Gunnersbury Estate (2026) Cic LONDON


Founded in 2015, Gunnersbury Estate (2026) Cic, classified under reg no. 09696326 is an active company. Currently registered at Gunnersbury Park House Gunnersbury Park W5 4NH, London the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Kevin M., Rebecca B. and Sacha R. and others. Of them, Howard S. has been with the company the longest, being appointed on 5 May 2017 and Kevin M. and Rebecca B. have been with the company for the least time - from 9 January 2024. As of 6 May 2024, there were 8 ex directors - Christopher B., Gillian M. and others listed below. There were no ex secretaries.

Gunnersbury Estate (2026) Cic Address / Contact

Office Address Gunnersbury Park House Gunnersbury Park
Office Address2 Popes Lane
Town London
Post code W5 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09696326
Date of Incorporation Tue, 21st Jul 2015
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Kevin M.

Position: Director

Appointed: 09 January 2024

Rebecca B.

Position: Director

Appointed: 09 January 2024

Sacha R.

Position: Director

Appointed: 02 November 2021

Ian H.

Position: Director

Appointed: 25 July 2017

Howard S.

Position: Director

Appointed: 05 May 2017

Christopher B.

Position: Director

Appointed: 29 October 2019

Resigned: 24 January 2023

Gillian M.

Position: Director

Appointed: 01 April 2019

Resigned: 29 October 2019

David B.

Position: Director

Appointed: 29 January 2019

Resigned: 24 January 2023

Victoria L.

Position: Director

Appointed: 04 January 2018

Resigned: 24 January 2023

Jacqueline A.

Position: Director

Appointed: 28 November 2017

Resigned: 24 January 2023

Stephen C.

Position: Director

Appointed: 26 September 2017

Resigned: 02 November 2021

Keith T.

Position: Director

Appointed: 21 July 2015

Resigned: 01 April 2019

Brendon W.

Position: Director

Appointed: 21 July 2015

Resigned: 28 August 2017

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is Gunnersbury Museum and Park Development Trust from London, England. The abovementioned PSC is categorised as "a company limited by guarantee", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is The Council Of The London Borough Of Ealing that put London, England as the address. This PSC has a legal form of "a council", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, and has 25-50% voting rights. The third one is The Mayor and Burgesses Of The London Borough Of Hounslow, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a council", has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company and has 25-50% voting rights.

Gunnersbury Museum And Park Development Trust

Minerva House Montague Close, London, SE1 9BB, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 26 January 2023
Nature of control: significiant influence or control

The Council Of The London Borough Of Ealing

Perceval House, 14-16 Uxbridge Road, London, W5 2HL, England

Legal authority Local Government Act 2003
Legal form Council
Notified on 6 April 2016
Ceased on 24 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

The Mayor And Burgesses Of The London Borough Of Hounslow

Civic Centre Lampton Road, Hounslow, TW3 4DN, England

Legal authority Local Government Act 2003
Legal form Council
Notified on 6 April 2016
Ceased on 24 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Officers Persons with significant control
On Tue, 9th Jan 2024 new director was appointed.
filed on: 24th, January 2024
Free Download (2 pages)

Company search