GLOUCESTER GATE (BASILDON) MANAGEMENT COMPANY LIMITED

Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England
StatusACTIVE
Company No.09216445
Category
Incorporated12 Sep 2014
Age9 years, 9 months
JurisdictionEngland Wales

SUMMARY

GLOUCESTER GATE (BASILDON) MANAGEMENT COMPANY LIMITED is an active with number 09216445. It was incorporated 9 years, 9 months ago, on 12 September 2014. The company address is Vestra Property Management, 3 Vestra Property Management, 3, Seaton, EX12 2US, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-31

Officer name: Vestra Property Management Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-01-21

Officer name: Vestra Property Management Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-05-04

Officer name: Vestra Property Management Limited

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-04

Officer name: Ms Jean Ancient

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

New address: Vestra Property Management, 3 Swan Road Seaton EX12 2US

Old address: Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom

Change date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Alexander Richard Barclay

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Old address: 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England

New address: Vestra Property Management PO Box 6423 Essex SS14 0QJ

Change date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Ancient

Appointment date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Old address: Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2020-01-10

New address: 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Mark Hansen

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Sarah Louise Jones

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-09-02

Officer name: Vestra Property Management Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-31

Officer name: Warwick Estates Property Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-03

Officer name: Daniel Tudor Davies

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Lynne Miles

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Richard Barclay

Appointment date: 2018-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Louise Jones

Appointment date: 2018-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-12

Officer name: Mr Daniel Tudor Davies

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Lynne Miles

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-09

Officer name: Mr Mark Hansen

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2018-04-03

Old address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU England

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fairfield Company Secretaries Limited

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Old address: Barratt House 7 Springfield Lyons Approach Chelmsford Essex CM2 5EY

Change date: 2017-04-18

New address: The Maltings Hyde Hall Farm Sandon Herts SG9 0RU

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Paul Hodder

Termination date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Robert John Holbrook

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Martin Ennis

Termination date: 2017-04-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-04-13

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Miles

Appointment date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change sail address company with new address

Date: 28 Oct 2016

Category: Address

Type: AD02

New address: Ranger House Walnut Tree Close Guildford GU1 4UL

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Apr 2016

Category: Address

Type: AD02

New address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL

Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Robert John Holbrook

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Kemmann-Lane

Termination date: 2016-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart Eardley

Termination date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Paul Hodder

Appointment date: 2015-11-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Change sail address company with new address

Date: 09 Oct 2015

Category: Address

Type: AD02

New address: Tempus Court Onslow Street Guildford Surrey GU1 4SS

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Kemmann-Lane

Change date: 2014-10-01

Documents

View document PDF


Some Companies

GOLDEN THREAD FILMS LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:10902379
Status:ACTIVE
Category:Private Limited Company
Number:OC354764
Status:ACTIVE
Category:Limited Liability Partnership

HOLISTICLIFESTYLE PA LTD

4 PRIORY COURT CHANTRY PLACE,HOUGHTON LE SPRING,DH4 6SQ

Number:08294431
Status:ACTIVE
Category:Private Limited Company

NN BROTHERS LTD

4A CHANTRY WALK IGAN,WIGAN,WN4 0LW

Number:09906425
Status:ACTIVE
Category:Private Limited Company

OLICANA PRODUCTS LIMITED

59-61 EAST PARADE,ILKLEY,LS29 8JP

Number:00895617
Status:ACTIVE
Category:Private Limited Company

TECHBEAT MARKETING LIMITED

29 BLACKBROOK ROAD,COLCHESTER,CO6 4TP

Number:09452249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source