Company NameGaynes Park Limited
DirectorsGuy Hugo Atherton Chisenhale Marsh and Liselle Margaret Ashbourne Chisenhale Marsh
Company StatusActive
Company Number07931156
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 1 month ago)
Previous NameGaynes Park Coach House Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Guy Hugo Atherton Chisenhale Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage House Willingale Road
Fyfield
Ongar
CM5 0SD
Director NameMrs Liselle Margaret Ashbourne Chisenhale Marsh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage House Willingale Road
Fyfield
Ongar
CM5 0SD
Secretary NameCurrey &  Co Llp (Corporation)
StatusCurrent
Appointed01 February 2012(same day as company formation)
Correspondence Address33 Queen Anne Street
London
W1G 9HY

Location

Registered Address33 Queen Anne Street
London
W1G 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chisenhale-marsh Estates Co.
100.00%
Ordinary

Financials

Year2014
Net Worth-£256,451
Cash£239,733
Current Liabilities£1,710,243

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
16 November 2015Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 16 November 2015 (1 page)
16 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Secretary's details changed for Currey & Co Llp on 1 February 2012 (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Secretary's details changed for Currey & Co Llp on 1 February 2012 (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Secretary's details changed for Currey & Co Llp on 1 February 2012 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 September 2012Company name changed gaynes park coach house LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
13 September 2012Company name changed gaynes park coach house LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-07-17
(2 pages)
19 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
19 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-04
(1 page)
1 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-04
(1 page)
1 February 2012Incorporation (23 pages)
1 February 2012Incorporation (23 pages)