BRIAN T GORDON & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BRIAN T GORDON & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06440217

Incorporation date

29/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 Hallsland Way, Oxted RH8 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon06/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon13/06/2025
Micro company accounts made up to 2024-09-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon08/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-09-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-09-30
dot icon17/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon06/08/2021
Micro company accounts made up to 2020-09-30
dot icon27/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-09-30
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon07/08/2017
Registered office address changed from C/O Currie Accountancy Limited 13a High Street Edenbridge Kent TN8 5AB to 14 Hallsland Way Hallsland Way Oxted RH8 9AL on 2017-08-07
dot icon07/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Howard Donald Emile Tingey as a director on 2015-07-16
dot icon16/03/2016
Termination of appointment of Sarah Jane Anne Slaughter as a secretary on 2015-07-16
dot icon16/03/2016
Appointment of Mr Warner James Hallam Cherrett as a director
dot icon16/03/2016
Appointment of Mr Warner James Hallam Cherrett as a director on 2015-07-16
dot icon16/03/2016
Appointment of Mr Danny Atkins as a director on 2015-07-16
dot icon29/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon24/02/2015
Termination of appointment of Ian Richard Stagg as a director on 2015-01-12
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon11/12/2011
Director's details changed for Ian Richard Stagg on 2011-11-29
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon16/01/2011
Director's details changed for Ian Richard Stagg on 2010-11-01
dot icon16/01/2011
Registered office address changed from 5 Riverside House Riverside Lawn Business Centre River Lawn, Tonbridge Uk TN9 1EP on 2011-01-16
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Howard Donald Emile Tingey on 2009-11-29
dot icon18/01/2010
Director's details changed for Ian Richard Stagg on 2009-11-29
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon24/12/2008
Return made up to 29/11/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon29/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Danny
Director
16/07/2015 - Present
6
Cherrett, Warner James Hallam
Director
16/07/2015 - Present
4
Stagg, Ian Richard
Director
29/11/2007 - 12/01/2015
-
Tingey, Howard Donald Emile
Director
29/11/2007 - 16/07/2015
-
Slaughter, Sarah Jane Anne
Secretary
29/11/2007 - 16/07/2015
-

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+
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 BRIAN T GORDON & PARTNERS LIMITED

BRIAN T GORDON & PARTNERS LIMITED is an(a) Active company incorporated on 29/11/2007 with the registered office located at 14 Hallsland Way, Oxted RH8 9AL. There are currently 2 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 BRIAN T GORDON & PARTNERS LIMITED?

toggle

BRIAN T GORDON & PARTNERS LIMITED is currently Active. It was registered on 29/11/2007 .

Where is BRIAN T GORDON & PARTNERS LIMITED located?

toggle

BRIAN T GORDON & PARTNERS LIMITED is registered at 14 Hallsland Way, Oxted RH8 9AL.

What does BRIAN T GORDON & PARTNERS LIMITED do?

toggle

BRIAN T GORDON & PARTNERS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BRIAN T GORDON & PARTNERS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-10 with no updates.