Company NameGunning Road Thurrock Limited
DirectorsPaul David Phipps and Stuart David Oldroyd
Company StatusActive
Company Number08584402
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Stuart David Oldroyd
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House Alexandra Terrace
Guildford
Surrey
GU1 3DA

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Paul David Phipps
50.00%
Ordinary
1 at £1Richard Laugharne
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,578
Current Liabilities£86,401

Accounts

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

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
2 September 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
23 July 2018Director's details changed for Mr Paul David Phipps on 23 July 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Director's details changed for Mr Paul David Phipps on 20 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Paul David Phipps on 20 December 2017 (2 pages)
12 October 2017Previous accounting period shortened from 29 June 2017 to 31 March 2017 (1 page)
12 October 2017Previous accounting period shortened from 29 June 2017 to 31 March 2017 (1 page)
30 June 2017Notification of Paul Phipps as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
30 June 2017Notification of Paul Phipps as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stuart Oldroyd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Stuart Oldroyd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
9 May 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
31 March 2017Registered office address changed from 37 Hammond End Farnham Common Slough SL2 3LG England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 31 March 2017 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Registered office address changed from 37 Hammond End Farnham Common Slough SL2 3LG England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 31 March 2017 (1 page)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 37 Hammond End Farnham Common Slough SL2 3LG on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Richard James Laugharne as a director on 27 July 2015 (1 page)
27 July 2015Appointment of Mr Stuart David Oldroyd as a director on 27 July 2015 (2 pages)
27 July 2015Appointment of Mr Stuart David Oldroyd as a director on 27 July 2015 (2 pages)
27 July 2015Registered office address changed from Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 37 Hammond End Farnham Common Slough SL2 3LG on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Richard James Laugharne as a director on 27 July 2015 (1 page)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 January 2015Appointment of Mr Richard James Laugharne as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Richard James Laugharne as a director on 23 January 2015 (2 pages)
5 January 2015Termination of appointment of Richard James Laugharne as a director on 15 December 2014 (2 pages)
5 January 2015Termination of appointment of Richard James Laugharne as a director on 15 December 2014 (2 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 2
(23 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 2
(23 pages)