Gilletts (faversham) Limited

General information

Name:

Gilletts (faversham) Ltd

Office Address:

2 The Links CT6 7GQ Herne Bay

Number: 00234065

Incorporation date: 1928-10-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 2 The Links, Herne Bay CT6 7GQ Gilletts (faversham) Limited is classified as a Private Limited Company registered under the 00234065 Companies House Reg No. It was set up ninety six years ago. This company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-06-30 is the last time company accounts were filed.

This company has 1 director at present controlling this particular firm, namely Stephen H. who has been performing the director's tasks for ninety six years. Nigel D. had been fulfilling assigned duties for the firm up to the moment of the resignation 2 years ago. In addition a different director, including Lynne D. gave up the position in February 2022.

The companies with significant control over this firm are as follows: Gilletts Faversham Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Herne Bay, CT6 7GQ, Kent and was registered as a PSC under the reg no 10743153.

Financial data based on annual reports

Company staff

Stephen H.

Role: Director

Appointed: 30 November 2022

Latest update: 24 March 2024

People with significant control

Gilletts Faversham Holdings Limited
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 10743153
Notified on 10 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
T Denne & Sons Holding
Address: - White Hill, Bilting, Ashford, TN25 4HB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 00130566
Notified on 6 April 2016
Ceased on 10 December 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/06/30 (AA)
filed on: 24th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Barnfield Walnut Tree Lane Westbere

Post code:

CT2 OHG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
95
Company Age

Closest Companies - by postcode