Company NameGascoignes Property Services Limited
DirectorsGareth Leighton Davies and Claire Elizabeth Fuller
Company StatusActive
Company Number04352301
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gareth Leighton Davies
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(19 years, 2 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 High Street
Cobham
KT11 3DY
Director NameMrs Claire Elizabeth Fuller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(19 years, 2 months after company formation)
Appointment Duration3 years
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address8 High Street
Cobham
KT11 3DY
Director NameRobert Gascoigne Pees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Ian Leighton Davies
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameRobert Gascoigne Pees
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Zdzislaw Jonathon Nastali
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(12 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Zdzislaw Jonathon Nastali
StatusResigned
Appointed26 August 2014(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Martine Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2020(18 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2021)
RoleLettings Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitegascoignessurveyors.com
Telephone01372 940226
Telephone regionEsher

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Ian Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£225,766
Current Liabilities£520,715

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

26 August 2020Delivered on: 27 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: `None.
Outstanding
2 December 2002Delivered on: 10 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
20 October 2022Change of details for Ggc Residential Limited as a person with significant control on 28 April 2021 (2 pages)
19 October 2022Change of share class name or designation (2 pages)
19 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
13 July 2022Director's details changed for Mrs Claire Elizabeth Fuller on 30 June 2022 (2 pages)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 October 2021Cancellation of shares. Statement of capital on 8 April 2021
  • GBP 66,500
(4 pages)
7 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 April 2021Registered office address changed from 3 Coldbath Square London EC1R 5HL to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 28 April 2021 (1 page)
20 April 2021Termination of appointment of Martine Davies as a director on 9 April 2021 (1 page)
20 April 2021Appointment of Mr Gareth Leighton Davies as a director on 9 April 2021 (2 pages)
20 April 2021Notification of Ian Leighton Davies as a person with significant control on 8 April 2021 (2 pages)
20 April 2021Termination of appointment of Ian Leighton Davies as a director on 9 April 2021 (1 page)
20 April 2021Termination of appointment of Zdzislaw Jonathon Nastali as a secretary on 9 April 2021 (1 page)
20 April 2021Notification of Ggc Residential Limited as a person with significant control on 8 April 2021 (2 pages)
20 April 2021Appointment of Mrs Claire Elizabeth Fuller as a director on 9 April 2021 (2 pages)
20 April 2021Cessation of Ian Leighton Davies as a person with significant control on 8 April 2021 (1 page)
18 March 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
30 September 2020Termination of appointment of Zdzislaw Jonathon Nastali as a director on 30 September 2020 (1 page)
3 September 2020Appointment of Mrs Martine Davies as a director on 3 September 2020 (2 pages)
27 August 2020Registration of charge 043523010002, created on 26 August 2020 (41 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 August 2020Satisfaction of charge 1 in full (1 page)
20 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016All of the property or undertaking has been released from charge 1 (2 pages)
29 March 2016All of the property or undertaking has been released from charge 1 (2 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(4 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(4 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Appointment of Mr Zdzislaw Jonathon Nastali as a secretary on 26 August 2014 (2 pages)
11 September 2014Appointment of Mr Zdzislaw Jonathon Nastali as a secretary on 26 August 2014 (2 pages)
11 September 2014Appointment of Mr Zdzislaw Jonathon Nastali as a director on 26 August 2014 (2 pages)
11 September 2014Appointment of Mr Zdzislaw Jonathon Nastali as a director on 26 August 2014 (2 pages)
11 September 2014Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page)
11 September 2014Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page)
11 September 2014Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page)
11 September 2014Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page)
6 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(4 pages)
6 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages)
8 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
8 February 2011Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2007Location of register of members (1 page)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
12 February 2007Return made up to 14/01/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
13 October 2006Ad 04/09/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
13 October 2006Ad 04/09/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 February 2006Return made up to 14/01/06; full list of members (2 pages)
1 February 2006Return made up to 14/01/06; full list of members (2 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
2 March 2005Return made up to 14/01/05; full list of members (7 pages)
2 March 2005Return made up to 14/01/05; full list of members (7 pages)
12 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2005Re-registration of Memorandum and Articles (11 pages)
12 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2005Re-registration of Memorandum and Articles (11 pages)
12 January 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 January 2005Application for reregistration from PLC to private (1 page)
12 January 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2005Application for reregistration from PLC to private (1 page)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
4 August 2004Full accounts made up to 31 December 2003 (17 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 March 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
5 March 2004Return made up to 14/01/04; full list of members (7 pages)
5 March 2004Return made up to 14/01/04; full list of members (7 pages)
18 November 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
18 November 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
18 November 2003Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
18 November 2003Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
28 April 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
28 April 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
25 March 2003Application for reregistration from private to PLC (1 page)
25 March 2003Auditor's statement (1 page)
25 March 2003Application for reregistration from private to PLC (1 page)
25 March 2003Auditor's statement (1 page)
25 March 2003Declaration on reregistration from private to PLC (1 page)
25 March 2003Balance Sheet (1 page)
25 March 2003Declaration on reregistration from private to PLC (1 page)
25 March 2003Auditor's report (1 page)
25 March 2003Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 March 2003Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 2003Auditor's report (1 page)
25 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 March 2003Balance Sheet (1 page)
12 March 2003Nc inc already adjusted 11/11/02 (1 page)
12 March 2003Nc inc already adjusted 11/11/02 (1 page)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Ad 14/01/02-13/11/02 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 March 2003Ad 14/01/02-13/11/02 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
15 May 2002New director appointed (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New director appointed (1 page)
27 January 2002Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
14 January 2002Incorporation (11 pages)
14 January 2002Incorporation (11 pages)