Company NameGosling Psl Holdings Limited
DirectorsStephen Julian Gosling and Sophie Gosling
Company StatusActive
Company Number07821661
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Julian Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMrs Sophie Gosling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed23 October 2018(7 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Secretary NameLescott Courts Limited (Corporation)
StatusCurrent
Appointed01 October 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMrs Elsie Margaret Gosling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2015(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kings Court Kings Road
Kings Road
Burnham-On-Crouch
Essex
CM0 8PP
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Contact

Websiterheotek.com

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

112.5k at £1Stephen Julien Gosling
45.00%
Ordinary
50k at £1Joanna Clake Blake-thomas
20.00%
Ordinary
50k at £1Jonathan Gosling
20.00%
Ordinary
37.5k at £1Elsie Margaret Gosling
15.00%
Ordinary

Financials

Year2014
Net Worth£492,885
Current Liabilities£70,487

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

9 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 March 2019Director's details changed for Mr Stephen Julian Gosling on 25 March 2019 (2 pages)
25 October 2018Change of details for Mr Stephen Julien Gosling as a person with significant control on 20 October 2018 (2 pages)
25 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
25 October 2018Appointment of Mrs Sophie Gosling as a director on 23 October 2018 (2 pages)
11 October 2018Appointment of Lescott Courts Limited as a secretary on 1 October 2018 (2 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
12 April 2018Registered office address changed from 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 12 April 2018 (1 page)
4 January 2018Termination of appointment of Elsie Margaret Gosling as a director on 10 July 2017 (1 page)
28 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
16 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 250,000
(4 pages)
26 November 2015Resolutions
  • RES13 ‐ Share divided 23/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 November 2015Particulars of variation of rights attached to shares (2 pages)
26 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 250,000
(4 pages)
26 November 2015Sub-division of shares on 23 October 2015 (5 pages)
26 November 2015Sub-division of shares on 23 October 2015 (5 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Particulars of variation of rights attached to shares (2 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share divided 23/10/2015
(1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 250,000
(4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 250,000
(4 pages)
13 November 2015Appointment of Mrs Elsie Margaret Gosling as a director on 24 October 2015 (2 pages)
13 November 2015Appointment of Mrs Elsie Margaret Gosling as a director on 24 October 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 November 2014Registered office address changed from 17 Kings Court Kings Court Burnham-on-Crouch Essex CM0 8PP to 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 17 Kings Court Kings Court Burnham-on-Crouch Essex CM0 8PP to 17 Kings Court Kings Road Burnham-on Crouch Essex CM0 8PP on 28 November 2014 (1 page)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 250,000
(4 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 250,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 250,000
(4 pages)
15 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 250,000
(4 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
28 June 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
13 December 2012Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
13 December 2012Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
13 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
13 December 2012Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
13 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 December 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 250,000
(3 pages)
12 December 2012Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL United Kingdom on 12 December 2012 (1 page)
12 December 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 250,000
(3 pages)
12 December 2012Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL United Kingdom on 12 December 2012 (1 page)
12 December 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 250,000
(3 pages)
25 October 2011Incorporation (44 pages)
25 October 2011Incorporation (44 pages)