GILLING COURT (HAMPSTEAD) LIMITED
Overview
| Company Name | GILLING COURT (HAMPSTEAD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04630457 |
| 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 GILLING COURT (HAMPSTEAD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GILLING COURT (HAMPSTEAD) LIMITED located?
| Registered Office Address | Unit 7 Chevron Business Park Lime Kiln Lane SO45 2QL Southampton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILLING COURT (HAMPSTEAD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLECO 590 LIMITED | Jan 07, 2003 | Jan 07, 2003 |
What are the latest accounts for GILLING COURT (HAMPSTEAD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GILLING COURT (HAMPSTEAD) LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for GILLING COURT (HAMPSTEAD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Gillian Wilson on Mar 18, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 13, 2025 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2025 with updates | 10 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 13, 2024
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2024 with updates | 9 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Secretary's details changed for Bw Residential Ltd on Apr 19, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from Coronation House 2 Queen Street Lymington SO41 9NH England to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on Apr 19, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Joshua Kuperard as a director on Apr 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Bw Residential Ltd as a secretary on Apr 01, 2023 | 2 pages | AP04 | ||||||||||
Registered office address changed from 49 South Molton Street London W1K 5LH to Coronation House 2 Queen Street Lymington SO41 9NH on Mar 30, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brex Limited as a secretary on Mar 30, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Benjamin Thomas Davies as a director on Mar 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 07, 2022 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2021 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2020 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 04, 2019
| 3 pages | SH01 | ||||||||||
Who are the officers of GILLING COURT (HAMPSTEAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BW RESIDENTIAL LTD | Secretary | Chevron Business Park Lime Kiln Lane SO45 2QL Southampton Unit 7 Hampshire England |
| 276469740001 | ||||||||||
| BABINGTON-BROWNE, Gillian | Director | Chevron Business Park Lime Kiln Lane SO45 2QL Southampton Unit 7 Hampshire England | England | British | 162987250002 | |||||||||
| WILSON, Kenneth John | Director | Chevron Business Park Lime Kiln Lane SO45 2QL Southampton Unit 7 Hampshire England | England | Australian | 99949820001 | |||||||||
| BREX LIMITED | Secretary | 49 South Molton Street W1K 5LH London |
| 89512400001 | ||||||||||
| TEMPLE SECRETARIAL LIMITED | Secretary | 16 Old Bailey EC4M 7EG London | 73539310001 | |||||||||||
| DAVIES, Benjamin Thomas | Director | 49 South Molton Street London W1K 5LH | Singapore | British | 246943020001 | |||||||||
| FLETCHER, Michael Henry | Director | 49 South Molton Street London W1K 5LH | England | British | 49827160002 | |||||||||
| FLETCHER, Ruth Trana | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 49827120002 | |||||||||
| FRIED, Philip | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 89351160002 | |||||||||
| GRANT, Matthew | Director | 49 South Molton Street London W1K 5LH | England | British | 114128490001 | |||||||||
| GRANT, Saira | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 244628070001 | |||||||||
| INNISS, Ronald Randolph Edgar Lindsay | Director | 49 South Molton Street London W1K 5LH | United Kingdom | Trinidadian | 89351220001 | |||||||||
| KATZ, Lidia Elzbieta | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 89351410002 | |||||||||
| KUPERARD, Joshua | Director | 2 Queen Street SO41 9NH Lymington Coronation House England | England | British | 29112190003 | |||||||||
| LASSMAN, Adam | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 89351330002 | |||||||||
| LEE, Paul Cheong Ho | Director | 49 South Molton Street London W1K 5LH | England | British | 25514810001 | |||||||||
| TYRRELL, Jill Veronica | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 192280190001 | |||||||||
| VARVILL, Elizabeth | Director | 49 South Molton Street London W1K 5LH | United Kingdom | British | 89350320002 | |||||||||
| WILSON, Gillian | Director | 49 South Molton Street London W1K 5LH | England | British | 162987250001 | |||||||||
| WILSON, Kenneth John | Director | 49 South Molton Street London W1K 5LH | England | Australian | 99949820001 | |||||||||
| TEMPLE DIRECT LIMITED | Director | 16 Old Bailey EC4M 7EG London | 73621250001 |
What are the latest statements on persons with significant control for GILLING COURT (HAMPSTEAD) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 07, 2017 | The 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