AYRE CHAMBERLAIN GAUNT LTD.

Register to unlock more data on OkredoRegister

AYRE CHAMBERLAIN GAUNT LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05557024

Incorporation date

07/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Plant, The Old Plant Room, Level 3, Basing View, Basingstoke RG21 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2005)
dot icon26/02/2026
Registered office address changed from The Plant the Old Plant Room, Level 3 Basing View Basingstoke Hampshire RG21 4HJ England to The Plant, the Old Plant Room, Level 3 Basing View Basingstoke RG21 4HG on 2026-02-26
dot icon18/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Change of share class name or designation
dot icon27/08/2025
Cancellation of shares. Statement of capital on 2025-08-21
dot icon13/08/2025
Purchase of own shares.
dot icon23/06/2025
Registered office address changed from Belvedere House Basing View Basingstoke RG21 4HG England to The Plant the Old Plant Room, Level 3 Basing View Basingstoke Hampshire RG21 4HJ on 2025-06-23
dot icon05/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon03/10/2023
Termination of appointment of Emily Victoria Pallot as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Oliver James Wood as a director on 2023-10-02
dot icon31/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2022
Appointment of Mrs Emily Victoria Pallot as a director on 2022-09-12
dot icon01/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/08/2022
Register inspection address has been changed from 14a London Street Basingstoke Hampshire RG21 7NU England to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon23/08/2022
Register(s) moved to registered inspection location 14a London Street Basingstoke Hampshire RG21 7NU
dot icon23/08/2022
Director's details changed for Mr Matthew James Chamberlain on 2022-08-23
dot icon23/08/2022
Change of details for Mr Matthew James Chamberlain as a person with significant control on 2022-08-23
dot icon26/01/2022
Change of details for Mr Matthew James Chamberlain as a person with significant control on 2022-01-26
dot icon26/01/2022
Director's details changed for Mr Oliver James Wood on 2021-12-15
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon03/08/2020
Register(s) moved to registered office address Belvedere House Basing View Basingstoke RG21 4HG
dot icon30/04/2020
Memorandum and Articles of Association
dot icon30/04/2020
Resolutions
dot icon20/01/2020
Appointment of Mr Oliver James Wood as a director on 2020-01-07
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Change of details for Mr Dominic James Gaunt as a person with significant control on 2017-12-01
dot icon07/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon07/09/2018
Change of details for Mr David John Ayre as a person with significant control on 2017-09-11
dot icon16/05/2018
Satisfaction of charge 1 in full
dot icon06/12/2017
Registered office address changed from , 14a London Street, Basingstoke, Hampshire, RG21 7NU to Belvedere House Basing View Basingstoke RG21 4HG on 2017-12-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with updates
dot icon29/08/2017
Notification of Dominic James Gaunt as a person with significant control on 2016-04-06
dot icon29/08/2017
Register(s) moved to registered inspection location 14a London Street Basingstoke Hampshire RG21 7NU
dot icon29/08/2017
Change of details for Mr Matthew James Chamberlain as a person with significant control on 2017-08-29
dot icon29/08/2017
Director's details changed for Mr Matthew James Chamberlain on 2017-08-29
dot icon02/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon30/03/2016
Memorandum and Articles of Association
dot icon15/03/2016
Resolutions
dot icon07/09/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon14/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Resolutions
dot icon10/02/2015
Certificate of change of name
dot icon02/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/10/2014
Register inspection address has been changed from Wolverton Court 15 London Street Basingstoke Hampshire RG21 7NT England to 14a London Street Basingstoke Hampshire RG21 7NU
dot icon28/08/2014
Director's details changed for Mr Dominic James Gaunt on 2014-07-25
