General information

Name:

Gordon Sparrow Ltd

Office Address:

3 Newland House Lansdown Road BA1 5RE Bath

Number: 02052582

Incorporation date: 1986-09-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gordon Sparrow Limited could be gotten hold of in 3 Newland House, Lansdown Road in Bath. The postal code is BA1 5RE. Gordon Sparrow has been in this business for 38 years. The registered no. is 02052582. This enterprise's principal business activity number is 68209 and has the NACE code: Other letting and operating of own or leased real estate. The firm's most recent filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was filed on 2023-09-26.

According to the information we have, the following business was started in 1986 and has so far been governed by six directors, and out this collection of individuals two (Sheila S. and Timothy S.) are still active.

Sheila S. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sheila S.

Role: Director

Appointed: 02 October 1995

Latest update: 12 April 2024

Timothy S.

Role: Director

Appointed: 26 September 1991

Latest update: 12 April 2024

People with significant control

Sheila S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 25 July 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 July 2013
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 28 August 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 July 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 1 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 1 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
37
Company Age

Similar companies nearby

Closest companies