GILLINGHAM HOLDINGS LTD
Overview
Company Name | GILLINGHAM HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03178837 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GILLINGHAM HOLDINGS LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GILLINGHAM HOLDINGS LTD located?
Registered Office Address | Ground Floor Threeways House 40-44 Clipstone Street W1W 5DW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GILLINGHAM HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
SELLAR PROPERTIES (LONDON 4) LIMITED | Jun 06, 1996 | Jun 06, 1996 |
OPENGRADE LIMITED | Mar 27, 1996 | Mar 27, 1996 |
What are the latest accounts for GILLINGHAM HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GILLINGHAM HOLDINGS LTD?
Last Confirmation Statement Made Up To | Mar 27, 2026 |
---|---|
Next Confirmation Statement Due | Apr 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 27, 2025 |
Overdue | No |
What are the latest filings for GILLINGHAM HOLDINGS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr James Maxwell Sellar on Apr 12, 2022 | 2 pages | CH01 | ||
Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on Apr 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr James Maxwell Sellar as a person with significant control on Mar 12, 2021 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Director's details changed for Mr James Maxwell Sellar on Sep 21, 2020 | 2 pages | CH01 | ||
Termination of appointment of Stephen Corner as a secretary on Jul 15, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Maxwell Sellar on Jan 14, 2020 | 2 pages | CH01 | ||
Change of details for Mr James Maxwell Sellar as a person with significant control on Jan 14, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Appointment of Stephen Corner as a secretary on Jun 25, 2019 | 2 pages | AP03 | ||
Termination of appointment of Sharon Noel as a secretary on Jun 25, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of GILLINGHAM HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLAR, James Maxwell | Director | Threeways House 40-44 Clipstone Street W1W 5DW London Ground Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 89469640003 | ||||
CORNER, Stephen | Secretary | Bermondsey Street SE1 3UD London 42-44 United Kingdom | 260057050001 | |||||||
NOEL, Sharon | Secretary | Bermondsey Street SE1 3UD London 42-44 England | 202679130001 | |||||||
TURPIN, Paul Hill | Secretary | Park Street Mayfair W1K 6NX London 110 | British | 11364330002 | ||||||
ACCESS REGISTRARS LIMITED | Nominee Secretary | International House 31 Church Road Hendon NW4 4EB London | 900011510001 | |||||||
SELLAR, Irvine Gerald | Director | 103 Park Street W1K 7JN London | United Kingdom | British | Company Director | 44401950002 | ||||
ACCESS NOMINEES LIMITED | Nominee Director | International House 31 Church Road Hendon NW4 4EB London | 900011500001 |
Who are the persons with significant control of GILLINGHAM HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Maxwell Sellar | Apr 06, 2016 | Threeways House 40-44 Clipstone Street W1W 5DW London Ground Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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