Squeeze Gut Alley Limited

General information

Name:

Squeeze Gut Alley Ltd

Office Address:

6 Abbey Road DA7 4BD Bexleyheath

Number: 09074189

Incorporation date: 2014-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Squeeze Gut Alley came into being in 2014 as a company enlisted under no 09074189, located at DA7 4BD Bexleyheath at 6 Abbey Road. The company has been in business for 10 years and its state is active. The company's registered with SIC code 98000: Residents property management. 2022/06/30 is the last time the accounts were reported.

For the firm, all of director's assignments have been met by Ian M., Peter B. and Gabrielle P.. Out of these three managers, Gabrielle P. has administered firm for the longest time, having been a member of the Management Board for 10 years.

Executives who control the firm include: Peter B. has substantial control or influence over the company. Ian M. has substantial control or influence over the company. Gabrielle P. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ian M.

Role: Director

Appointed: 22 May 2020

Latest update: 1 March 2024

Peter B.

Role: Director

Appointed: 23 October 2017

Latest update: 1 March 2024

Gabrielle P.

Role: Director

Appointed: 06 June 2014

Latest update: 1 March 2024

People with significant control

Peter B.
Notified on 23 October 2017
Nature of control:
substantial control or influence
Ian M.
Notified on 22 May 2020
Nature of control:
substantial control or influence
Gabrielle P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicholas T.
Notified on 14 October 2022
Nature of control:
substantial control or influence
Carolyn R.
Notified on 6 April 2016
Ceased on 14 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Francis S.
Notified on 6 April 2016
Ceased on 22 May 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart G.
Notified on 6 April 2016
Ceased on 23 October 2017
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 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 06 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 August 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 September 2016
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 2018
End Date For Period Covered By Report 30 June 2019
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 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 3rd August 2023 (CS01)
filed on: 4th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Basement Flat 14 Middle Wall

Post code:

CT5 1BJ

City / Town:

Whitstable

HQ address,
2016

Address:

Basement Flat 14 Middle Wall

Post code:

CT5 1BJ

City / Town:

Whitstable

Accountant/Auditor,
2015 - 2016

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
9
Company Age

Closest Companies - by postcode