GIBSON GAMMON RESIDENTIAL LETTINGS LTD.

  • Company statusactive
  • Company No04533982
  • Age22 years 10 months Incorporated 12 September 2002
  • Officers3

Address

Mulberry House The Square, Storrington, Pulborough, RH20 4DJ, England

GIBSON GAMMON RESIDENTIAL LETTINGS LTD. is an active company incorporated on 12 September 2002 and based in Pulborough, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

10 Months Ago on 27 Sep 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 11 Jul 2024

Confirmation Statement With No Updates

1 Year Ago on 27 Sep 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 17 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 11 Oct 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 15 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 27 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 23 Sep 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 07 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 25 Sep 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 06 Aug 2020

Confirmation Statement With Updates

5 Years Ago on 25 Sep 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 04 Jul 2019

Confirmation Statement With Updates

6 Years Ago on 26 Sep 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 13 Aug 2018

Resolution

7 Years Ago on 29 Mar 2018

Second Filing Capital Allotment Shares

7 Years Ago on 30 Jan 2018

Capital Allotment Shares

7 Years Ago on 12 Oct 2017

Confirmation Statement With Updates

7 Years Ago on 25 Sep 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 24 Jul 2017

Change Account Reference Date Company Previous Shortened

8 Years Ago on 11 Apr 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 07 Apr 2017

Mortgage Satisfy Charge Full

8 Years Ago on 23 Mar 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 06 Dec 2016

Termination Director Company With Name Termination Date

8 Years Ago on 14 Oct 2016

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
JORDAN, Philip Henry Farncombedirector Sep 195801 Sept 2015
STURT, Michael Allandirector Aug 196701 Sept 2015
WIGGETT, Ian Johndirector Jan 198201 Sept 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Henry Adams Holdings Limited 23 May 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.