BOBBY GILL ESTATES LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » Chiltern » HP9 1JY

Company number 05610734
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address WOODLANDS HOUSE, 2 WOODLANDS DRIVE, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of BOBBY GILL ESTATES LIMITED are www.bobbygillestates.co.uk, and www.bobby-gill-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Bobby Gill Estates Limited is a Private Limited Company. The company registration number is 05610734. Bobby Gill Estates Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Bobby Gill Estates Limited is Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire Hp9 1jy. The company`s financial liabilities are £1.8k. It is £0.7k against last year. . GILL, Parminder is a Secretary of the company. GILL, Bobby is a Director of the company. GILL, Parminder Kaur is a Director of the company. Secretary PENNSEC LIMITED has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bobby gill estates Key Finiance

LIABILITIES £1.8k
+64%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILL, Parminder
Appointed Date: 02 November 2005

Director
GILL, Bobby
Appointed Date: 02 November 2005
55 years old

Director
GILL, Parminder Kaur
Appointed Date: 02 November 2005
51 years old

Resigned Directors

Secretary
PENNSEC LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Persons With Significant Control

Mr Bobby Gill Llb Hons
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Parminder Kaur Gill
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOBBY GILL ESTATES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
20 Apr 2016
Compulsory strike-off action has been discontinued
19 Apr 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 34 more events
23 Nov 2005
Director resigned
23 Nov 2005
Registered office changed on 23/11/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
23 Nov 2005
Accounting reference date extended from 30/11/06 to 31/03/07
23 Nov 2005
Ad 02/11/05--------- £ si 9@1=9 £ ic 10/19
02 Nov 2005
Incorporation

BOBBY GILL ESTATES LIMITED Charges

18 April 2006
Mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 61 110 victoria court chelmsford essex.
18 April 2006
Mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 60 112 victoria court chelmsford essex.
18 April 2006
Mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 57 118 victoria court chelmsford essex.