Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GULBOURNE LIMITED
Company Information for

GULBOURNE LIMITED

SUITE 1 FIRST FLOOR, 1 DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
01263529
Private Limited Company
Active

Company Overview

About Gulbourne Ltd
GULBOURNE LIMITED was founded on 1976-06-17 and has its registered office in London. The organisation's status is listed as "Active". Gulbourne Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GULBOURNE LIMITED
 
Legal Registered Office
SUITE 1 FIRST FLOOR
1 DUCHESS STREET
LONDON
W1W 6AN
Other companies in W1U
 
Filing Information
Company Number 01263529
Company ID Number 01263529
Date formed 1976-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB301592587  
Last Datalog update: 2024-01-05 07:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULBOURNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GULBOURNE LIMITED
The following companies were found which have the same name as GULBOURNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GULBOURNE CONSTRUCTION LIMITED SUITE 1 FIRST FLOOR 1 DUCHESS STREET LONDON W1W 6AN Active Company formed on the 1982-02-22

Company Officers of GULBOURNE LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANN SCOTT
Company Secretary 2006-11-23
JANE ELIZABETH LYLE
Director 2006-11-23
BARNABY JAMES PUTTICK
Director 2006-11-23
ROGER RICHARD PUTTICK
Director 2006-11-23
DEREK STUART SCOTT
Director 1992-03-13
ELIZABETH MARTINE STUART SCOTT
Director 2006-11-23
ROSEMARY ANN SCOTT
Director 2006-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ARLINE ELIZABETH MARTIN
Company Secretary 2005-08-01 2006-11-23
RICHARD ALFRED PUTTICK
Company Secretary 1992-03-13 2005-08-01
RICHARD ALFRED PUTTICK
Director 1992-03-13 2005-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY ANN SCOTT GULBOURNE CONSTRUCTION LIMITED Company Secretary 2006-11-23 CURRENT 1982-02-22 Active
ROGER RICHARD PUTTICK LOCKDENE LIMITED Director 1991-07-05 CURRENT 1990-07-05 Active
DEREK STUART SCOTT FISH DIRECT LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active - Proposal to Strike off
DEREK STUART SCOTT THE MAIDEN'S HEAD 2016 LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active - Proposal to Strike off
DEREK STUART SCOTT DATCHWORTH GREEN WEST ROAD USERS LIMITED Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2016-08-09
DEREK STUART SCOTT GULBOURNE CONSTRUCTION LIMITED Director 1991-07-05 CURRENT 1982-02-22 Active
DEREK STUART SCOTT THERMAL INDUSTRIES LIMITED Director 1991-03-13 CURRENT 1982-02-22 Active
DEREK STUART SCOTT STARMELL PROPERTIES LIMITED Director 1991-03-13 CURRENT 1960-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Suite 1, First Floor, 1 Duchess Street London W1W 6AN England
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM C/O the Leamans Partnership 47-57 Marylebone Lane London W1U 2NT
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1200
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1200
2016-03-15AR0113/03/16 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1200
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-13AA01Current accounting period extended from 30/11/14 TO 31/03/15
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AUDAUDITOR'S RESIGNATION
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1200
2014-03-14AR0113/03/14 ANNUAL RETURN FULL LIST
2013-03-13AR0113/03/13 ANNUAL RETURN FULL LIST
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/12 FROM 51 Queen Anne Street London W1G 9HS
2012-03-28AR0113/03/12 ANNUAL RETURN FULL LIST
2011-03-23AR0113/03/11 ANNUAL RETURN FULL LIST
2010-09-08CH01Director's details changed for Rosemary Ann Scott on 2010-09-08
2010-09-08SH0108/09/10 STATEMENT OF CAPITAL GBP 1200
2010-03-25AR0113/03/10 ANNUAL RETURN FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN SCOTT / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTINE STUART SCOTT / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK STUART SCOTT / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY JAMES PUTTICK / 01/01/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH LYLE / 01/01/2010
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-11-03AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-03-19363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SCOTT / 21/08/2008
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY SCOTT / 21/08/2008
2008-08-21363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-25363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-04-20288bSECRETARY RESIGNED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-25288bDIRECTOR RESIGNED
2006-05-25288bSECRETARY RESIGNED
2006-05-25363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-09-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to GULBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GULBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-01-31 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1989-12-12 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1989-04-07 Satisfied ALLIED IRISH BANKS P.L.C.
MORTGAGE/CHARGE 1988-11-04 Satisfied ALLIED IRISH BANKS PLC
LEGAL MORTGAGE 1988-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1987-09-30 Satisfied ALLIED IRISH BANKS P.L.C.
LEGAL MORTGAGE 1986-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-04-04 Satisfied ALLIED IRISH BANKS PLC
CHARGE 1985-12-30 Satisfied ALLIED IRISH BANKS LIMITED
CHARGE 1985-12-30 Satisfied ALLIED IRISH BANKS LIMITED
LEGAL CHARGE 1985-09-11 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-05-17 Satisfied ALLIED IRISH BANKS LIMITED.
LEGAL MORTGAGE 1984-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-09-22 Satisfied ALLIED IRISH BANKS LIMITED.
MORTGAGE 1982-09-22 Satisfied ALLIED IRISH BANKS LIMITED.
CHARGE 1982-02-01 Satisfied ALLIED IRISH BANK LIMITED
LEGAL CHARGE 1981-12-16 Satisfied ALLIED IRISH BANK LIMITED
LEGAL CHARGE 1981-09-29 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1981-08-25 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1981-08-12 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1981-08-12 Satisfied ALLIED IRISH BANK LIMITED
MORTGAGE 1981-08-12 Satisfied ALLIED IRISH BANK LIMITED.
LEGAL CHARGE 1981-05-15 Satisfied ALLIED IRISH BANK & LIMITED.
LEGAL CHARGE 1981-05-15 Satisfied ALLIED IRISH BANK LIMITED
DEPOSIT OF DEEDS 1981-05-15 Satisfied ALLIED IRISH BANK LIMITED
DEPOSIT OF DEEDS 1981-05-15 Satisfied ALLIED IRISH BANK LIMITED
LEGAL CHARGE 1980-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GULBOURNE LIMITED

Intangible Assets
Patents
We have not found any records of GULBOURNE LIMITED registering or being granted any patents
Domain Names

GULBOURNE LIMITED owns 1 domain names.

lanwades.co.uk  

Trademarks
We have not found any records of GULBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULBOURNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GULBOURNE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GULBOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GULBOURNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GULBOURNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.