SIBBETT GREGORY WRIGHT & COLES LTD. - DORSET
Company Profile | Company Filings |
Overview
SIBBETT GREGORY WRIGHT & COLES LTD. is a Private Limited Company from DORSET and has the status: Active.
SIBBETT GREGORY WRIGHT & COLES LTD. was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109056. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SIBBETT GREGORY WRIGHT & COLES LTD. was incorporated 23 years ago on 16/11/2000 and has the registered number: 04109056. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SIBBETT GREGORY WRIGHT & COLES LTD. - DORSET
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 WINCHESTER PLACE, NORTH STREET
DORSET
BH15 1NX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK REYNELL | Jul 1980 | British | Director | 2013-10-01 | CURRENT |
MR ALASTAIR KNOTT | Feb 1982 | British | Director | 2013-10-01 | CURRENT |
MS ANNE TERESA BRENNAN | Feb 1966 | British | Director | 2018-11-01 | CURRENT |
JAYNE ELIZABETH SHARMAN | Nov 1976 | British | Director | 2008-06-01 | CURRENT |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 2000-11-16 UNTIL 2000-11-16 | RESIGNED | ||
MR PHILLIP GEORGE WRIGHT | Feb 1952 | British | Director | 2000-11-16 UNTIL 2017-02-28 | RESIGNED |
SARAH FRANCES VARLEY | Apr 1965 | British | Director | 2007-08-06 UNTIL 2009-10-30 | RESIGNED |
JONATHAN GILES SIBBETT | Mar 1955 | British | Director | 2000-11-16 UNTIL 2020-03-10 | RESIGNED |
MR SIMON READ GREGORY | Oct 1952 | British | Director | 2000-11-16 UNTIL 2015-12-31 | RESIGNED |
STEPHEN COLES | Mar 1961 | British | Director | 2000-11-16 UNTIL 2009-03-31 | RESIGNED |
MALCOLM BROWN | Aug 1947 | British | Director | 2006-11-01 UNTIL 2020-11-20 | RESIGNED |
JONATHAN GILES SIBBETT | Mar 1955 | British | Secretary | 2000-11-16 UNTIL 2020-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Giles Sibbett | 2017-05-11 - 2020-03-09 | 3/1955 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Reynell | 2017-05-11 | 7/1980 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alastair Knott | 2017-05-11 | 2/1982 | Poole Dorset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SIBBETT, GREGORY, WRIGHT AND COLES LIMITED | 2023-04-12 | 31-12-2022 | 184,956 Cash 276,334 equity |
SIBBETT, GREGORY, WRIGHT AND COLES LIMITED | 2022-04-06 | 31-12-2021 | 225,672 Cash 248,535 equity |
Sibbett Gregory Wright & Coles Ltd - Period Ending 2020-12-31 | 2021-04-27 | 31-12-2020 | £141,924 Cash |
Sibbett Gregory Wright & Coles Ltd - Period Ending 2019-12-31 | 2020-05-20 | 31-12-2019 | £204,315 Cash £281,290 equity |
Sibbett Gregory Wright & Coles Ltd - Period Ending 2018-12-31 | 2019-05-17 | 31-12-2018 | £170,738 Cash £212,972 equity |
Sibbett Gregory Wright & Coles Ltd - Period Ending 2017-12-31 | 2018-03-21 | 31-12-2017 | £55,849 Cash £82,782 equity |