General information

Name:

Gazeport Ltd

Office Address:

19-20 Bourne Court Southend Road IG8 8HD Woodford Green

Number: 03072312

Incorporation date: 1995-06-26

Dissolution date: 2021-06-08

End of financial year: 25 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Gazeport began its business in 1995 as a Private Limited Company under the ID 03072312. The company's office was based in Woodford Green at 19-20 Bourne Court. This Gazeport Limited company had been operating offering its services for 26 years. This firm has a history in name changing. In the past, this company had two different names. Before 1998 this company was run under the name of Imperial Homes & Development and before that its registered company name was Gazeport.

The details that details the following firm's management shows that the last three directors were: Laurence D., Jonathan D. and Anthony D. who were appointed on 2020-05-21, 2018-02-12 and 2017-10-06.

Robert D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Gazeport Limited 1998-07-31
  • Imperial Homes & Development Limited 1998-05-07
  • Gazeport Limited 1995-06-26

Financial data based on annual reports

Company staff

Laurence D.

Role: Director

Appointed: 21 May 2020

Latest update: 1 December 2023

Jonathan D.

Role: Director

Appointed: 12 February 2018

Latest update: 1 December 2023

Anthony D.

Role: Director

Appointed: 06 October 2017

Latest update: 1 December 2023

People with significant control

Robert D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 25 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 10 July 2021
Confirmation statement last made up date 26 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 October 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 July 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 January 2013
Annual Accounts 29 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 25th July 2018 (AA01)
filed on: 26th, April 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies