GILESCOURT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGILESCOURT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01240611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILESCOURT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GILESCOURT LIMITED located?

    Registered Office Address
    Victoria House Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILESCOURT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2025
    Next Accounts Due OnMar 24, 2026
    Last Accounts
    Last Accounts Made Up ToJun 24, 2024

    What is the status of the latest confirmation statement for GILESCOURT LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for GILESCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 24, 2024

    2 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Patricia Gaynor as a director on Sep 11, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 24, 2023

    2 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Appointment of Itsyourplace Ltd as a secretary on Aug 01, 2023

    2 pagesAP04

    Termination of appointment of Edgefield Estates Management (Farnham) Limited as a secretary on Aug 01, 2023

    1 pagesTM02

    Registered office address changed from Suite 1a Victoria House South Street Farnham Surrey GU9 7QU England to Victoria House Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA on Oct 13, 2023

    1 pagesAD01

    Micro company accounts made up to Jun 24, 2022

    3 pagesAA

    Termination of appointment of Jeremy Andrew Chetwynd Leech as a director on Dec 06, 2022

    1 pagesTM01

    Confirmation statement made on Sep 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2021

    4 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2020

    5 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Gaynor as a director on Aug 14, 2020

    1 pagesTM01

    Micro company accounts made up to Jun 24, 2019

    3 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 24, 2018

    4 pagesAA

    Appointment of Mrs Patricia Gaynor as a director on Feb 18, 2019

    2 pagesAP01

    Termination of appointment of Nigel Peter Smith as a director on Feb 18, 2019

    1 pagesTM01

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian Mann Gauld as a director on Jun 01, 2018

    1 pagesTM01

    Micro company accounts made up to Jun 24, 2017

    4 pagesAA

    Who are the officers of GILESCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ITSYOURPLACE LTD
    Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    United Kingdom
    Secretary
    Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number985509473
    298379880001
    COOK, Clive Garrity
    Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    United Kingdom
    Director
    Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    United Kingdom
    United KingdomBritish75668280001
    GAYNOR, Patricia
    Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    United Kingdom
    Director
    Victoria House
    178 - 180 Fleet Road
    GU51 4DA Fleet
    Victoria House
    Hampshire
    United Kingdom
    EnglandBritish327097090001
    KITCHING, Heather Aileen
    20 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Secretary
    20 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British37533660001
    LEDGER, Simon Anthony
    Bagsters Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Secretary
    Bagsters Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    British5246950004
    MCGURK, Claire
    Orchard Lea
    164 Winchester Road
    GU34 5HZ Four Marks
    Hampshire
    Secretary
    Orchard Lea
    164 Winchester Road
    GU34 5HZ Four Marks
    Hampshire
    British90710310002
    SIMS, Casper Anthony
    28 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Secretary
    28 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British66542940001
    TAYLOR, Susan Mary
    22 Hale Court
    GU9 0NQ Farnham
    Surrey
    Secretary
    22 Hale Court
    GU9 0NQ Farnham
    Surrey
    British15468440001
    EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Secretary
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number9630246
    205106870001
    ALLEN, Michael John
    17 Hale Court
    Upper Hale Guildford
    GU9 0NQ Farnham
    Surrey
    Director
    17 Hale Court
    Upper Hale Guildford
    GU9 0NQ Farnham
    Surrey
    British53713630001
    BARRY, James Peter
    38 Hale Court
    Fairview Gardens Hale
    GU9 0NQ Farnham
    Surrey
    Director
    38 Hale Court
    Fairview Gardens Hale
    GU9 0NQ Farnham
    Surrey
    British33140230001
    BURCHETT, Julie
    12 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    12 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British38671820001
    CHAPMAN, Nicholas Paul
    15 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    15 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British53713660001
    DERRICK, Lydia
    27 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    27 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British89238320001
    EUSTACE, Peter John
    6 Copse Way
    Wrecclesham
    GU10 4QL Farnham
    Surrey
    Director
    6 Copse Way
    Wrecclesham
    GU10 4QL Farnham
    Surrey
    EnglandBritish89858910001
    GAULD, Ian Mann
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    EnglandBritish100268580003
    GAYNOR, Patricia
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    EnglandBritish255501810001
    GLADMAN, David Charles Fletcher
    23 Hale Court
    GU9 0NQ Farnham
    Surrey
    Director
    23 Hale Court
    GU9 0NQ Farnham
    Surrey
    British15468450001
    JONES, William John
    15 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    15 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British80864230001
    KITCHING, Heather Aileen
    20 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    20 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British37533660001
    LANE, Lisa
    Abbott House
    Hale Road
    GU9 9QH Farnham
    Surrey
    Director
    Abbott House
    Hale Road
    GU9 9QH Farnham
    Surrey
    United KingdomBritish126116270002
    LEECH, Jeremy Andrew Chetwynd
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    United KingdomBritish122311600001
    NEALE, Michael Stuart
    31 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    31 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British77197020001
    NORTON, Christopher Walter Maxwell
    19 Hale Court Fairview Gardens
    Hale
    GU9 0NQ Farnham
    Surrey
    Director
    19 Hale Court Fairview Gardens
    Hale
    GU9 0NQ Farnham
    Surrey
    British3511970001
    NORTON, Christopher Walter Maxwell
    19 Hale Court Fairview Gardens
    Hale
    GU9 0NQ Farnham
    Surrey
    Director
    19 Hale Court Fairview Gardens
    Hale
    GU9 0NQ Farnham
    Surrey
    British3511970001
    ORR, Margaret
    11 Hale Court
    GU9 0NQ Farnham
    Surrey
    Director
    11 Hale Court
    GU9 0NQ Farnham
    Surrey
    British15468460001
    SIMS, Casper Anthony
    28 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    Director
    28 Hale Court
    Fairview Gardens
    GU9 0NQ Farnham
    Surrey
    British66542940001
    SMITH, Nigel Peter
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    Surrey
    England
    United KingdomBritish166844600001
    TAYLOR, Susan Mary
    22 Hale Court
    GU9 0NQ Farnham
    Surrey
    Director
    22 Hale Court
    GU9 0NQ Farnham
    Surrey
    British15468440001

    What are the latest statements on persons with significant control for GILESCOURT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0