GASCOYNE ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GASCOYNE ESTATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GASCOYNE ESTATES LIMITED was incorporated 21 years ago on 16/08/2002 and has the registered number: 04513499. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
GASCOYNE ESTATES LIMITED was incorporated 21 years ago on 16/08/2002 and has the registered number: 04513499. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
GASCOYNE ESTATES LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
22 CHARING CROSS ROAD
LONDON
WC2H 0HS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GASCOYNE CECIL ESTATES LIMITED (until 30/07/2019)
GASCOYNE CECIL ESTATES LIMITED (until 30/07/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JORGE EMANUEL MENDONCA | Jul 1963 | British | Director | 2022-02-08 | CURRENT |
ROBERT MICHAEL JAMES MARQUESS OF SALISBURY | Sep 1946 | British | Director | 2002-08-23 | CURRENT |
MR WILLIAM BRUCE KENDALL | Aug 1961 | British | Director | 2018-12-07 | CURRENT |
MR DAVID HAWKSWORTH HORTON-FAWKES | Mar 1964 | British | Director | 2018-01-12 | CURRENT |
MR MARK LESLIE VIVIAN ESIRI | Nov 1964 | Director | 2018-12-07 | CURRENT | |
VISCOUNT ROBERT EDWARD WILLIAM CRANBORNE | Dec 1970 | British | Director | 2002-08-16 | CURRENT |
LORD CHARLES EDWARD VERE CECIL | Jul 1949 | British | Director | 2018-12-07 | CURRENT |
SARAH JANE RUTT | Apr 1980 | British | Director | 2016-10-19 UNTIL 2018-12-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-08-16 UNTIL 2003-06-25 | RESIGNED | ||
PAUL EDWARD REBEIRO | Feb 1958 | British | Director | 2003-06-23 UNTIL 2012-02-02 | RESIGNED |
MR PETER WILLIAM JAMES CLEGG | Apr 1963 | British | Director | 2002-08-16 UNTIL 2016-10-19 | RESIGNED |
MR GAVIN CHARLES WILLIAM FAUVEL | Nov 1972 | British | Director | 2016-10-19 UNTIL 2019-02-04 | RESIGNED |
MISS SARAH JANE RUTT | Secretary | 2012-12-07 UNTIL 2019-12-20 | RESIGNED | ||
MR JOHN HOWARD CLEEVE KINGSLEY | Jul 1946 | British | Secretary | 2002-08-23 UNTIL 2011-03-31 | RESIGNED |
MR PETER WILLIAM JAMES CLEGG | Apr 1963 | British | Secretary | 2002-08-16 UNTIL 2002-08-23 | RESIGNED |
MRS JANE CAROLYN FARRAR | Secretary | 2011-03-31 UNTIL 2012-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pelion Ltd | 2018-12-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dicte Ltd | 2018-12-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Leslie Vivian Esiri | 2017-04-26 - 2018-12-10 | 11/1964 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust |
Lord Charles Edward Vere Cecil | 2016-04-06 - 2018-12-10 | 7/1949 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael James Douglas Campbell | 2016-04-06 - 2018-12-10 | 11/1970 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Robert Edward William Cecil | 2016-04-06 - 2017-04-26 | 12/1970 | London |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors Right to appoint and remove directors as trust |
The Marquess Of Salisbury Robert Michael James Gascoyne Cecil | 2016-04-06 - 2017-04-26 | 9/1946 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
The Honourable Robert Edward William Cecil | 2016-04-06 | 12/1970 | London | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Gascoyne Cecil Estates Limited - Period Ending 2019-04-05 | 2019-12-21 | 05-04-2019 | £1,214,784 Cash £934,984 equity |
Gascoyne Cecil Estates Limited - Period Ending 2018-04-05 | 2018-09-18 | 05-04-2018 | £657,116 Cash £760,945 equity |
Gascoyne Cecil Estates Limited - Period Ending 2017-04-05 | 2018-01-04 | 05-04-2017 | £398,141 Cash £550,476 equity |