GESTRA MANSIONS LIMITED

18 Dovercourt Avenue, Thornton Heath, CR7 7LG
StatusACTIVE
Company No.09214667
CategoryPrivate Limited Company
Incorporated11 Sep 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

GESTRA MANSIONS LIMITED is an active private limited company with number 09214667. It was incorporated 9 years, 10 months, 3 days ago, on 11 September 2014. The company address is 18 Dovercourt Avenue, Thornton Heath, CR7 7LG.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 May 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 28 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Bindu Trivedi

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Dhirajlal Shah

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Neil Shah

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Darshna Patel

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Anupa Shah

Documents

View document PDF

Incorporation company

Date: 11 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOTED AND ROOTED LTD

225 COLDHARBOUR LANE,LONDON,SW9 8RR

Number:10788948
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GORLESTON SAVE & DRIVE LIMITED

WORKSHOP & YARD, LEICESTER ROAD,GREAT YARMOUTH,NR31 6SL

Number:05563963
Status:ACTIVE
Category:Private Limited Company

HABIT BEAUTY LTD

27 DERBY ROAD,DERBYSHIRE,DE73 8FE

Number:11586483
Status:ACTIVE
Category:Private Limited Company

HIGH ASHES RURAL PROJECT C.I.C.

H.A.R.P HIGH ASHES FARM HIGHASHES LANE,CHESTERFIELD,S45 0LH

Number:08860744
Status:ACTIVE
Category:Community Interest Company

MARSHALL RANGE COOKERS LIMITED

3 DERBY ROAD,DERBY,DE5 3EA

Number:05662189
Status:ACTIVE
Category:Private Limited Company

PERICULO PROPERTY SOLUTIONS LIMITED

16 LOVELL ROAD,BEDFORD,MK43 7RZ

Number:09787084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source