Weybridge
Surrey
KT13 8AL
Director Name | Mr Roland Michael Matthews |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Mr Gareth Leighton Davies |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 High Street Cobham KT11 3DY |
Director Name | Robert Gascoigne Pees |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(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 | 08 January 2003(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 | 08 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Simon Nicholas Dunand |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2015) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(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 | 08 January 2003(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 |
44.5k at £1 | Gascoignes Residential LTD 89.00% Ordinary |
---|---|
5.5k at £1 | Simon Dunand 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £179,697 |
Cash | £37,220 |
Current Liabilities | £152,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
16 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 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) |
20 April 2021 | Appointment of Mr Gareth Leighton Davies as a director on 9 April 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
1 September 2020 | Resolutions
|
25 August 2020 | Statement of capital following an allotment of shares on 18 August 2020
|
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2016 (16 pages) |
3 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 8 January 2016 (16 pages) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 January 2016 | Termination of appointment of Simon Nicholas Dunand as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Simon Nicholas Dunand as a director on 31 December 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
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) |
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) |
24 March 2014 | Appointment of Mr Roland Michael Matthews as a director (2 pages) |
24 March 2014 | Appointment of Mr Christopher Sim Burton as a director (2 pages) |
24 March 2014 | Appointment of Mr Christopher Sim Burton as a director (2 pages) |
24 March 2014 | Appointment of Mr Roland Michael Matthews as a director (2 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
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) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 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) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages) |
8 February 2011 | Director's details changed for Mr Ian Leighton Davies on 19 December 2010 (2 pages) |
8 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
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) |
3 February 2010 | Director's details changed for Simon Nicholas Dunand on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Gascoigne Pees on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Simon Nicholas Dunand on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Simon Nicholas Dunand on 1 October 2009 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Secretary's details changed for Robert Gascoigne Pees on 1 October 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Ian Leighton Davies on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
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) |
26 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / simon dunand / 01/02/2008 (1 page) |
26 January 2009 | Director's change of particulars / simon dunand / 01/02/2008 (1 page) |
26 January 2009 | Return made up to 08/01/09; 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) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 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) |
12 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
12 February 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | 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) |
1 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 08/01/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 08/01/05; 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
|
19 March 2004 | Return made up to 08/01/04; full list of members
|
19 March 2004 | Return made up to 08/01/04; full list of members
|
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Ad 26/08/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 December 2003 | Ad 26/08/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 March 2003 | Nc inc already adjusted 06/03/03 (1 page) |
27 March 2003 | Nc inc already adjusted 06/03/03 (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
8 January 2003 | Incorporation (11 pages) |
8 January 2003 | Incorporation (11 pages) |