Company NameGerrards Cross Estate Agent Ltd
DirectorPalani Ketheeswaran
Company StatusActive
Company Number08444865
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(3 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Bucks
SL9 0PX
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Steve John Bennett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address51 Mayflower Way
Farnham Common
Buckinghamshire
SL2 3UA
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed14 March 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websiteglenmoreweb.com

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Palani Ketheeswaran
50.00%
Ordinary
50 at £1Steve Bennett
50.00%
Ordinary

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

27 December 2023Micro company accounts made up to 29 March 2023 (3 pages)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Micro company accounts made up to 29 March 2021 (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 October 2020Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX to 777 Harrow Road Wembley Middlesex HA0 2LW on 1 October 2020 (1 page)
27 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
30 March 2018Current accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
4 March 2016Termination of appointment of Steve John Bennett as a director on 31 January 2016 (1 page)
4 March 2016Termination of appointment of Steve John Bennett as a director on 31 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
1 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
1 July 2013Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Adrian Koe as a director (1 page)
1 July 2013Appointment of Steve Bennett as a director (2 pages)
1 July 2013Appointment of Mr Palani Ketheeswaran as a director (2 pages)
1 July 2013Appointment of Steve Bennett as a director (2 pages)
1 July 2013Appointment of Mr Palani Ketheeswaran as a director (2 pages)
1 July 2013Termination of appointment of Adrian Koe as a director (1 page)
1 July 2013Termination of appointment of Westco Directors Ltd as a director (1 page)
1 July 2013Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 1 July 2013 (1 page)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)