Gosden Investment Property Limited BOURNEMOUTH


Gosden Investment Property started in year 2001 as Private Limited Company with registration number 04263458. The Gosden Investment Property company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bournemouth at Carter & Coley. Postal code: BH2 6NE. Since February 24, 2017 Gosden Investment Property Limited is no longer carrying the name Higos (n.i.).

There is a single director in the company at the moment - Ian G., appointed on 2 August 2001. In addition, a secretary was appointed - Elizabeth B., appointed on 2 August 2001. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Gosden Investment Property Limited Address / Contact

Office Address Carter & Coley
Office Address2 3 Durrant Road
Town Bournemouth
Post code BH2 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263458
Date of Incorporation Thu, 2nd Aug 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Elizabeth B.

Position: Secretary

Appointed: 02 August 2001

Ian G.

Position: Director

Appointed: 02 August 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 02 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2001

Resigned: 02 August 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Ian G. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ian G.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Higos (n.i.) February 24, 2017
Abraxiun October 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1775 58139393995 77539
Current Assets1795 2811 112 195738 4341 039 5711 046 6221 349 088
Debtors 19 700 5005 267172 
Net Assets Liabilities -22 567-136 100-278 715-416 684218 267240 965
Total Inventories  1 112 156737 8951 034 265950 6751 349 049
Other Debtors     172 
Other
Accrued Liabilities Deferred Income 26 610106 426211 698314 563313 508313 760
Additions Other Than Through Business Combinations Investment Property Fair Value Model 602 0781 547 605237 599515 279347 4543 500
Average Number Employees During Period2134444
Bank Borrowings 90 685471 596551 922531 626502 371483 333
Bank Borrowings Overdrafts 90 685158 86388 814679 00844 038112 809
Bank Overdrafts  138 56768 518158 086  
Creditors 1 419 926451 300531 62610 704458 333458 333
Investment Property 602 0782 149 6832 387 2822 590 4362 279 6842 067 807
Investment Property Fair Value Model 602 0782 149 6832 387 2822 590 4362 279 6842 067 807
Net Current Assets Liabilities1-624 645-1 834 483-2 134 371-2 996 416-1 603 084-1 368 509
Other Creditors  5 0005 0005 0005 0005 000
Other Taxation Social Security Payable  1 3131 6411 6091 7331 252
Prepayments Accrued Income 19 700 5005 267  
Total Assets Less Current Liabilities1-22 567315 200252 911-405 980676 600699 298
Total Borrowings 90 685610 163620 440689 712  
Trade Creditors Trade Payables  198 324216 
Disposals Investment Property Fair Value Model    312 125658 206215 377

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements