GAZE BURVILL LTD. - ALTON


Company Profile Company Filings

Overview

GAZE BURVILL LTD. is a Private Limited Company from ALTON and has the status: Active.
GAZE BURVILL LTD. was incorporated 28 years ago on 31/01/1996 and has the registered number: 03155596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

GAZE BURVILL LTD. - ALTON

This company is listed in the following categories:
31090 - Manufacture of other furniture

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LODGE FARM GOSPORT ROAD
ALTON
HAMPSHIRE
GU34 3QH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NEIL MCGRIGOR Aug 1961 British Director 2021-12-17 CURRENT
MR SIMON GEOFFREY HAMP BURVILL Jan 1962 British Director 1996-01-31 CURRENT
CAROLINE AMANDA BURVILL Jan 1962 British Director 2021-12-17 CURRENT
RICHARD JAMES ADAMS Jul 1962 Secretary 1996-12-30 UNTIL 2001-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-01-31 UNTIL 1996-01-31 RESIGNED
MR SIMON GEOFFREY HAMP BURVILL Jan 1962 British Secretary 1996-01-31 UNTIL 1996-12-30 RESIGNED
RICHARD STANLEY BOWMAN TITCUMB Jan 1950 Secretary 2001-12-31 UNTIL 2007-04-01 RESIGNED
JILL ELIZABETH GAY Jul 1957 Secretary 2007-04-01 UNTIL 2011-03-25 RESIGNED
MR MARTIN HUBERT THOMAS JOURDAN Nov 1940 British Director 2001-12-31 UNTIL 2017-12-08 RESIGNED
MR MICHAEL JOHN CHALLENDER SIMMONDS Aug 1961 British Director 2010-03-17 UNTIL 2014-08-05 RESIGNED
MR IAN SELLARS Feb 1954 British Director 2018-05-01 UNTIL 2019-09-17 RESIGNED
ALAN GEORGE RODFORD Jun 1945 British Director 2003-06-01 UNTIL 2020-03-20 RESIGNED
MRS ANNEMARIE MORRIS Oct 1961 British Director 2018-05-01 UNTIL 2020-03-20 RESIGNED
NEIL MCGRIGOR Aug 1961 British Director 2015-02-03 UNTIL 2020-03-20 RESIGNED
MR CHRISTOPHER JOHN MCCAIG May 1967 British Director 2017-10-20 UNTIL 2020-03-20 RESIGNED
MR KYLE MCCARTHY Apr 1979 Canadian Director 2011-09-01 UNTIL 2014-08-05 RESIGNED
MR JAMES HENRY GARTHWAITE Jul 1963 British Director 1998-02-10 UNTIL 2002-03-09 RESIGNED
MR DEREK ALEXANDER HALL Nov 1957 English Director 2010-03-07 UNTIL 2016-01-01 RESIGNED
PAUL CHRISTIAN MICHAEL GAZE Oct 1962 British Director 1996-02-07 UNTIL 1996-12-03 RESIGNED
MR THOMAS EVANS Apr 1983 British Director 2018-05-01 UNTIL 2018-07-09 RESIGNED
CAROLINE AMANDA BURVILL Jan 1962 British Director 1996-01-31 UNTIL 1996-12-30 RESIGNED
CAROLINE AMANDA BURVILL Jan 1962 British Director 2018-05-01 UNTIL 2020-03-20 RESIGNED
MR GEOFFREY STUART WHEATING Apr 1960 British Director 2010-03-17 UNTIL 2014-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Geoffrey Burvill 2016-04-06 1/1962 Alton   Hampshire Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COCKPIT ARTS LONDON Active FULL 85520 - Cultural education
WOODLAND HERITAGE LIMITED HEREFORD ENGLAND Active FULL 96090 - Other service activities n.e.c.
FAST MDX LIMITED GREENFORD Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
HOME DELIVERY LIMITED HORNINGSHAM Active DORMANT 53202 - Unlicensed carrier
ATTIC GAMES & ENTERTAINMENT LIMITED WARMINSTER ENGLAND Active DORMANT 58190 - Other publishing activities
HOME DELIVERY ONLINE LIMITED HORNINGSHAM Active DORMANT 53202 - Unlicensed carrier
TANAGER LTD GODALMING Dissolved... MICRO ENTITY 58190 - Other publishing activities
7 - 12 ST. OLAF'S MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
THE INTELLECTUAL PROPERTY COUNSEL LIMITED SOUTHAMPTON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LAZY DAYS (SOUTH) LIMITED FAREHAM Active TOTAL EXEMPTION FULL 30120 - Building of pleasure and sporting boats
AA ACQUISITION CO LIMITED BASINGSTOKE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AA INTERMEDIATE CO LIMITED BASINGSTOKE Active GROUP 70100 - Activities of head offices
SMARTER BUSINESS LIMITED RINGWOOD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE BDG PARTNERSHIP LIMITED HORNINGSHAM Active DORMANT 99999 - Dormant Company
SOCIETY FOR MUCOPOLYSACCHARIDE DISEASES AMERSHAM Active GROUP 72200 - Research and experimental development on social sciences and humanities
ARROWOOD COMMUNICATIONS LIMITED FARNHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
THE ROYAL YACHT SQUADRON ISLE OF WIGHT FOUNDATION COWES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
JANUS ET CIE U.K. LIMITED LONDON UNITED KINGDOM Active SMALL 31010 - Manufacture of office and shop furniture
THE IP COUNSEL LLP SOUTHAMPTON Active DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2022-10-16 31-12-2021 531,559 Cash 1,144,976 equity
ACCOUNTS - Final Accounts 2021-12-24 31-12-2020 549,221 Cash 977,943 equity
ACCOUNTS - Final Accounts 2020-03-20 31-12-2019 134,247 Cash 1,149,919 equity
ACCOUNTS - Final Accounts 2019-09-28 31-12-2018 64,207 Cash 1,131,526 equity
ACCOUNTS - Final Accounts 2018-09-27 31-12-2017 1,430,952 equity
Abbreviated Company Accounts - GAZE BURVILL LTD. 2015-09-30 31-12-2014 £63,014 Cash £1,462,679 equity