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

GASCOYNE HOLDINGS LIMITED

22 CHARING CROSS ROAD, LONDON, WC2H 0HS,
Company Registration Number
00376458
Private Limited Company
Active

Company Overview

About Gascoyne Holdings Ltd
GASCOYNE HOLDINGS LIMITED was founded on 1942-10-03 and has its registered office in London. The organisation's status is listed as "Active". Gascoyne Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GASCOYNE HOLDINGS LIMITED
 
Legal Registered Office
22 CHARING CROSS ROAD
LONDON
WC2H 0HS
Other companies in WC2A
 
Filing Information
Company Number 00376458
Company ID Number 00376458
Date formed 1942-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GASCOYNE HOLDINGS 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 GASCOYNE HOLDINGS LIMITED
The following companies were found which have the same name as GASCOYNE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GASCOYNE HOLDINGS PTY LTD NSW 2251 Active Company formed on the 2013-06-26

Company Officers of GASCOYNE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE RUTT
Company Secretary 2012-12-07
MICHAEL JAMES DOUGLAS CAMPBELL
Director 2012-12-07
CHARLES EDWARD VERE CECIL
Director 1991-08-08
ROBERT EDWARD WILLIAM CRANBORNE
Director 2003-06-03
VALENTINE WILLIAM GASCOYNE-CECIL
Director 1991-08-08
ROBERT THE MARQUESS OF SALISBURY PC DL
Director 1991-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DONALD DIARMID OGILVY
Director 1991-08-08 2017-07-25
PETER WILLIAM JAMES CLEGG
Director 2003-06-03 2016-10-19
JANE CAROLYN FARRAR
Company Secretary 2011-03-31 2012-12-07
PAUL EDWARD REBEIRO
Director 2004-03-24 2012-02-02
JOHN HOWARD CLEEVE KINGSLEY
Company Secretary 2002-08-15 2011-03-31
ROBERT EDWARD PETER MARQUESS OF SALISBURY
Director 1991-08-08 2003-07-11
MICHAEL ROWLAND MELVILLE
Company Secretary 1991-08-08 2002-08-08
MICHAEL ROWLAND MELVILLE
Director 1991-08-08 2002-08-08
MABEL EDITH WIMBORNE
Director 1991-08-08 1994-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES DOUGLAS CAMPBELL BOROGHIL LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON OPERATIONS LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 016 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 017 LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
MICHAEL JAMES DOUGLAS CAMPBELL PELION LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 014 LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 012 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 010 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 011 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON WOOD LIMITED Director 2015-09-03 CURRENT 2015-09-03 Dissolved 2017-01-03
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 006 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 007 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 009 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 005 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 008 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL MORION 2 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 020 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 018 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 019 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 017 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 015 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 016 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 002 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 001 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL THORNFIELD 004 LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON BIO POWER LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 014 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Dissolved 2017-06-13
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 012 LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 009 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 011 LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active - Proposal to Strike off
MICHAEL JAMES DOUGLAS CAMPBELL ROCHESTER 003 LIMITED Director 2014-09-02 CURRENT 2014-07-10 Dissolved 2017-05-30
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR MIDDLETON ENVIRONMENTAL ENERGY INVESTMENTS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
MICHAEL JAMES DOUGLAS CAMPBELL ELGAR BYRNE CAPITAL LIMITED Director 2013-12-10 CURRENT 2012-03-06 Dissolved 2017-08-10
CHARLES EDWARD VERE CECIL PELION LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
CHARLES EDWARD VERE CECIL DICTE LIMITED Director 2016-10-19 CURRENT 2001-11-01 Active
CHARLES EDWARD VERE CECIL MORION 1 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
CHARLES EDWARD VERE CECIL MORION 2 LIMITED Director 2015-07-28 CURRENT 2011-07-27 Active
CHARLES EDWARD VERE CECIL CONGER FINANCE LIMITED Director 2015-03-31 CURRENT 2014-04-24 Liquidation
CHARLES EDWARD VERE CECIL SAMOS INVESTMENTS ADVISORY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
CHARLES EDWARD VERE CECIL STALBURY TRUSTEES Director 1999-12-15 CURRENT 1979-06-19 Active
ROBERT EDWARD WILLIAM CRANBORNE SAMOS INVESTMENTS ADVISORY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
ROBERT EDWARD WILLIAM CRANBORNE PERLPRAT DEVELOPMENTS LIMITED Director 2003-06-03 CURRENT 1965-04-08 Active
ROBERT EDWARD WILLIAM CRANBORNE GASCOYNE ESTATES LIMITED Director 2002-08-16 CURRENT 2002-08-16 Active
ROBERT EDWARD WILLIAM CRANBORNE GASCOYNE CECIL FARMS LIMITED Director 1997-02-03 CURRENT 1975-09-18 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
2024-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2024-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/23
2023-04-17CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/22
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 003764580035
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 003764580035
