GILLING COURT (HAMPSTEAD) LIMITED

GILLING COURT (HAMPSTEAD) LIMITED

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

    Company NameGILLING COURT (HAMPSTEAD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04630457
    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 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 AddressNo

    What were the previous names of GILLING COURT (HAMPSTEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPLECO 590 LIMITEDJan 07, 2003Jan 07, 2003

    What are the latest accounts for GILLING COURT (HAMPSTEAD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GILLING COURT (HAMPSTEAD) LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for GILLING COURT (HAMPSTEAD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Gillian Wilson on Mar 18, 2026

    2 pagesCH01

    Confirmation statement made on Nov 13, 2025 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Jan 07, 2025 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Sep 13, 2024

    • Capital: GBP 85
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 07, 2024 with updates

    9 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Secretary's details changed for Bw Residential Ltd on Apr 19, 2023

    1 pagesCH04

    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 pagesAD01

    Termination of appointment of Joshua Kuperard as a director on Apr 14, 2023

    1 pagesTM01

    Appointment of Bw Residential Ltd as a secretary on Apr 01, 2023

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Brex Limited as a secretary on Mar 30, 2023

    1 pagesTM02

    Confirmation statement made on Jan 07, 2023 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Benjamin Thomas Davies as a director on Mar 15, 2022

    1 pagesTM01

    Confirmation statement made on Jan 07, 2022 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 07, 2021 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jan 07, 2020 with updates

    9 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Statement of capital following an allotment of shares on Jul 04, 2019

    • Capital: GBP 84
    3 pagesSH01

    Who are the officers of GILLING COURT (HAMPSTEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BW RESIDENTIAL LTD
    Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    Secretary
    Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number07575288
    276469740001
    BABINGTON-BROWNE, Gillian
    Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    Director
    Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    EnglandBritish162987250002
    WILSON, Kenneth John
    Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    Director
    Chevron Business Park
    Lime Kiln Lane
    SO45 2QL Southampton
    Unit 7
    Hampshire
    England
    EnglandAustralian99949820001
    BREX LIMITED
    49 South Molton Street
    W1K 5LH London
    Secretary
    49 South Molton Street
    W1K 5LH London
    Identification TypeUK Limited Company
    Registration Number04688515
    89512400001
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Secretary
    16 Old Bailey
    EC4M 7EG London
    73539310001
    DAVIES, Benjamin Thomas
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    SingaporeBritish246943020001
    FLETCHER, Michael Henry
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    EnglandBritish49827160002
    FLETCHER, Ruth Trana
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish49827120002
    FRIED, Philip
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish89351160002
    GRANT, Matthew
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    EnglandBritish114128490001
    GRANT, Saira
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish244628070001
    INNISS, Ronald Randolph Edgar Lindsay
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomTrinidadian89351220001
    KATZ, Lidia Elzbieta
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish89351410002
    KUPERARD, Joshua
    2 Queen Street
    SO41 9NH Lymington
    Coronation House
    England
    Director
    2 Queen Street
    SO41 9NH Lymington
    Coronation House
    England
    EnglandBritish29112190003
    LASSMAN, Adam
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish89351330002
    LEE, Paul Cheong Ho
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    EnglandBritish25514810001
    TYRRELL, Jill Veronica
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish192280190001
    VARVILL, Elizabeth
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    United KingdomBritish89350320002
    WILSON, Gillian
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    EnglandBritish162987250001
    WILSON, Kenneth John
    49 South Molton Street
    London
    W1K 5LH
    Director
    49 South Molton Street
    London
    W1K 5LH
    EnglandAustralian99949820001
    TEMPLE DIRECT LIMITED
    16 Old Bailey
    EC4M 7EG London
    Director
    16 Old Bailey
    EC4M 7EG London
    73621250001

    What are the latest statements on persons with significant control for GILLING COURT (HAMPSTEAD) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2017The 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