Company NameGascoignes Residential (Cobham) Limited
DirectorsGareth Leighton Davies and Andrew Martin Muddyman
Company StatusActive
Company Number04509434
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 7 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
Appointed19 March 2014(11 years, 7 months after company formation)
Appointment Duration10 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Andrew Martin Muddyman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameRobert Gascoigne Pees
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 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
Appointed12 August 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
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameStuart James Cole
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMrs Karen Jane Muddyman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Jonathan Paul Larby
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 August 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

25k at £1Gascoignes Residential LTD
80.00%
Ordinary
6.3k at £1Ruxley Holdings LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£871,933
Cash£106,148
Current Liabilities£249,716

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 November 2021Termination of appointment of Jonathan Paul Larby as a director on 10 November 2021 (1 page)
11 November 2021Appointment of Mr Andrew Martin Muddyman as a director on 10 November 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
12 August 2021Change of details for Gascoignes Property Services Ltd as a person with significant control on 30 April 2019 (2 pages)
6 August 2021Change of details for Gacoignes Property Services Ltd as a person with significant control on 28 April 2021 (2 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 Ian Leighton Davies as a director on 9 April 2021 (1 page)
24 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
3 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 33,594
(8 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 March 2017Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Mr Jonathan Paul Larby as a director on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Karen Jane Muddyman as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Mr Jonathan Paul Larby as a director on 21 March 2017 (2 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)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 31,250
(5 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 31,250
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
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 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 secretary on 26 August 2014 (1 page)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 31,250
(5 pages)
19 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 31,250
(5 pages)
26 March 2014Appointment of Mr Gareth Leighton Davies as a director (2 pages)
26 March 2014Appointment of Mr Gareth Leighton Davies as a director (2 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 31,250
(5 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 31,250
(5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
9 May 2012Statement of company's objects (2 pages)
9 May 2012Statement of company's objects (2 pages)
20 September 2011Appointment of Mrs Karen Jane Muddyman as a director (2 pages)
20 September 2011Appointment of Mrs Karen Jane Muddyman as a director (2 pages)
6 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 25,000
(3 pages)
6 September 2011Statement of capital following an allotment of shares on 19 August 2011
  • GBP 25,000
(3 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(19 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 12 August 2011 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)
6 June 2011Termination of appointment of Stuart Cole as a director (1 page)
6 June 2011Termination of appointment of Stuart Cole as a director (1 page)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
14 September 2010Register(s) moved to registered inspection location (1 page)
13 September 2010Director's details changed for Stuart James Cole on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages)
13 September 2010Secretary's details changed for Robert Gascoigne Pees on 1 January 2010 (1 page)
13 September 2010Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages)
13 September 2010Secretary's details changed for Robert Gascoigne Pees on 1 January 2010 (1 page)
13 September 2010Register inspection address has been changed (1 page)
13 September 2010Director's details changed for Stuart James Cole on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mr Ian Leighton Davies on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Stuart James Cole on 1 January 2010 (2 pages)
13 September 2010Secretary's details changed for Robert Gascoigne Pees on 1 January 2010 (1 page)
13 September 2010Director's details changed for Robert Gascoigne Pees on 1 January 2010 (2 pages)
13 September 2010Register inspection address has been changed (1 page)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
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)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
7 September 2009Return made up to 12/08/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 pages)
9 September 2008Return made up to 12/08/08; full list of members (4 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)
6 September 2007Return made up to 12/08/07; full list of members (3 pages)
6 September 2007Return made up to 12/08/07; full list of members (3 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Location of debenture register (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 12/08/06; full list of members (3 pages)
28 September 2006Return made up to 12/08/06; full list of members (3 pages)
28 September 2006Location of debenture register (1 page)
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)
26 October 2005Ad 29/09/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
26 October 2005Ad 29/09/05--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
9 September 2005Return made up to 12/08/05; full list of members (2 pages)
9 September 2005Return made up to 12/08/05; full list of members (2 pages)
3 November 2004Return made up to 12/08/04; full list of members (7 pages)
3 November 2004Return made up to 12/08/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 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 January 2004Return made up to 12/08/03; full list of members (7 pages)
5 January 2004Return made up to 12/08/03; full list of members (7 pages)
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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Nc inc already adjusted 06/11/03 (2 pages)
18 November 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 November 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Registered office changed on 19/08/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (11 pages)
12 August 2002Incorporation (11 pages)