Company Information for GUNRIDGE SECURITIES LIMITED
THE WHITE HOUSE, 2 MEADROW, GODALMING, SURREY, GU7 3HN,
|
Company Registration Number
03034435
Private Limited Company
Active |
Company Name | |
---|---|
GUNRIDGE SECURITIES LIMITED | |
Legal Registered Office | |
THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN Other companies in GU7 | |
Company Number | 03034435 | |
---|---|---|
Company ID Number | 03034435 | |
Date formed | 1995-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 23:58:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP ANDREW WADDELL |
||
TOBY RICHARD BAINES |
||
HANS CHRISTOPHER STADEL |
||
PHILIP ANDREW WADDELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANS CHRISTOPHER STADEL |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARBOURSIDE SECURITIES LIMITED | Director | 2018-01-22 | CURRENT | 2017-11-27 | Active | |
CITYGROVE TRUSTEE LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
PUTNEY COMMERCIAL PROPERTIES LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
PUTNEY REAL ESTATE INVESTMENTS LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
CITYGROVE LUBECK DEVELOPMENTS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
CITYGROVE DEVELOPMENT SERVICES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
MCGROVE RIVERSIDE LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
MCGROVE DEVELOPMENTS LIMITED | Director | 2015-04-16 | CURRENT | 2014-05-29 | Active | |
MCGROVE SECURITIES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
BENGROVE INVESTMENTS LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2016-01-09 | |
CITYGROVE PROFESSIONAL SERVICES LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
WESTGATE INVESTMENTS LIMITED | Director | 2011-05-02 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
STONEGATE DEVELOPMENTS LIMITED | Director | 2007-08-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2005-11-08 | CURRENT | 2004-11-24 | Active | |
CITYGROVE SECURITIES PLC | Director | 2003-05-08 | CURRENT | 2003-05-08 | Active | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2002-12-06 | CURRENT | 2002-12-06 | Active - Proposal to Strike off | |
PARKWAY SECURITIES LIMITED | Director | 2002-11-27 | CURRENT | 2002-11-27 | Active | |
WESTMORELAND DEVELOPMENTS LIMITED | Director | 2001-07-24 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
ALLORO INVESTMENTS LIMITED | Director | 2001-05-01 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
CITYGROVE INVESTMENTS LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-15 | Active | |
WEIGHTON ENTERPRISES LIMITED | Director | 2000-07-17 | CURRENT | 1999-08-19 | Active | |
TILSTON PROPERTIES LIMITED | Director | 2000-07-17 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED | Director | 1998-06-10 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
WESTMORELAND SECURITIES LIMITED | Director | 1995-06-29 | CURRENT | 1995-06-22 | Active | |
HARBOURSIDE SECURITIES LIMITED | Director | 2018-01-22 | CURRENT | 2017-11-27 | Active | |
STOCKMAN PROPERTY MANAGEMENT LIMITED | Director | 2017-01-31 | CURRENT | 2006-03-22 | Active | |
PUTNEY COMMERCIAL PROPERTIES LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active - Proposal to Strike off | |
PUTNEY REAL ESTATE INVESTMENTS LTD | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
CITYGROVE LUBECK DEVELOPMENTS LIMITED | Director | 2015-09-28 | CURRENT | 2015-09-28 | Active | |
GUNRIDGE ESPANA LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
CITYGROVE DEVELOPMENT SERVICES LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
MCGROVE RIVERSIDE LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
MCGROVE SECURITIES LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
WESTGATE INVESTMENTS LIMITED | Director | 2014-10-15 | CURRENT | 2009-10-29 | Active - Proposal to Strike off | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TILSTON PROPERTIES LIMITED | Director | 2009-02-03 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
STONEGATE DEVELOPMENTS LIMITED | Director | 2007-10-23 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
HARBOURSIDE INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2002-12-06 | Active | |
CITYGROVE INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2000-12-15 | Active | |
ALBEMARLE DEVELOPMENTS LTD | Director | 2007-04-02 | CURRENT | 2004-11-24 | Active | |
WOODBRIDGE EDENSIDE DEVELOPEMENTS (CHICHESTER) LIMITED | Director | 2007-04-02 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
WEIGHTON ENTERPRISES LIMITED | Director | 2007-04-02 | CURRENT | 1999-08-19 | Active | |
PARKWAY SECURITIES LIMITED | Director | 2007-04-02 | CURRENT | 2002-11-27 | Active | |
ALLORO INVESTMENTS LIMITED | Director | 2007-04-02 | CURRENT | 1995-04-05 | Active - Proposal to Strike off | |
WESTMORELAND SECURITIES LIMITED | Director | 2007-04-02 | CURRENT | 1995-06-22 | Active | |
CITYGROVE SECURITIES PLC | Director | 2007-04-02 | CURRENT | 2003-05-08 | Active | |
WESTMORELAND DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HARBOURSIDE DEVELOPMENTS LIMITED | Director | 2007-04-02 | CURRENT | 2002-12-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Toby Richard Baines as a person with significant control on 2024-09-10 | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS CHRISTOPHER STADEL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW WADDELL | |
TM02 | Termination of appointment of Philip Andrew Waddell on 2019-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Philip Andrew Waddell on 2017-01-19 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW WADDELL | |
TM02 | Termination of appointment of Hans Christopher Stadel on 2015-08-24 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 24/08/15 STATEMENT OF CAPITAL GBP 100 | |
AP03 | Appointment of Philip Andrew Waddell as company secretary on 2015-08-24 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/03 FROM: 501 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
GAZ1 | FIRST GAZETTE | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/06/00 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 1-18 CHELSEA GARDEN MARKET CHELSEA HARBOUR LONDON SW10 0XE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
244 | DELIVERY EXT'D 3 MTH 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
244 | DELIVERY EXT'D 3 MTH 31/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
244 | DELIVERY EXT'D 3 MTH 31/03/96 | |
363s | RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 120 EAST ROAD LONDON N1 6AA | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NATREX LIMITED CERTIFICATE ISSUED ON 10/04/95 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2002-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2013-03-31 | £ 3,808 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 3,795 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUNRIDGE SECURITIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 16,260 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 16,372 |
Shareholder Funds | 2013-03-31 | £ 12,452 |
Shareholder Funds | 2012-03-31 | £ 12,577 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GUNRIDGE SECURITIES LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GUNRIDGE SECURITIES LIMITED | Event Date | 2002-10-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |