Control as a person with significant control on 8 February 2018 (1 page)
5 March 2018Cessation of A Person with Significant Control as a person with significant control on 8 February 2018 (1 page)
5 March 2018Cessation of A Person with Significant Control as a person with significant control on 8 February 2018 (1 page)
1 December 2017Appointment of Mrs Jennifer Alexandra Gordon as a director on 28 November 2017 (2 pages)
1 December 2017Appointment of Mrs Jennifer Alexandra Gordon as a director on 28 November 2017 (2 pages)
14 June 2017Termination of appointment of Bryan Paul Quinton as a director on 1 June 2017 (1 page)
14 June 2017Termination of appointment of Bryan Paul Quinton as a director on 1 June 2017 (1 page)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
24 March 2017Satisfaction of charge 2 in full (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Satisfaction of charge 2 in full (4 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
5 April 2016Termination of appointment of Bryan Paul Quinton as a secretary on 1 March 2015 (1 page)
5 April 2016Termination of appointment of Bryan Paul Quinton as a secretary on 1 March 2015 (1 page)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60
(4 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
23 April 2015Appointment of Richard Paul Quinton as a director on 28 March 2015 (3 pages)
23 April 2015Appointment of Richard Paul Quinton as a director on 28 March 2015 (3 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60
(3 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60
(4 pages)
3 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 February 2013Secretary's details changed for Mr Bryan Paul Quinton on 15 February 2013 (1 page)
27 February 2013Secretary's details changed for Mr Bryan Paul Quinton on 15 February 2013 (1 page)
26 February 2013Director's details changed for Bryan Paul Quinton on 15 February 2013 (2 pages)
26 February 2013Director's details changed for Bryan Paul Quinton on 15 February 2013 (2 pages)
29 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 29 October 2012 (1 page)
29 October 2012Registered office address changed from 133 Cherry Orchard Road Croydon Surrey CR0 6BE on 29 October 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
6 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
6 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 February 2011Termination of appointment of Susan Quinton as a director (2 pages)
11 February 2011Termination of appointment of Susan Quinton as a director (2 pages)
18 January 2011Termination of appointment of Susan Quinton as a director (1 page)
18 January 2011Termination of appointment of Susan Quinton as a director (1 page)
18 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
20 February 2009Return made up to 15/02/09; full list of members (3 pages)
20 February 2009Return made up to 15/02/09; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
9 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
22 February 2007Return made up to 15/02/07; full list of members (2 pages)
22 February 2007Return made up to 15/02/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 March 2006Return made up to 15/02/06; full list of members (2 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
31 May 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
11 March 2005Return made up to 15/02/05; full list of members (7 pages)
11 March 2005Return made up to 15/02/05; full list of members (7 pages)
10 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
10 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 March 2004Return made up to 15/02/04; full list of members (7 pages)
1 March 2004Return made up to 15/02/04; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
20 March 2003Return made up to 15/02/03; full list of members (7 pages)
20 March 2003Return made up to 15/02/03; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
4 March 2002Return made up to 15/02/02; full list of members (6 pages)
4 March 2002Return made up to 15/02/02; full list of members (6 pages)
15 March 2001Full accounts made up to 31 August 2000 (9 pages)
15 March 2001Full accounts made up to 31 August 2000 (9 pages)
1 March 2001Return made up to 15/02/01; full list of members (6 pages)
1 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 August 1999 (10 pages)
16 May 2000Full accounts made up to 31 August 1999 (10 pages)
17 April 2000Return made up to 15/02/00; full list of members (6 pages)
17 April 2000Return made up to 15/02/00; full list of members (6 pages)
23 November 1999Return made up to 15/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 November 1999Return made up to 15/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1999Full accounts made up to 31 August 1998 (10 pages)
26 May 1999Full accounts made up to 31 August 1998 (10 pages)
18 May 1998Full accounts made up to 31 August 1997 (10 pages)
18 May 1998Full accounts made up to 31 August 1997 (10 pages)
12 March 1998Registered office changed on 12/03/98 from: 26/28,addiscombe road croydon CR0 5PE (1 page)
12 March 1998Registered office changed on 12/03/98 from: 26/28,addiscombe road croydon CR0 5PE (1 page)
9 May 1997Full accounts made up to 31 August 1996 (10 pages)
9 May 1997Full accounts made up to 31 August 1996 (10 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
3 March 1997Return made up to 15/02/97; no change of members (4 pages)
1 May 1996Full accounts made up to 31 August 1995 (9 pages)
1 May 1996Full accounts made up to 31 August 1995 (9 pages)
8 March 1996Return made up to 15/02/96; no change of members (4 pages)
8 March 1996Return made up to 15/02/96; no change of members (4 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)