Company NameGascoignes Residential (Claygate) Limited
Company StatusActive
Company Number04631365
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Christopher Sim Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Roland Michael Matthews
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Gareth Leighton Davies
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(18 years, 3 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
Appointed08 January 2003(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
Appointed08 January 2003(same day as company formation)
RoleExecutive Business Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameRobert Gascoigne Pees
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameSimon Nicholas Dunand
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(7 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2015)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 January 2003(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

44.5k at £1Gascoignes Residential LTD
89.00%
Ordinary
5.5k at £1Simon Dunand
11.00%
Ordinary

Financials

Year2014
Net Worth£179,697
Cash£37,220
Current Liabilities£152,562

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (10 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)
20 April 2021Appointment of Mr Gareth Leighton Davies as a director on 9 April 2021 (2 pages)
16 March 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
1 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 51,000
(8 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (6 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)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 January 2016 (16 pages)
3 March 2016Second filing of AR01 previously delivered to Companies House made up to 8 January 2016 (16 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(7 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/03/2016
(7 pages)
12 January 2016Termination of appointment of Simon Nicholas Dunand as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Simon Nicholas Dunand as a director on 31 December 2015 (1 page)
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 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
(5 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
(5 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50,000
(5 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 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 director on 26 August 2014 (1 page)
24 March 2014Appointment of Mr Roland Michael Matthews as a director (2 pages)
24 March 2014Appointment of Mr Christopher Sim Burton as a director (2 pages)
24 March 2014Appointment of Mr Christopher Sim Burton as a director (2 pages)
24 March 2014Appointment of Mr Roland Michael Matthews as a director (2 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(5 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)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 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 8 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 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 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 February 2011Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 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 8 January 2011 with a full list of shareholders (5 pages)
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)
3 February 2010Director's details changed for Simon Nicholas Dunand 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 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (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)
3 February 2010Register(s) moved to registered inspection location (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 2010Director's details changed for Simon Nicholas Dunand on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Simon Nicholas Dunand on 1 October 2009 (2 pages)
3 February 2010Register inspection address has been changed (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 Mr Ian Leighton Davies on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
3 February 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)
26 January 2009Return made up to 08/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / simon dunand / 01/02/2008 (1 page)
26 January 2009Director's change of particulars / simon dunand / 01/02/2008 (1 page)
26 January 2009Return made up to 08/01/09; 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)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2008Return made up to 08/01/08; 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)
12 February 2007Return made up to 08/01/07; full list of members (3 pages)
12 February 2007Return made up to 08/01/07; full list of members (3 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Location 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)
1 February 2006Return made up to 08/01/06; full list of members (3 pages)
1 February 2006Return made up to 08/01/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
20 October 2005Full accounts made up to 31 December 2004 (18 pages)
2 March 2005Return made up to 08/01/05; full list of members (7 pages)
2 March 2005Return made up to 08/01/05; 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)
19 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Ad 26/08/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 December 2003Ad 26/08/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 December 2003New director appointed (2 pages)
18 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
27 March 2003Nc inc already adjusted 06/03/03 (1 page)
27 March 2003Nc inc already adjusted 06/03/03 (1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
8 January 2003Incorporation (11 pages)
8 January 2003Incorporation (11 pages)