Gresham Blake Limited

General information

Name:

Gresham Blake Ltd

Office Address:

Gresham Blake 20 Bond Street BN1 1RD Brighton

Number: 04512989

Incorporation date: 2002-08-16

End of financial year: 29 January

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@greshamblake.com
  • production@greshamblake.com
  • weborders@greshamblake.com

Websites

www.greshamblake.com
www.greshamblake.co.uk

Description

Data updated on:

04512989 is the reg. no. assigned to Gresham Blake Limited. The company was registered as a Private Limited Company on 2002-08-16. The company has been active on the market for the last 22 years. This business could be reached at Gresham Blake 20 Bond Street in Brighton. The head office's zip code assigned to this place is BN1 1RD. The firm's SIC code is 96090 - Other service activities not elsewhere classified. Gresham Blake Ltd reported its latest accounts for the financial period up to January 31, 2022. Its most recent annual confirmation statement was filed on September 13, 2023.

The company's trademark is "GRESHAM BLAKE". They applied for it on 2014/01/20 and it appeared in the journal number 2014-006.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 476 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses.

As found in the following company's executives data, for 22 years there have been two directors: Gresham B. and Falguni B.. In order to help the directors in their tasks, this firm has been utilizing the skillset of Gresham B. as a secretary for the last 22 years.

Trade marks

Trademark UK00003038504
Trademark image:-
Trademark name:GRESHAM BLAKE
Status:Application Published
Filing date:2014-01-20
Owner name:Gresham Blake Limited
Owner address:20 Bond Street, Brighton, United Kingdom, BN1 1RD

Financial data based on annual reports

Company staff

Gresham B.

Role: Secretary

Appointed: 16 August 2002

Latest update: 11 April 2024

Gresham B.

Role: Director

Appointed: 16 August 2002

Latest update: 11 April 2024

Falguni B.

Role: Director

Appointed: 16 August 2002

Latest update: 11 April 2024

People with significant control

Falguni B. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Falguni B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 24 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 June 2014
Annual Accounts 31st May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 31st May 2015
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2015
Annual Accounts 29th August 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29th August 2013
Annual Accounts 31 May 2016
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Lucraft, Hodgson & Dawes Llp

Address:

2/4 Ash Lane

Post code:

BN16 3BZ

City / Town:

Rustington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 1 £ 476.00
2012-05-18 PAY00477085 £ 476.00 Miscellaneous Expenses

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies