Background WavePink WaveYellow Wave

GILLING COURT (HAMPSTEAD) LIMITED (04630457)

GILLING COURT (HAMPSTEAD) LIMITED (04630457) is an active UK company. incorporated on 7 January 2003. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GILLING COURT (HAMPSTEAD) LIMITED has been registered for 23 years. Current directors include BABINGTON-BROWNE, Gillian, WILSON, Kenneth John.

Company Number
04630457
Status
active
Type
ltd
Incorporated
7 January 2003
Age
23 years
Address
Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABINGTON-BROWNE, Gillian, WILSON, Kenneth John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILLING COURT (HAMPSTEAD) LIMITED

GILLING COURT (HAMPSTEAD) LIMITED is an active company incorporated on 7 January 2003 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GILLING COURT (HAMPSTEAD) LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04630457

LTD Company

Age

23 Years

Incorporated 7 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

TEMPLECO 590 LIMITED
From: 7 January 2003To: 27 February 2003
Contact
Address

Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

Coronation House 2 Queen Street Lymington SO41 9NH England
From: 30 March 2023To: 19 April 2023
49 South Molton Street London W1K 5LH
From: 7 January 2003To: 30 March 2023
Timeline

36 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
May 10
Funding Round
Aug 11
Funding Round
Jan 12
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Feb 15
Director Left
May 15
Director Left
May 15
Funding Round
Aug 15
Director Joined
Jul 17
Funding Round
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jul 19
Director Left
Apr 22
Director Left
Apr 23
Funding Round
Sept 24
8
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BW RESIDENTIAL LTD

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 Apr 2023

BABINGTON-BROWNE, Gillian

Active
Chevron Business Park, SouthamptonSO45 2QL
Born May 1949
Director
Appointed 08 May 2018

WILSON, Kenneth John

Active
Chevron Business Park, SouthamptonSO45 2QL
Born November 1952
Director
Appointed 08 May 2018

BREX LIMITED

Resigned
49 South Molton Street, LondonW1K 5LH
Corporate secretary
Appointed 22 Oct 2003
Resigned 30 Mar 2023

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 07 Jan 2003
Resigned 22 Oct 2003

DAVIES, Benjamin Thomas

Resigned
49 South Molton StreetW1K 5LH
Born January 1982
Director
Appointed 31 May 2018
Resigned 15 Mar 2022

FLETCHER, Michael Henry

Resigned
49 South Molton StreetW1K 5LH
Born December 1947
Director
Appointed 30 Oct 2014
Resigned 08 May 2018

FLETCHER, Ruth Trana

Resigned
49 South Molton StreetW1K 5LH
Born March 1957
Director
Appointed 30 Oct 2014
Resigned 08 May 2018

FRIED, Philip

Resigned
49 South Molton StreetW1K 5LH
Born July 1970
Director
Appointed 25 Apr 2003
Resigned 30 Oct 2014

GRANT, Matthew

Resigned
49 South Molton StreetW1K 5LH
Born December 1973
Director
Appointed 22 Mar 2018
Resigned 08 May 2018

GRANT, Saira

Resigned
49 South Molton StreetW1K 5LH
Born July 1973
Director
Appointed 22 Mar 2018
Resigned 08 May 2018

INNISS, Ronald Randolph Edgar Lindsay

Resigned
49 South Molton StreetW1K 5LH
Born May 1934
Director
Appointed 25 Apr 2003
Resigned 30 Oct 2014

KATZ, Lidia Elzbieta

Resigned
49 South Molton StreetW1K 5LH
Born December 1952
Director
Appointed 25 Apr 2003
Resigned 30 Oct 2014

KUPERARD, Joshua

Resigned
2 Queen Street, LymingtonSO41 9NH
Born December 1954
Director
Appointed 24 May 2018
Resigned 14 Apr 2023

LASSMAN, Adam

Resigned
49 South Molton StreetW1K 5LH
Born October 1973
Director
Appointed 25 Apr 2003
Resigned 29 Aug 2014

LEE, Paul Cheong Ho

Resigned
49 South Molton StreetW1K 5LH
Born November 1944
Director
Appointed 10 Jul 2017
Resigned 22 Mar 2018

TYRRELL, Jill Veronica

Resigned
49 South Molton StreetW1K 5LH
Born October 1942
Director
Appointed 30 Oct 2014
Resigned 08 May 2018

VARVILL, Elizabeth

Resigned
49 South Molton StreetW1K 5LH
Born November 1952
Director
Appointed 25 Apr 2003
Resigned 30 Oct 2014

WILSON, Gillian

Resigned
49 South Molton StreetW1K 5LH
Born May 1949
Director
Appointed 30 Oct 2014
Resigned 17 May 2015

WILSON, Kenneth John

Resigned
49 South Molton StreetW1K 5LH
Born November 1952
Director
Appointed 30 Oct 2014
Resigned 17 May 2015

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 07 Jan 2003
Resigned 25 Apr 2003
Fundings
Financials
Latest Activities

Filing History

128

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Resolution
6 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Resolution
29 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Resolution
28 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
22 May 2007
88(2)R88(2)R
Legacy
17 April 2007
88(2)R88(2)R
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
88(2)R88(2)R
Legacy
18 July 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
88(2)R88(2)R
Legacy
18 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
287Change of Registered Office
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
88(2)R88(2)R
Legacy
3 May 2003
288aAppointment of Director or Secretary
Resolution
3 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2003
NEWINCIncorporation