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003764580033
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Jorge Emanuel Mendonca on 2022-04-01
2022-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/21
2022-03-01AP01DIRECTOR APPOINTED JORGE EMANUEL MENDONCA
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-04-19PSC07CESSATION OF CHARLES EDWARD VERE CECIL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003764580034
2021-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM 22 Chancery Lane London WC2A 1LS
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/19
2019-12-20TM02Termination of appointment of Sarah Jane Rutt on 2019-12-20
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES CECIL
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003764580033
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003764580032
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-04-16PSC07CESSATION OF JAMES DONALD DIARMID OGILVY AS A PSC
2018-04-16PSC07CESSATION OF CHARLES EDWARD VERE CECIL AS A PSC
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD DIARMID OGILVY
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM JAMES CLEGG
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/16
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES DOUGLAS CAMPBELL
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/15
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0108/08/14 ANNUAL RETURN FULL LIST
2013-08-22AR0108/08/13 ANNUAL RETURN FULL LIST
2013-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/13
2012-12-19AP03Appointment of Miss Sarah Jane Rutt as company secretary
2012-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE FARRAR
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-09-03AR0108/08/12 ANNUAL RETURN FULL LIST
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REBEIRO
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11
2011-08-31AR0108/08/11 FULL LIST
2011-04-12AP03SECRETARY APPOINTED MRS JANE CAROLYN FARRAR
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY JOHN KINGSLEY
2010-08-26AR0108/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THE MOST HONOURABLE ROBERT THE MARQUESS OF SALISBURY PC DL / 08/08/2010
2010-08-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-08-26AD02SAIL ADDRESS CREATED
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD VALENTINE WILLIAM GASCOYNE-CECIL / 08/08/2010
2010-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10
2009-12-08AA05/04/09 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL REBEIRO / 19/08/2009
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB, UNITED KINGDOM
2008-10-28RES01ADOPT MEM AND ARTS 15/10/2008
2008-10-24395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:25
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2008-10-21RES01ADOPT MEM AND ARTS 15/10/2008
2008-10-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PO BOX 900 ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM, PO BOX 900, ROTHERWICK HOUSE, 3 THOMAS MORE STREET, LONDON, E1W 1YX
2008-09-10363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / VALENTINE GASCOYNE-CECIL / 01/06/2008
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES OGILVY / 01/06/2008
2008-07-29AA05/04/08 TOTAL EXEMPTION FULL
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-09-10363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2006-08-23363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2005-11-24288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-03-31288aNEW DIRECTOR APPOINTED
2003-08-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-29363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GASCOYNE HOLDINGS 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 GASCOYNE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 2012-05-25 Outstanding BARCLAYS BANK PLC
EQUITABLE CHARGE 2012-05-25 Outstanding BARCLAYS BANK PLC
CHARGE 2011-12-22 Outstanding C.HOARE & CO.
CHARGE 2011-12-22 Outstanding C.HOARE & CO.
LEGAL CHARGE 2011-12-22 Outstanding C.HOARE & CO.
THIRD PARTY LEGAL CHARGE 2008-10-23 Outstanding COUTTS & COMPANY
EQUITABLE MORTGAGE 2008-10-23 Outstanding COUTTS & COMPANY
MORTGAGE 2004-11-11 Outstanding COUTTS & COMPANY
DEED OF TRANSITIONAL CHARGE 2002-04-16 Outstanding AMC BANK LIMITED
DEED OF TRANSITIONAL CHARGE 2002-04-16 Outstanding AMC BANK LIMITED
MORTGAGE 2002-04-11 Outstanding COUTTS & COMPANY
MORTGAGE 1998-09-07 Satisfied BANQUE NATIONALE DE PARIS (JERSEY BRANCH)
MORTGAGE 1991-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1991-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-07-15 Satisfied BANQUE NATIONALE DE PARIS PLC
LEGAL CHARGE 1990-06-28 Satisfied NAT WEST INVESTMENT BANK LIMITED
ASSIGNMENT OF DEPOSIT 1988-05-25 Satisfied CAROLINA BANK (GUERNSEY) LIMITED
ASSIGNMENT OF DEPOSIT 1988-04-05 Satisfied CAROLINA BANK (GUERNSEY) LIMITED
ASSIGNMENT OF DEPOSIT 1987-05-18 Satisfied CAROLINA BANK (GUERNSEY) LIMITED
LEGAL MORTGAGE 1986-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05

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 GASCOYNE HOLDINGS LIMITED

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

GASCOYNE HOLDINGS LIMITED owns 1 domain names.

quickswood.co.uk  

Trademarks
We have not found any records of GASCOYNE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
RENT SECURITY DEPOSIT DEED 4
DEED OF RENT DEPOSIT 3
A RENT SECURITY DEPOSIT DEED 2

We have found 14 mortgage charges which are owed to GASCOYNE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for GASCOYNE HOLDINGS 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 (74990 - Non-trading company) as GASCOYNE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GASCOYNE HOLDINGS 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 GASCOYNE HOLDINGS 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 GASCOYNE HOLDINGS 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.