About

Registered Number: 00190536
Date of Incorporation: 08/06/1923 (100 years and 11 months ago)
Company Status: Active
Registered Address: The Estate Office, Gorhambury, St Albans, Herts, AL3 6AH

 

Having been setup in 1923, The Gorhambury Estates Company Ltd are based in St Albans, Herts, it's status is listed as "Active". There are 3 directors listed for The Gorhambury Estates Company Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIMSTON, Rosanagh Viola Alexandra, Viscountess 14 February 2013 - 1
BOCKSTOCE, Romayne Bryony, Lady N/A 30 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BEDDOWS, Patrick Alexander 07 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 04 July 2018
PSC08 - N/A 11 April 2018
CS01 - N/A 20 September 2017
PSC09 - N/A 20 September 2017
CH01 - Change of particulars for director 07 August 2017
CH01 - Change of particulars for director 07 August 2017
CH03 - Change of particulars for secretary 07 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 25 July 2014
AP03 - Appointment of secretary 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 August 2013
AP01 - Appointment of director 14 February 2013
AUD - Auditor's letter of resignation 23 November 2012
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 24 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 17 June 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 23 July 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
353 - Register of members 14 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 04 August 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 27 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 14 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 15 July 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
CERT1 - Re-registration of a company from unlimited to limited 18 May 1992
MAR - Memorandum and Articles - used in re-registration 18 May 1992
51 - Application by an unlimited company to be re-registered as limited 18 May 1992
363b - Annual Return 23 September 1991
AA - Annual Accounts 12 September 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 29 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1990
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
288 - N/A 22 November 1988
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
363 - Annual Return 24 August 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 August 1981 Fully Satisfied

N/A

Charge 24 May 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.