Company NameGascoigne Pees Estate Agents Limited
DirectorRichard John Twigg
Company StatusActive
Company Number07262663
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 December 2012(2 years, 7 months after company formation)
Appointment Duration11 years, 4 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Secretary NameShirley Gaik Heah Law
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitewrightmove.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 August 2023Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages)
28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
1 June 2015Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 December 2012Registered office address changed from 7 - 9 Baker Street Weybridge Surrey KT13 8AF England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 7 - 9 Baker Street Weybridge Surrey KT13 8AF England on 24 December 2012 (1 page)
21 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)