Gowing Developments Limited

General information

Name:

Gowing Developments Ltd

Office Address:

Atlantic House 8 Bell Lane Bellbrook Industrial Estate TN22 1QL Uckfield

Number: 07304592

Incorporation date: 2010-07-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the establishment of Gowing Developments Limited, a firm located at Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield. That would make fourteen years Gowing Developments has existed in the United Kingdom, as the company was registered on Mon, 5th Jul 2010. The company's registered no. is 07304592 and its area code is TN22 1QL. The enterprise's SIC code is 68209 : Other letting and operating of own or leased real estate. Gowing Developments Ltd filed its latest accounts for the period up to 2022-07-31. The latest annual confirmation statement was submitted on 2023-03-18.

The firm owes its accomplishments and permanent progress to exactly two directors, who are Penny G. and Philip G., who have been leading the firm since July 2010.

Executives who control the firm include: Philip G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Penny G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Penny G.

Role: Director

Appointed: 05 July 2010

Latest update: 31 January 2024

Philip G.

Role: Director

Appointed: 05 July 2010

Latest update: 31 January 2024

People with significant control

Philip G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Penny G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10 October 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 October 2016
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
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 25 October 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 October 2012
Annual Accounts 8 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 18th March 2023 (CS01)
filed on: 20th, March 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41202 : Construction of domestic buildings
13
Company Age

Similar companies nearby

Closest companies