Background WavePink WaveYellow Wave

GASCOIGNE PEES ESTATE AGENTS LIMITED (07262663)

GASCOIGNE PEES ESTATE AGENTS LIMITED (07262663) is an active UK company. incorporated on 24 May 2010. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GASCOIGNE PEES ESTATE AGENTS LIMITED has been registered for 15 years. Current directors include TWIGG, Richard John.

Company Number
07262663
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASCOIGNE PEES ESTATE AGENTS LIMITED

GASCOIGNE PEES ESTATE AGENTS LIMITED is an active company incorporated on 24 May 2010 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GASCOIGNE PEES ESTATE AGENTS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07262663

LTD Company

Age

15 Years

Incorporated 24 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 24 December 2012To: 9 January 2014
7 - 9 Baker Street Weybridge Surrey KT13 8AF England
From: 3 January 2012To: 24 December 2012
Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX
From: 24 May 2010To: 3 January 2012
Timeline

3 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
May 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Dec 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 24 May 2010
Resigned 01 Feb 2016

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 24 May 2010
Resigned 30 Nov 2021

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2010
NEWINCIncorporation