Background WavePink WaveYellow Wave

GASCOIGNE & GILLETT INVESTMENTS LIMITED (13417197)

GASCOIGNE & GILLETT INVESTMENTS LIMITED (13417197) is an active UK company. incorporated on 24 May 2021. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GASCOIGNE & GILLETT INVESTMENTS LIMITED has been registered for 4 years. Current directors include GASCOIGNE, Thomas George, GILLETT, Gary.

Company Number
13417197
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Unit 20 Enterprise House, Swindon, SN2 2YZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GASCOIGNE, Thomas George, GILLETT, Gary
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GASCOIGNE & GILLETT INVESTMENTS LIMITED

GASCOIGNE & GILLETT INVESTMENTS LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GASCOIGNE & GILLETT INVESTMENTS LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13417197

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 20 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 30 June 2025 (11 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 20 Enterprise House Cheney Manor Industrial Estate Swindon, SN2 2YZ,

Previous Addresses

Unit 20 Cheney Manor Industrial Estate Swindon SN2 2YZ England
From: 13 July 2022To: 13 July 2022
Unit 20 Unit 20 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ England
From: 11 July 2022To: 13 July 2022
407 Cricklade Road Swindon SN2 1AQ England
From: 24 May 2021To: 11 July 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GASCOIGNE, Thomas George

Active
Cheney Manor Industrial Estate, SwindonSN2 2YZ
Born August 1989
Director
Appointed 24 May 2021

GILLETT, Gary

Active
Cheney Manor Industrial Estate, SwindonSN2 2YZ
Born September 1968
Director
Appointed 24 May 2021

Persons with significant control

2

Mr Thomas George Gascoigne

Active
Cheney Manor Industrial Estate, SwindonSN2 2YZ
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2021

Mr Gary Gillett

Active
St. Marys Grove, SwindonSN2 1RQ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
20 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Incorporation Company
24 May 2021
NEWINCIncorporation