Company NameGascoignes Residential (Woking) Limited
DirectorGareth Leighton Davies
Company StatusActive
Company Number04436651
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 11 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(18 years, 11 months after company formation)
Appointment Duration3 years
RoleManaging 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
Appointed13 May 2002(same day as company formation)
RoleChartered Surveyor
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
Appointed13 May 2002(same day as company formation)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameRobert Gascoigne Pees
NationalityBritish
StatusResigned
Appointed13 May 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitegrosvenorb.co.uk

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

1 at £1Gascoignes Residential LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£625,759
Cash£6,935
Current Liabilities£767,576

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

2 December 2002Delivered on: 10 December 2002
Satisfied on: 10 September 2003
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.
Fully Satisfied

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 May 2022Change of details for Gascoignes Property Services Ltd as a person with significant control on 6 April 2016 (2 pages)
16 May 2022Change of details for Gascoignes Property Services Ltd as a person with significant control on 28 April 2021 (2 pages)
16 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Termination of appointment of Ian Leighton Davies as a director on 9 May 2021 (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 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 2021Appointment of Mr Gareth Leighton Davies as a director on 9 April 2021 (2 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 May 2018Confirmation statement made on 13 May 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)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(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)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(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)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(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)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 13 May 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)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Secretary's details changed for Robert Gascoigne Pees on 1 January 2011 (1 page)
17 May 2011Secretary's details changed for Robert Gascoigne Pees on 1 January 2011 (1 page)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mr Ian Leighton Davies on 1 January 2011 (2 pages)
17 May 2011Secretary's details changed for Robert Gascoigne Pees on 1 January 2011 (1 page)
17 May 2011Director's details changed for Mr Ian Leighton Davies on 1 January 2011 (2 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mr Ian Leighton Davies on 1 January 2011 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 13/05/08; full list of members (3 pages)
22 May 2008Return made up to 13/05/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 13/05/07; full list of members (2 pages)
8 June 2007Return made up to 13/05/07; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Return made up to 13/05/06; full list of members (2 pages)
14 June 2006Location of register of members (1 page)
14 June 2006Return made up to 13/05/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
8 June 2005Return made up to 13/05/05; full list of members (2 pages)
8 June 2005Return made up to 13/05/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 August 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 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)
19 December 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
19 December 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
19 December 2003Accounting reference date shortened from 31/05/03 to 31/10/02 (1 page)
19 December 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Nc inc already adjusted 06/11/03 (2 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Nc inc already adjusted 06/11/03 (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Return made up to 13/05/03; full list of members (7 pages)
30 June 2003Return made up to 13/05/03; full list of members (7 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre, lower road london SE16 2XB (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre, lower road london SE16 2XB (1 page)
23 May 2002Secretary resigned (1 page)
13 May 2002Incorporation (11 pages)
13 May 2002Incorporation (11 pages)