Gorvett Estates Limited

General information

Name:

Gorvett Estates Ltd

Office Address:

Pant Y Sais Farm Jersey Marine SA10 6JF West Glamorgan

Number: 01273487

Incorporation date: 1976-08-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1976 is the year of the launching of Gorvett Estates Limited, the firm which is situated at Pant Y Sais Farm, Jersey Marine in West Glamorgan. This means it's been fourty eight years Gorvett Estates has been on the British market, as the company was established on 1976-08-17. The firm registered no. is 01273487 and the company postal code is SA10 6JF. The name of the company was changed in the year 1996 to Gorvett Estates Limited. The company former name was George Gorvett & Son. This firm's SIC and NACE codes are 93110 - Operation of sports facilities. The business latest annual accounts describe the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-07-21.

As mentioned in this specific company's register, since 2014-03-31 there have been three directors: David G., David G. and Rosemary G.. To find professional help with legal documentation, the company has been utilizing the expertise of David G. as a secretary.

  • Previous company's names
  • Gorvett Estates Limited 1996-03-26
  • George Gorvett & Son Limited 1976-08-17

Financial data based on annual reports

Company staff

David G.

Role: Secretary

Latest update: 28 February 2024

David G.

Role: Director

Appointed: 31 March 2014

Latest update: 28 February 2024

David G.

Role: Director

Appointed: 07 August 1992

Latest update: 28 February 2024

Rosemary G.

Role: Director

Appointed: 07 August 1992

Latest update: 28 February 2024

People with significant control

Executives who control this firm include: David G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rosemary G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. David G. has substantial control or influence over the company.

David G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Rosemary G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
David G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Julie W.
Notified on 6 April 2016
Ceased on 15 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 March 2013
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 25 March 2014
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 January 2017
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
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Owen John & Co Ltd

Address:

Mardy Chambers 6, Wind Street

Post code:

SA1 1DH

City / Town:

Swansea

Accountant/Auditor,
2015 - 2014

Name:

Owen John & Co Ltd

Address:

1st Floor 6 Caer Street

Post code:

SA1 3PP

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
47
Company Age

Similar companies nearby

Closest companies