THE EDWARD GOSTLING FOUNDATION

Register to unlock more data on OkredoRegister

THE EDWARD GOSTLING FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03522188

Incorporation date

27/02/1998

Size

Group

Contacts

Registered address

Registered address

Parkside, 33-39 Sheet Street, Windsor, Berkshire SL4 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon19/03/2026
Director's details changed for Mrs Christine Margaret Erwood on 2026-03-19
dot icon19/03/2026
Director's details changed for John Joseph Osullivan on 2026-03-19
dot icon19/03/2026
Director's details changed for Mr Russell Peter Meadows on 2026-03-19
dot icon18/03/2026
Satisfaction of charge 52 in full
dot icon10/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/01/2026
Director's details changed for Mr Denis Newman Taylor on 2026-01-28
dot icon29/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon28/08/2025
Termination of appointment of Colin John Clarkson as a director on 2025-08-27
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon17/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon03/12/2024
Director's details changed for Mr Jonathan Mark Holmes on 2024-11-15
dot icon29/10/2024
Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to Parkside 33-39 Sheet Street Windsor Berkshire SL4 1BY on 2024-10-29
dot icon05/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon10/08/2023
Termination of appointment of Robert Frederick White as a director on 2023-07-31
dot icon20/07/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/07/2023
Director's details changed for Mr Johnathan Mark Holmes on 2023-06-22
dot icon03/07/2023
Termination of appointment of Victoria Elizabeth Hoskins as a director on 2023-06-30
dot icon22/06/2023
Appointment of Mr Johnathan Mark Holmes as a director on 2023-06-21
dot icon26/05/2023
Satisfaction of charge 73 in full
dot icon26/05/2023
Satisfaction of charge 035221880077 in full
dot icon13/12/2022
Satisfaction of charge 035221880078 in full
dot icon13/12/2022
Satisfaction of charge 56 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoskins, Victoria Elizabeth
Director
01/04/2021 - 30/06/2023
3
Street, Michael Anthony
Director
13/05/2001 - 29/06/2022
17
Meadows, Russell Peter
Director
18/12/2012 - Present
3
Gostling, Edward Peter
Director
26/02/1998 - 01/11/2005
6
Griffin, Stanley James
Director
26/02/1998 - 23/06/2002
4

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 THE EDWARD GOSTLING FOUNDATION

THE EDWARD GOSTLING FOUNDATION is an(a) Active company incorporated on 27/02/1998 with the registered office located at Parkside, 33-39 Sheet Street, Windsor, Berkshire SL4 1BY. There are currently 8 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 THE EDWARD GOSTLING FOUNDATION?

toggle

THE EDWARD GOSTLING FOUNDATION is currently Active. It was registered on 27/02/1998 .

Where is THE EDWARD GOSTLING FOUNDATION located?

toggle

THE EDWARD GOSTLING FOUNDATION is registered at Parkside, 33-39 Sheet Street, Windsor, Berkshire SL4 1BY.

What does THE EDWARD GOSTLING FOUNDATION do?

toggle

THE EDWARD GOSTLING FOUNDATION operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for THE EDWARD GOSTLING FOUNDATION?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mrs Christine Margaret Erwood on 2026-03-19.