BOBBY GILL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOBBY GILL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05610734

Incorporation date

02/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London, Greater London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
Micro company accounts made up to 2025-03-29
dot icon03/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon07/08/2025
Micro company accounts made up to 2024-03-29
dot icon10/05/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon13/08/2024
Secretary's details changed for Parminder Gill on 2024-08-13
dot icon22/04/2024
Total exemption full accounts made up to 2023-03-29
dot icon27/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon01/08/2023
Secretary's details changed for Parminder Gill on 2023-07-14
dot icon31/07/2023
Director's details changed for Mr Bobby Gill on 2023-07-14
dot icon31/07/2023
Change of details for Mr Bobby Gill as a person with significant control on 2023-07-14
dot icon31/07/2023
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 2023-07-31
dot icon31/07/2023
Director's details changed for Ms Parminder Kaur Gill on 2023-07-14
dot icon31/07/2023
Change of details for Ms Parminder Kaur Gill as a person with significant control on 2023-07-14
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Total exemption full accounts made up to 2022-03-30
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Change of details for Mr Bobby Gill as a person with significant control on 2022-11-28
dot icon27/02/2023
Director's details changed for Mr Bobby Gill on 2022-11-28
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon14/04/2022
Change of details for Mr Bobby Gill as a person with significant control on 2022-04-14
dot icon14/04/2022
Director's details changed for Mr Bobby Gill on 2022-04-14
dot icon01/04/2022
Total exemption full accounts made up to 2021-03-30
dot icon08/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon18/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon29/06/2020
Director's details changed for Mr Bobby Gill on 2020-06-29
dot icon29/06/2020
Change of details for Mr Bobby Gill as a person with significant control on 2020-06-29
dot icon08/06/2020
Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2020-06-08
dot icon20/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon10/02/2020
Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 2020-02-10
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon17/12/2019
Registration of charge 056107340005, created on 2019-12-13
dot icon12/12/2019
Registration of charge 056107340004, created on 2019-12-05
dot icon26/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon19/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Director's details changed for Parminder Gill on 2013-09-01
dot icon18/09/2013
Director's details changed for Mr Bobby Gill on 2013-09-01
dot icon18/09/2013
Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England on 2013-09-18
dot icon18/09/2013
Registered office address changed from C/O C/O Kumar & Co Accountants Ltd 85 Rydens Road Walton-on-Thames Surrey KT12 3AN United Kingdom on 2013-09-18
dot icon03/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon03/01/2013
Director's details changed for Parminder Gill on 2012-12-01
dot icon03/01/2013
Registered office address changed from 21 Manorgate Road Kingston upon Thames Surrey KT2 7AW on 2013-01-03
dot icon03/01/2013
Director's details changed for Mr Bobby Gill on 2012-12-01
dot icon03/01/2013
Secretary's details changed for Parminder Gill on 2012-12-01
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Bobby Gill on 2009-11-02
dot icon03/12/2009
Director's details changed for Parminder Gill on 2009-11-02
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 02/11/08; full list of members
dot icon13/11/2007
Return made up to 02/11/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Return made up to 02/11/06; full list of members
dot icon28/04/2006
Particulars of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon28/04/2006
Particulars of mortgage/charge
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New secretary appointed;new director appointed
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
Director resigned
dot icon23/11/2005
Registered office changed on 23/11/05 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
dot icon23/11/2005
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon23/11/2005
Ad 02/11/05--------- £ si 9@1=9 £ ic 10/19
dot icon02/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-28.53 % *

* during past year

Cash in Bank

£3,667.00

Confirmation

dot iconLast made up date
29/03/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
29/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.24K
-
0.00
5.13K
-
2022
2
249.43K
-
0.00
3.67K
-
2022
2
249.43K
-
0.00
3.67K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

249.43K £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.67K £Descended-28.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Bobby
Director
02/11/2005 - Present
29
PENNSEC LIMITED
Corporate Secretary
02/11/2005 - 02/11/2005
201
Ms Parminder Kaur Gill
Director
02/11/2005 - Present
9
Penningtons Directors (No 1) Ltd
Corporate Director
02/11/2005 - 02/11/2005
103
Gill, Parminder
Secretary
02/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOBBY GILL ESTATES LIMITED

BOBBY GILL ESTATES LIMITED is an(a) Active company incorporated on 02/11/2005 with the registered office located at International House, 36-38 Cornhill, London, Greater London EC3V 3NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOBBY GILL ESTATES LIMITED?

toggle

BOBBY GILL ESTATES LIMITED is currently Active. It was registered on 02/11/2005 .

Where is BOBBY GILL ESTATES LIMITED located?

toggle

BOBBY GILL ESTATES LIMITED is registered at International House, 36-38 Cornhill, London, Greater London EC3V 3NG.

What does BOBBY GILL ESTATES LIMITED do?

toggle

BOBBY GILL ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOBBY GILL ESTATES LIMITED have?

toggle

BOBBY GILL ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for BOBBY GILL ESTATES LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.