Gt Estates Limited

General information

Name:

Gt Estates Ltd

Office Address:

8 James Close YO25 5AD Driffield

Number: 03824484

Incorporation date: 1999-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gt Estates Limited,registered as Private Limited Company, that is registered in 8 James Close, Driffield. The main office's located in YO25 5AD. This company operates since August 12, 1999. The firm's reg. no. is 03824484. This firm's SIC and NACE codes are 68209 : Other letting and operating of own or leased real estate. Gt Estates Ltd released its account information for the period that ended on 2023-03-31. The firm's latest annual confirmation statement was released on 2023-03-31.

For the following firm, a number of director's duties have so far been performed by Andrew T., Susan T., Paul T. and Gordon T.. As for these four managers, Gordon T. has carried on with the firm for the longest time, having been a part of the Management Board since August 1999. Additionally, the director's efforts are constantly assisted with by a secretary - Gordon T., who joined this specific firm on August 12, 1999.

Gordon T. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 30 June 2021

Latest update: 20 March 2024

Susan T.

Role: Director

Appointed: 16 January 2017

Latest update: 20 March 2024

Paul T.

Role: Director

Appointed: 07 November 2011

Latest update: 20 March 2024

Gordon T.

Role: Director

Appointed: 12 August 1999

Latest update: 20 March 2024

Gordon T.

Role: Secretary

Appointed: 12 August 1999

Latest update: 20 March 2024

People with significant control

Gordon T.
Notified on 26 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Susan T.
Notified on 26 September 2018
Ceased on 9 August 2019
Nature of control:
3/4 to full of voting rights
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 18 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 November 2013
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

York House 6 Main Street Kilnwick

Post code:

YO25 9JD

City / Town:

Driffield

HQ address,
2015

Address:

York House 6 Main Street Kilnwick

Post code:

YO25 9JD

City / Town:

Driffield

Accountant/Auditor,
2015 - 2014

Name:

Sowerby Frs Llp

Address:

Beckside Court Annie Reed Road

Post code:

HU17 0LF

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age