Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOSFORD LIMITED
Company Information for

GOSFORD LIMITED

14 Imperial Court, Exchange Street East, Liverpool, MERSEYSIDE, L2 3AB,
Company Registration Number
03323041
Private Limited Company
Active

Company Overview

About Gosford Ltd
GOSFORD LIMITED was founded on 1997-02-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". Gosford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOSFORD LIMITED
 
Legal Registered Office
14 Imperial Court
Exchange Street East
Liverpool
MERSEYSIDE
L2 3AB
Other companies in L2
 
Filing Information
Company Number 03323041
Company ID Number 03323041
Date formed 1997-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 15:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOSFORD LIMITED
Is this data useful to you?
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.
Companies with same name GOSFORD LIMITED
The following companies were found which have the same name as GOSFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOSFORD (UK) LIMITED NJHCO SUITE 1 THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU Active - Proposal to Strike off Company formed on the 2006-05-18
GOSFORD 19-21 PROJECT PTY LTD NSW 2050 External administration (in receivership/liquidation Company formed on the 2008-04-15
GOSFORD 3 WATTS PTY LIMITED Active Company formed on the 2016-06-02
GOSFORD 731 PTY LTD QLD 4122 Active Company formed on the 2009-06-19
GOSFORD 732 PTY LTD QLD 4122 Active Company formed on the 2009-06-19
GOSFORD 733 PTY LTD QLD 4122 Active Company formed on the 2009-06-19
GOSFORD ADVISORY LTD 6 KING'S GROVE LONGNIDDRY EAST LOTHIAN EH32 0QW Active - Proposal to Strike off Company formed on the 2016-10-13
GOSFORD ALL BLACKS RFC STRATFIELD BRAKE SPORTS GROUND FRIEZE WAY KIDLINGTON OXFORDSHIRE OX5 1UP Active Company formed on the 2014-04-29
GOSFORD ARMS PUB COMPANY LTD THE GOSFORD ARMS 65-66 FAR GOSFORD STREET COVENTRY CV1 5DZ Active Company formed on the 2019-01-17
GOSFORD ASIAN GROUP EAST STREET HILLFIELDS COVENTRY WEST MIDLANDS CV1 5LS Active Company formed on the 1993-07-23
GOSFORD ASSOCIATES LIMITED 39 DUKE STREET EDINBURGH EH6 8HH Active - Proposal to Strike off Company formed on the 2006-07-11
GOSFORD AT PACHECO LLC California Unknown
GOSFORD AUTO WRECKERS PTY LTD NSW 2260 Active Company formed on the 1976-07-02
GOSFORD AUTOMATIC TRANSMISSION SERVICE PTY LTD NSW 2259 Active Company formed on the 1970-12-24
GOSFORD AUTOPARTS SUPERMARKET PTY LTD NSW 2261 Active Company formed on the 1979-01-31
GOSFORD AVENUE HOLDINGS PTY LIMITED Dissolved Company formed on the 2014-04-04
GOSFORD AVIATION LIMITED K23 DRINAN ENTERPRISE CENTRE SWORDS ENTERPRISE PARK FELTRIM ROAD SWORDS CO. DUBLIN SWORDS, DUBLIN, IRELAND Active Company formed on the 2016-12-09
GOSFORD BAY TRADING COMPANY LIMITED 7/8 FARM COTTAGES LONGNIDDRY FARM LONGNIDDRY EAST LOTHIAN EH32 0NZ Dissolved Company formed on the 2013-09-24
GOSFORD BAKE HOUSE PTY LTD NSW 2250 Active Company formed on the 2003-10-27
GOSFORD BALERS LTD 9 FOREST PARK MARKETHILL ARMAGH BT60 1QS Active - Proposal to Strike off Company formed on the 2018-03-27
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Notice of ceasing to act as receiver or manager
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2022-12-29Termination of appointment of Margaret Smith on 2022-12-16
2022-12-29TM02Termination of appointment of Margaret Smith on 2022-12-16
2022-12-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-02-0931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21Previous accounting period shortened from 26/03/21 TO 31/12/20
2021-12-21AA01Previous accounting period shortened from 26/03/21 TO 31/12/20
2021-12-19Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-19AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AP03Appointment of Mrs Margaret Smith as company secretary on 2020-12-01
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 27/03/19
2019-12-28AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-03-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-10-26AP01DIRECTOR APPOINTED MR ROSS SMITH
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH
2018-03-23AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-24AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-16AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-31AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-21AR0117/04/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AA01Previous accounting period extended from 30/03/14 TO 31/03/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0117/04/14 ANNUAL RETURN FULL LIST
2014-04-12DISS40Compulsory strike-off action has been discontinued
2014-04-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-08AR0117/04/13 ANNUAL RETURN FULL LIST
2013-04-05MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128
2013-03-27AA30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-11-07AR0121/04/12 ANNUAL RETURN FULL LIST
2012-11-07AP01DIRECTOR APPOINTED MRS MARGARET SMITH
2012-11-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBB SMITH
2012-04-17AR0117/04/12 FULL LIST
2012-04-17AP03SECRETARY APPOINTED MR ROBB SMITH
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR APM MANAGEMENT SERVICES LTD
2012-02-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 135
2012-02-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 141
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-23DISS40DISS40 (DISS40(SOAD))
2011-07-21AR0124/02/11 FULL LIST
2011-07-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APM MANAGEMENT SERVICES LTD / 20/03/2011
2011-06-28GAZ1FIRST GAZETTE
2011-02-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19AA31/03/09 TOTAL EXEMPTION SMALL
2010-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2010-03-13DISS40DISS40 (DISS40(SOAD))
2010-03-11AR0124/02/10 FULL LIST
2010-01-12GAZ1FIRST GAZETTE
2009-04-28363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-05DISS40DISS40 (DISS40(SOAD))
2009-02-04AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-27GAZ1FIRST GAZETTE
2008-09-30363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-09-05288aDIRECTOR APPOINTED APM MANAGEMENT SERVICES LTD
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY APM MANAGEMENT SERVICES LTD
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR ROSS SMITH
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-11363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-01363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 4TH FLOOR CITRUS HOUSE 40-46 DALE STREET LIVERPOOL L2 5SF
2005-03-14363(288)SECRETARY RESIGNED
2005-03-14363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2004-07-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to GOSFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off2011-06-28
Proposal to Strike Off2010-01-12
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against GOSFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 145
Mortgages/Charges outstanding 86
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 58
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-09-02 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-02 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-02 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-02 Outstanding WOOLWICH PLC
MORTGAGE 2000-09-02 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-05-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-05-13 Outstanding WOOLWICH PLC
FLOATING CHARGE 2000-05-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-05-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-05-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-05-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 2000-05-13 Outstanding WOOLWICH PLC
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-06 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-09-04 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-05-24 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-05-21 Satisfied NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-03-31 £ 648,083
Creditors Due After One Year 2012-04-01 £ 701,837
Creditors Due After One Year 2011-04-01 £ 701,837
Creditors Due Within One Year 2013-03-31 £ 79,269
Creditors Due Within One Year 2012-04-01 £ 71,844
Creditors Due Within One Year 2011-04-01 £ 71,844
Provisions For Liabilities Charges 2013-03-31 £ 66,217
Provisions For Liabilities Charges 2012-04-01 £ 66,217
Provisions For Liabilities Charges 2011-04-01 £ 66,217

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-30
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-29
Annual Accounts
2018-03-31
Annual Accounts
2019-03-27
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31

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 GOSFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 18,760
Cash Bank In Hand 2012-04-01 £ 6,142
Cash Bank In Hand 2011-04-01 £ 6,142
Current Assets 2013-03-31 £ 54,139
Current Assets 2012-04-01 £ 41,334
Current Assets 2011-04-01 £ 41,334
Debtors 2013-03-31 £ 35,379
Debtors 2012-04-01 £ 35,192
Debtors 2011-04-01 £ 35,192
Fixed Assets 2011-04-01 £ 737,206
Shareholder Funds 2011-04-01 £ 61,358
Tangible Fixed Assets 2013-03-31 £ 691,098
Tangible Fixed Assets 2012-04-01 £ 737,206
Tangible Fixed Assets 2011-04-01 £ 737,206

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOSFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOSFORD LIMITED
Trademarks
We have not found any records of GOSFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOSFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GOSFORD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GOSFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGOSFORD LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOSFORD LIMITEDEvent Date2011-06-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOSFORD LIMITEDEvent Date2010-01-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOSFORD LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOSFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOSFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.