Background WavePink WaveYellow Wave

MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED (11894975)

MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED (11894975) is an active UK company. incorporated on 20 March 2019. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED has been registered for 7 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
11894975
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED

MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MICHAEL GAMBLE FUNERAL DIRECTORS STONEHOUSE LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11894975

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Previous Addresses

50 High Street Stonehouse Gloucestershire GL10 2NA United Kingdom
From: 20 March 2019To: 28 April 2021
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 22 Apr 2021

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 22 Apr 2021

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 22 Apr 2021

GAMBLE, Clare Ann

Resigned
High Street, StonehouseGL10 2NA
Born August 1964
Director
Appointed 20 Mar 2019
Resigned 22 Apr 2021

GAMBLE, Michael Patrick

Resigned
High Street, StonehouseGL10 2NA
Born September 1967
Director
Appointed 20 Mar 2019
Resigned 22 Apr 2021

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
20 March 2019
NEWINCIncorporation