Company NameGurnard Pines Sales And Lettings Limited
DirectorNatasha Frances Bentley
Company StatusActive
Company Number10676949
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Natasha Frances Bentley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
Director NameMrs Lindsey Allison Charlotte Hickling
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Gurnard Pines Cockleton Lane
Cowes
PO31 8RF
Director NameMr Terry John Prosser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmsford
CM2 6SS

Location

Registered Address2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

30 January 2024Change of details for Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 30 January 2024 (2 pages)
15 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 August 2022 (6 pages)
19 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
25 June 2022Notification of Blue Coys Capital Limited (Company No 14141692) as a person with significant control on 25 May 2022 (2 pages)
25 June 2022Cessation of Natasha Frances Bentley as a person with significant control on 25 June 2022 (1 page)
21 March 2022Micro company accounts made up to 31 August 2021 (6 pages)
11 August 2021Termination of appointment of Terry John Prosser as a director on 11 August 2021 (1 page)
11 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
10 August 2021Cessation of Terry John Prosser as a person with significant control on 10 August 2021 (1 page)
10 August 2021Notification of Natasha Frances Bentley as a person with significant control on 10 August 2021 (2 pages)
10 August 2021Appointment of Mrs Natasha Frances Bentley as a director on 10 August 2021 (2 pages)
10 August 2021Cessation of Trou De Cul Rouge Ltd (Company No: 12453773) as a person with significant control on 10 August 2021 (1 page)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
20 October 2020Micro company accounts made up to 31 August 2020 (6 pages)
7 May 2020Notification of Trou De Cul Rouge Ltd (Company No: 12453773) as a person with significant control on 24 March 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
7 May 2020Notification of Terry John Prosser as a person with significant control on 24 March 2020 (2 pages)
7 May 2020Cessation of T.P.A.S. Capital Limited as a person with significant control on 24 March 2020 (1 page)
23 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 August 2019 (6 pages)
19 September 2019Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF England to 2 Hopkins Mead Chelmsford Essex CM2 6SS on 19 September 2019 (1 page)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
1 May 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
8 April 2018Termination of appointment of Lindsey Allison Charlotte Hickling as a director on 15 March 2018 (1 page)
8 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
22 March 2018Notification of T.P.A.S. Capital Limited as a person with significant control on 15 March 2018 (2 pages)
22 March 2018Cessation of Lindsey Allison Charlotte Hickling as a person with significant control on 15 March 2018 (1 page)
22 March 2018Appointment of Mr Terry John Prosser as a director on 15 March 2018 (2 pages)
19 December 2017Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes Isle of Wight PO31 8RE United Kingdom to 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 84 Gurnard Pines Cockleton Lane Cowes Isle of Wight PO31 8RE United Kingdom to 84 Gurnard Pines Cockleton Lane Cowes PO31 8RF on 19 December 2017 (1 page)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
(46 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 1
(46 pages)