Weybridge
Surrey
KT13 8AL
Director Name | Mr Andrew Martin Muddyman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Robert Gascoigne Pees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Ian Leighton Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Executive Business Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Robert Gascoigne Pees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Stuart James Cole |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 April 2011) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mrs Karen Jane Muddyman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Jonathan Paul Larby |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | gascoignessurveyors.com |
---|---|
Telephone | 01372 940226 |
Telephone region | Esher |
Registered Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Gascoignes Residential LTD 80.00% Ordinary |
---|---|
6.3k at £1 | Ruxley Holdings LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £871,933 |
Cash | £106,148 |
Current Liabilities | £249,716 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 November 2021 | Termination of appointment of Jonathan Paul Larby as a director on 10 November 2021 (1 page) |
11 November 2021 | Appointment of Mr Andrew Martin Muddyman as a director on 10 November 2021 (2 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
12 August 2021 | Change of details for Gascoignes Property Services Ltd as a person with significant control on 30 April 2019 (2 pages) |
6 August 2021 | Change of details for Gacoignes Property Services Ltd as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Registered 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 2021 | Termination of appointment of Ian Leighton Davies as a director on 9 April 2021 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
3 June 2019 | Resolutions
|
3 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 March 2017 | Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Jonathan Paul Larby as a director on 21 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Jonathan Paul Larby as a director on 21 March 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a director on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Robert Gascoigne Pees as a secretary on 26 August 2014 (1 page) |
19 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
26 March 2014 | Appointment of Mr Gareth Leighton Davies as a director (2 pages) |
26 March 2014 | Appointment of Mr Gareth Leighton Davies as a director (2 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Statement of company's objects (2 pages) |
9 May 2012 | Statement of company's objects (2 pages) |
20 September 2011 | Appointment of Mrs Karen Jane Muddyman as a director (2 pages) |
20 September 2011 | Appointment of Mrs Karen Jane Muddyman as a director (2 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Termination of appointment of Stuart Cole as a director (1 page) |
6 June 2011 | Termination of appointment of Stuart Cole as a director (1 page) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Director's details changed for Stuart James Cole on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 January 2010 (1 page) |
13 September 2010 | Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 January 2010 (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Director's details changed for Stuart James Cole on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages) |
13 September 2010 | Director's details changed for Stuart James Cole on 1 January 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 January 2010 (1 page) |
13 September 2010 | Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages) |
13 September 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
9 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Location of debenture register (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 12/08/06; full list of members (3 pages) |
28 September 2006 | Location of debenture register (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Ad 29/09/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
26 October 2005 | Ad 29/09/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 October 2005 | New director appointed (1 page) |
10 October 2005 | New director appointed (1 page) |
9 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
3 November 2004 | Return made up to 12/08/04; full list of members (7 pages) |
3 November 2004 | Return made up to 12/08/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 January 2004 | Return made up to 12/08/03; full list of members (7 pages) |
5 January 2004 | Return made up to 12/08/03; full list of members (7 pages) |
19 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
19 November 2003 | Nc inc already adjusted 06/11/03 (2 pages) |
18 November 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 November 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (11 pages) |
12 August 2002 | Incorporation (11 pages) |