Company NameGainsborough House Limited
DirectorGary Neil Matthews
Company StatusActive
Company Number06905997
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameGary Neil Matthews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Websitegainsboroughhouse.co.uk

Location

Registered Address32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Mrs Jane Claire Johnson
33.33%
Ordinary A
500 at £1Mrs Janice Grice
33.33%
Ordinary A
250 at £1Mr Gary Neil Matthews
16.67%
Ordinary
250 at £1Mrs Dawn Matthews
16.67%
Ordinary

Financials

Year2014
Net Worth£499,647
Cash£9,996
Current Liabilities£11,849

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
15 May 2023Change of details for Mrs Janice Grice as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Director's details changed for Gary Neil Matthews on 15 May 2023 (2 pages)
15 May 2023Change of details for Mrs Dawn Matthews as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Change of details for Mrs Jane Claire Johnson as a person with significant control on 15 May 2023 (2 pages)
3 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 October 2021Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 32 Clarence Street Southend-on-Sea Essex SS1 1BD on 29 October 2021 (1 page)
25 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 February 2021Director's details changed for Gary Neil Matthews on 1 February 2021 (2 pages)
9 February 2021Change of details for Mrs Janice Grice as a person with significant control on 1 February 2021 (2 pages)
9 February 2021Change of details for Mrs Dawn Matthews as a person with significant control on 1 February 2021 (2 pages)
9 February 2021Change of details for Gary Neil Matthews as a person with significant control on 1 February 2021 (2 pages)
9 February 2021Change of details for Mrs Jane Claire Johnson as a person with significant control on 1 February 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
1 June 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
26 May 2020Change of details for Mrs Jane Claire Johnson as a person with significant control on 6 April 2016 (2 pages)
26 May 2020Change of details for Mrs Janice Grice as a person with significant control on 6 April 2016 (2 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 June 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
6 June 2019Director's details changed for Gary Neil Matthews on 6 June 2019 (2 pages)
6 June 2019Change of details for Gary Neil Matthews as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Change of details for Mrs Dawn Matthews as a person with significant control on 6 June 2019 (2 pages)
15 May 2019Notification of Gary Neil Matthews as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Notification of Dawn Matthews as a person with significant control on 6 April 2016 (2 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 June 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
17 November 2017Registered office address changed from 9 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 17 November 2017 (1 page)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2017Registered office address changed from 9 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 17 November 2017 (1 page)
14 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,500
(4 pages)
2 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,500
(4 pages)
13 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500
(4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,500
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,500
(4 pages)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,500
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 January 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
7 January 2011Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
10 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 July 2009Ad 14/07/09\gbp si 1000@1=1000\gbp ic 500/1500\ (2 pages)
28 July 2009Ad 14/07/09\gbp si 1000@1=1000\gbp ic 500/1500\ (2 pages)
14 May 2009Incorporation (18 pages)
14 May 2009Incorporation (18 pages)