About

Registered Number: 00489295
Date of Incorporation: 11/12/1950 (74 years and 4 months ago)
Company Status: Active
Registered Address: The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE

 

Gowrings Park Homes Ltd was founded on 11 December 1950 and has its registered office in Surrey, it's status is listed as "Active". We don't know the number of employees at this business. This company has one director listed as Davey, Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVEY, Yvonne 30 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
AP03 - Appointment of secretary 30 January 2020
TM01 - Termination of appointment of director 30 January 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 21 December 2005
363s - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 14 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2004
363s - Annual Return 22 September 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 25 September 1997
RESOLUTIONS - N/A 05 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 18 September 1995
288 - N/A 17 May 1995
288 - N/A 16 May 1995
288 - N/A 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 21 September 1994
288 - N/A 01 March 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 27 September 1993
287 - Change in situation or address of Registered Office 30 July 1993
288 - N/A 13 February 1993
AA - Annual Accounts 29 September 1992
363b - Annual Return 29 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 17 September 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
288 - N/A 21 June 1991
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
288 - N/A 26 June 1989
288 - N/A 26 June 1989
287 - Change in situation or address of Registered Office 14 June 1989
CERTNM - Change of name certificate 19 May 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 16 November 1987
395 - Particulars of a mortgage or charge 12 November 1987
AA - Annual Accounts 24 October 1986
363 - Annual Return 24 October 1986
NEWINC - New incorporation documents 11 December 1950

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 October 1987 Fully Satisfied

N/A

Legal mortgage 18 November 1985 Fully Satisfied

N/A

Charge 07 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.