GILLSBROOK PROPERTIES LIMITED
CREWKERNE

Hellopages » Somerset » South Somerset » TA18 7PB
Company number 05931434
Status Active
Incorporation Date 11 September 2006
Company Type Private Limited Company
Address ROSEMARY COTTAGE CLAYCASTLE, HASELBURY PLUCKNETT, CREWKERNE, SOMERSET, TA18 7PB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GILLSBROOK PROPERTIES LIMITED are www.gillsbrookproperties.co.uk, and www.gillsbrook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Yeovil Junction Rail Station is 6.4 miles; to Yeovil Pen Mill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillsbrook Properties Limited is a Private Limited Company. The company registration number is 05931434. Gillsbrook Properties Limited has been working since 11 September 2006. The present status of the company is Active. The registered address of Gillsbrook Properties Limited is Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset Ta18 7pb. . GILLINGHAM, Robin Peter is a Secretary of the company. GILLINGHAM, Robin Peter is a Director of the company. Secretary BOLTON, Cynthia has been resigned. Secretary GILLINGHAM, Peter has been resigned. Director CARA, Helen Bina has been resigned. Director CLARKE, Barbara Mary has been resigned. Director CLARKE, David Leslie has been resigned. Director GILLINGHAM, Peter has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
GILLINGHAM, Robin Peter
Appointed Date: 03 October 2006

Director
GILLINGHAM, Robin Peter
Appointed Date: 11 September 2006
43 years old

Resigned Directors

Secretary
BOLTON, Cynthia
Resigned: 11 September 2006
Appointed Date: 11 September 2006

Secretary
GILLINGHAM, Peter
Resigned: 03 October 2006
Appointed Date: 11 September 2006

Director
CARA, Helen Bina
Resigned: 11 September 2006
Appointed Date: 11 September 2006
53 years old

Director
CLARKE, Barbara Mary
Resigned: 10 December 2010
Appointed Date: 10 May 2007
79 years old

Director
CLARKE, David Leslie
Resigned: 10 December 2010
Appointed Date: 10 May 2007
80 years old

Director
GILLINGHAM, Peter
Resigned: 10 December 2010
Appointed Date: 11 September 2006
73 years old

Persons With Significant Control

Mr Robin Gillingham
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GILLSBROOK PROPERTIES LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2016
Confirmation statement made on 11 September 2016 with updates
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 49 more events
29 Sep 2006
Director resigned
29 Sep 2006
Secretary resigned
29 Sep 2006
New secretary appointed;new director appointed
29 Sep 2006
New director appointed
11 Sep 2006
Incorporation

GILLSBROOK PROPERTIES LIMITED Charges

16 June 2015
Charge code 0593 1434 0002
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Assets Capital Trust Company Limited
Description: 7A and 7B milton street, northampton, NN2 7JG (title number…
27 November 2006
Legal charge
Delivered: 12 December 2006
Status: Satisfied on 27 July 2016
Persons entitled: National Westminster Bank PLC
Description: 7A & 7B milton street northampton t/no NN205002. By way of…