dot icon20/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Registered office address changed from , Wolverton Court 15 London Street, Basingstoke, Hampshire, RG21 7NT, England on 2013-10-30
dot icon16/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon10/09/2012
Registered office address changed from , Wolverton Court 15-16 London Street, Basingstoke, Hampshire, RG21 7NT, England on 2012-09-10
dot icon07/09/2012
Register inspection address has been changed from Wolverton Court 15-16 London Street Basingstoke Hampshire RG21 7NT England
dot icon07/09/2012
Register(s) moved to registered inspection location
dot icon08/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon01/10/2010
Register inspection address has been changed
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2010
Director's details changed for Mr Dominic James Gaunt on 2010-09-07
dot icon30/09/2010
Secretary's details changed for Mr David John Ayre on 2010-09-01
dot icon18/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/08/2010
Registered office address changed from , 42C Sherborne Road, Basingstoke, Hampshire, RG21 5TF on 2010-08-16
dot icon15/08/2010
Director's details changed for Mr David John Ayre on 2010-08-09
dot icon15/08/2010
Director's details changed for Mr Matthew James Chamberlain on 2010-08-09
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/09/2009
Return made up to 07/09/09; full list of members
dot icon28/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon09/09/2008
Return made up to 07/09/08; full list of members
dot icon09/09/2008
Director's change of particulars / matthew chamberlain / 01/09/2008
dot icon08/08/2008
Director appointed mr dominic gaunt
dot icon28/04/2008
Secretary appointed mr david john ayre
dot icon28/04/2008
Appointment terminated secretary chantel ridd jones
dot icon11/02/2008
Director's particulars changed
dot icon22/10/2007
Director resigned
dot icon18/10/2007
Return made up to 07/09/07; full list of members
dot icon18/10/2007
Director's particulars changed
dot icon12/09/2007
Director's particulars changed
dot icon04/08/2007
Registered office changed on 04/08/07 from: 16 norn hill, basingstoke, hampshire RG21 4HD
dot icon15/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon27/04/2007
Resolutions
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon11/10/2006
New secretary appointed
dot icon21/09/2006
Registered office changed on 21/09/06 from: 20-22 bedford row, london, WC1R 4JS
dot icon14/09/2006
Secretary resigned
dot icon23/11/2005
Accounting reference date extended from 30/09/06 to 28/02/07
dot icon25/10/2005
Director's particulars changed
dot icon25/10/2005
Ad 07/09/05--------- £ si 999@1=999 £ ic 1/1000
dot icon08/09/2005
Secretary resigned
dot icon07/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
227.33K
-
0.00
214.90K
-
2022
30
419.82K
-
0.00
264.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs. Emily Victoria Pallot
Director
12/09/2022 - 02/10/2023
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2005 - 07/09/2005
99600
Ayre, David John
Secretary
27/04/2008 - Present
-
Wood, Oliver James
Director
07/01/2020 - 02/10/2023
1
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
07/09/2005 - 06/09/2006
1229

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYRE CHAMBERLAIN GAUNT LTD.

AYRE CHAMBERLAIN GAUNT LTD. is an(a) Active company incorporated on 07/09/2005 with the registered office located at The Plant, The Old Plant Room, Level 3, Basing View, Basingstoke RG21 4HG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AYRE CHAMBERLAIN GAUNT LTD.?

toggle

AYRE CHAMBERLAIN GAUNT LTD. is currently Active. It was registered on 07/09/2005 .

Where is AYRE CHAMBERLAIN GAUNT LTD. located?

toggle

AYRE CHAMBERLAIN GAUNT LTD. is registered at The Plant, The Old Plant Room, Level 3, Basing View, Basingstoke RG21 4HG.

What does AYRE CHAMBERLAIN GAUNT LTD. do?

toggle

AYRE CHAMBERLAIN GAUNT LTD. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for AYRE CHAMBERLAIN GAUNT LTD.?

toggle

The latest filing was on 26/02/2026: Registered office address changed from The Plant the Old Plant Room, Level 3 Basing View Basingstoke Hampshire RG21 4HJ England to The Plant, the Old Plant Room, Level 3 Basing View Basingstoke RG21 4HG on 2026-02-26.