GAWDY HALL ESTATES LIMITED - ROUEN ROAD
Company Profile | Company Filings |
Overview
GAWDY HALL ESTATES LIMITED is a Private Limited Company from ROUEN ROAD and has the status: Liquidation.
GAWDY HALL ESTATES LIMITED was incorporated 85 years ago on 12/12/1938 and has the registered number: 00347225. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GAWDY HALL ESTATES LIMITED was incorporated 85 years ago on 12/12/1938 and has the registered number: 00347225. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GAWDY HALL ESTATES LIMITED - ROUEN ROAD
This company is listed in the following categories:
01500 - Mixed farming
01500 - Mixed farming
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FIRST FLOOR
ROUEN ROAD
NORWICH
NR1 1RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS WENDY GREEN | Secretary | 2012-03-12 | CURRENT | ||
MR DAVID ERIC GREEN | Mar 1961 | British | Director | CURRENT | |
ANNE ELIZABETH LE CHEMINANT | Aug 1962 | Director | 2008-09-30 UNTIL 2009-02-28 | RESIGNED | |
ANNE ELIZABETH LE CHEMINANT | Aug 1962 | Secretary | 2008-09-30 UNTIL 2009-02-28 | RESIGNED | |
MISS FIONA MARGERT LINDBLOM | Mar 1967 | British | Secretary | 1994-10-01 UNTIL 1999-06-08 | RESIGNED |
HUW DAVID JOHN SALTER | Secretary | 2007-06-01 UNTIL 2008-09-30 | RESIGNED | ||
TERESA STOAKES | Jan 1968 | Secretary | 1999-06-08 UNTIL 2000-06-26 | RESIGNED | |
HERBERT BEATTY MOORE | Secretary | RESIGNED | |||
GEORGINA CLAIRE STEPHENS | Secretary | 2000-06-26 UNTIL 2007-06-01 | RESIGNED | ||
MISS FIONA MARGERT LINDBLOM | Mar 1967 | British | Director | 1994-07-07 UNTIL 1999-06-08 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2009-02-28 UNTIL 2011-07-15 | RESIGNED | ||
DAVID LAURENCE HARRIS | Jun 1944 | British | Director | 1999-07-14 UNTIL 2008-07-31 | RESIGNED |
HOWARD ROBERT CALLOW | Oct 1953 | British | Director | 2009-02-28 UNTIL 2009-12-18 | RESIGNED |
CHRISTOPHER PAUL WARD | Mar 1949 | British | Director | RESIGNED | |
JOHN STEWARD MURRAY | Jul 1914 | British | Director | RESIGNED | |
JOHN WILLIAM VINE | Jun 1934 | British | Director | RESIGNED | |
FIRST BOARD LIMITED | Corporate Director | 1999-06-08 UNTIL 2009-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Monor Limited | 2016-04-06 - 2016-04-06 | St Peter Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-16 | 31-03-2023 | 295,576 Cash 27,767,575 equity |
ACCOUNTS - Final Accounts | 2022-05-12 | 30-09-2021 | 565,179 Cash 8,077,711 equity |
ACCOUNTS - Final Accounts | 2021-01-15 | 30-09-2020 | 619,709 Cash 7,895,102 equity |