GILBERT & CO. ESTATES LIMITED - BILLINGSHURST
Company Profile | Company Filings |
Overview
GILBERT & CO. ESTATES LIMITED is a Private Limited Company from BILLINGSHURST ENGLAND and has the status: Active.
GILBERT & CO. ESTATES LIMITED was incorporated 21 years ago on 12/06/2002 and has the registered number: 04459844. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
GILBERT & CO. ESTATES LIMITED was incorporated 21 years ago on 12/06/2002 and has the registered number: 04459844. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
GILBERT & CO. ESTATES LIMITED - BILLINGSHURST
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
LOXWWOD HALL WEST
BILLINGSHURST
RH14 0QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MYLES HAYDON MAURICE GILBERT | Oct 1970 | British | Director | 2017-05-02 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-06-12 UNTIL 2002-06-12 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-06-12 UNTIL 2002-06-12 | RESIGNED | ||
MR NIGEL RICHARD FARNFIELD | Oct 1965 | British | Director | 2015-05-28 UNTIL 2017-05-02 | RESIGNED |
MR NICHOLAS GRAHAM DAINES | Oct 1968 | British | Director | 2007-02-16 UNTIL 2012-04-23 | RESIGNED |
MR NICHOLAS GRAHAM DAINES | Oct 1968 | British | Director | 2012-04-23 UNTIL 2014-08-31 | RESIGNED |
STUART DICK | Jan 1967 | Secretary | 2004-03-14 UNTIL 2007-02-02 | RESIGNED | |
REBECCA KATIE GILBERT | Jul 1973 | Secretary | 2002-06-12 UNTIL 2004-03-14 | RESIGNED | |
MR NICHOLAS GRAHAM DAINES | Oct 1968 | British | Secretary | 2007-02-16 UNTIL 2012-04-30 | RESIGNED |
MR MYLES HAYDON MAURICE GILBERT | Oct 1970 | British | Director | 2002-06-12 UNTIL 2012-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Karen Smith | 2016-04-06 - 2017-05-15 | 6/1973 | Nr Cranleigh Surrey | Ownership of shares 75 to 100 percent |
Mr Myles Haydon Maurice Gilbert | 2016-04-06 | 10/1970 | Billingshurst | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-04-02 | 30-06-2023 | £-167,044 equity |
Accounts Submission | 2023-04-01 | 30-06-2022 | £-139,633 equity |
Micro-entity Accounts - GILBERT & CO. ESTATES LIMITED | 2022-04-01 | 30-06-2021 | £80,963 equity |
Micro-entity Accounts - GILBERT & CO. ESTATES LIMITED | 2021-06-30 | 30-06-2020 | £75,792 equity |
Accounts Submission | 2020-04-01 | 30-06-2019 | £-98,212 equity |
Accounts Submission | 2018-03-29 | 30-06-2017 | £-139,136 equity |
Abbreviated Company Accounts - GILBERT & CO. ESTATES LIMITED | 2017-03-31 | 30-06-2016 | £-202,752 equity |
Abbreviated Company Accounts - GILBERT & CO. ESTATES LIMITED | 2016-07-12 | 30-06-2015 | £-195,273 equity |
Abbreviated Company Accounts - GILBERT & CO. ESTATES LIMITED | 2015-06-06 | 30-06-2014 | £-458,631 equity |