G.C. (ST. MARYS) RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

G.C. (ST. MARYS) RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01316800

Incorporation date

13/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

24a Southampton Road, Ringwood, Hampshire BH24 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1977)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon08/04/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon05/08/2024
Micro company accounts made up to 2024-03-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon12/10/2022
Termination of appointment of Karen Valerie Bartley as a director on 2022-10-12
dot icon31/10/2021
Confirmation statement made on 2021-10-31 with updates
dot icon14/10/2021
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2021-10-01
dot icon14/10/2021
Registered office address changed from C/O C/O Mrs J Hammett 72 Mylen Road Andover Hants SP10 3HA to 24a Southampton Road Ringwood Hampshire BH24 1HY on 2021-10-14
dot icon23/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon20/07/2020
Micro company accounts made up to 2020-03-31
dot icon08/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/11/2019
Appointment of Mrs Julia Marie Mclachlan as a director on 2019-07-14
dot icon04/11/2019
Termination of appointment of Adrian Stent as a director on 2019-07-14
dot icon04/11/2019
Appointment of Mr Paul Michael Mclachlan as a director on 2019-07-14
dot icon04/11/2019
Termination of appointment of Friedrich Dieter Esch as a director on 2019-07-14
dot icon17/07/2019
Micro company accounts made up to 2019-03-31
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon04/11/2017
Termination of appointment of Sandra Elizabeth Munn as a director on 2017-10-30
dot icon02/11/2017
Appointment of Mrs Karen Valerie Bartley as a director on 2017-10-30
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Beryl Abbott as a director on 2014-07-13
dot icon28/10/2014
Appointment of Mrs Sandra Elizabeth Munn as a director on 2014-07-13
dot icon02/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon21/11/2010
Appointment of Mr Adrian Stent as a director
dot icon13/11/2010
Termination of appointment of Joan Hunt as a director
dot icon13/11/2010
Termination of appointment of Graham Hedley as a secretary
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Registered office address changed from C/O C/O Mrs J Hammett 27 Mylen Road Andover Hampshire SP10 3HA United Kingdom on 2010-09-09
dot icon26/07/2010
Registered office address changed from 14 C/O Mr G Hedley, 14 Foundry Road, Ryhall Stamford PE9 4JA on 2010-07-26
dot icon26/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon04/11/2009
Director's details changed for Beryl Abbott on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Friedrich Dieter Esch on 2009-10-01
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2007
Return made up to 31/10/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 31/10/06; full list of members
dot icon03/11/2006
Location of register of members
dot icon21/06/2006
Secretary's particulars changed
dot icon21/06/2006
Registered office changed on 21/06/06 from: c/o mr g hedley 14 huntingdon close holbeach lincolnshire PE12 7Q7
dot icon22/02/2006
Total exemption full accounts made up to 2005-03-25
dot icon24/11/2005
Return made up to 31/10/05; full list of members
dot icon16/12/2004
Return made up to 31/10/04; full list of members
dot icon30/09/2004
Total exemption full accounts made up to 2004-03-25
dot icon26/11/2003
Total exemption full accounts made up to 2003-03-25
dot icon13/11/2003
Return made up to 31/10/03; change of members
dot icon03/03/2003
Total exemption full accounts made up to 2002-03-25
dot icon27/02/2003
New director appointed
dot icon23/12/2002
Return made up to 31/10/02; full list of members
dot icon26/03/2002
Registered office changed on 26/03/02 from: c/o mr g hedley 10 gales court marlborough st andover hampshire SP10 1ER
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-25
dot icon13/11/2001
Return made up to 31/10/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-25
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-25
dot icon05/01/2000
Return made up to 31/10/99; full list of members
dot icon20/01/1999
Return made up to 31/10/98; full list of members
dot icon08/01/1999
Full accounts made up to 1998-03-25
dot icon30/12/1997
Full accounts made up to 1997-03-25
dot icon10/12/1997
Return made up to 31/10/97; no change of members
dot icon19/12/1996
Full accounts made up to 1996-03-25
dot icon06/11/1996
Return made up to 31/10/96; no change of members
dot icon12/05/1996
Registered office changed on 12/05/96 from: 1 kingland road poole dorset BH15 1SH
dot icon17/01/1996
Accounts for a small company made up to 1995-03-25
dot icon23/11/1995
Return made up to 31/10/95; full list of members
dot icon29/06/1995
Registered office changed on 29/06/95 from: 24A-26A high st andover hampshire SP10 1NL
dot icon19/01/1995
Accounts for a small company made up to 1994-03-25
dot icon14/12/1994
Return made up to 31/10/94; full list of members
dot icon22/03/1994
New director appointed
dot icon08/03/1994
New secretary appointed;new director appointed
dot icon25/02/1994
Director resigned
dot icon25/02/1994
Secretary resigned
dot icon18/01/1994
Full accounts made up to 1993-03-25
dot icon18/01/1994
Return made up to 31/10/93; full list of members
dot icon01/04/1993
Secretary resigned;new secretary appointed
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Registered office changed on 01/04/93 from: c/o ga property management 3 kingland road poole dorset BH15 1SH
dot icon22/12/1992
Full accounts made up to 1992-03-25
dot icon01/12/1992
Return made up to 31/10/92; no change of members
dot icon30/06/1992
Full accounts made up to 1991-03-24
dot icon17/10/1991
Return made up to 14/09/91; full list of members
dot icon17/10/1991
Return made up to 16/10/90; no change of members
dot icon06/08/1991
Compulsory strike-off action has been discontinued
dot icon06/08/1991
First Gazette notice for compulsory strike-off
dot icon02/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1989
Return made up to 31/10/89; full list of members
dot icon28/11/1989
Registered office changed on 28/11/89 from: 6 gales court marlborough street andover hampshire SP10 1ER
dot icon28/11/1989
Return made up to 04/11/87; full list of members
dot icon28/11/1989
Return made up to 01/02/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-03-25
dot icon16/07/1987
Full accounts made up to 1986-03-25
dot icon13/06/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.27K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclachlan, Paul Michael
Director
14/07/2019 - Present
-
Mclachlan, Julia Marie
Director
14/07/2019 - Present
-

Persons with Significant Control

1
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 G.C. (ST. MARYS) RESIDENTS CO. LIMITED

G.C. (ST. MARYS) RESIDENTS CO. LIMITED is an(a) Active company incorporated on 13/06/1977 with the registered office located at 24a Southampton Road, Ringwood, Hampshire BH24 1HY. 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 G.C. (ST. MARYS) RESIDENTS CO. LIMITED?

toggle

G.C. (ST. MARYS) RESIDENTS CO. LIMITED is currently Active. It was registered on 13/06/1977 .

Where is G.C. (ST. MARYS) RESIDENTS CO. LIMITED located?

toggle

G.C. (ST. MARYS) RESIDENTS CO. LIMITED is registered at 24a Southampton Road, Ringwood, Hampshire BH24 1HY.

What does G.C. (ST. MARYS) RESIDENTS CO. LIMITED do?

toggle

G.C. (ST. MARYS) RESIDENTS CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for G.C. (ST. MARYS) RESIDENTS CO. LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with updates.