Oliver Gillard (southmead) Limited HENFIELD


Founded in 1965, Oliver Gillard (southmead), classified under reg no. 00855112 is an active company. Currently registered at Serridge House BS36 2UY, Henfield the company has been in the business for 59 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Patrick M., Mark M. and Peter M. and others. In addition one secretary - Janet M. - is with the company. As of 27 April 2024, there was 1 ex secretary - Mavis B.. There were no ex directors.

Oliver Gillard (southmead) Limited Address / Contact

Office Address Serridge House
Office Address2 Ruffer Road
Town Henfield
Post code BS36 2UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00855112
Date of Incorporation Mon, 26th Jul 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Patrick M.

Position: Director

Appointed: 25 January 2024

Mark M.

Position: Director

Appointed: 19 January 2022

Janet M.

Position: Secretary

Appointed: 06 September 2007

Peter M.

Position: Director

Appointed: 31 December 1991

Janet M.

Position: Director

Appointed: 31 December 1991

Mavis B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 06 September 2007

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Peter M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Janet M. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 31 December 2016
Nature of control: significiant influence or control

Janet M.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 0193 918     
Net Assets Liabilities-2 547 115-2 564 452-2 639 821-2 697 494-2 677 720-2 501 064-2 366 357
Property Plant Equipment1 853 1461 789 2441 725 3421 663 7221 602 1001 542 7631 478 479
Other
Accumulated Depreciation Impairment Property Plant Equipment869 437933 339997 2411 058 8611 120 4831 179 8201 244 104
Amounts Owed To Group Undertakings Participating Interests3 780 1743 813 2993 832 9703 843 7043 865 2733 875 3683 905 663
Average Number Employees During Period   2   
Creditors6 806 5296 808 3726 806 2976 808 1106 809 9066 811 7196 813 532
Fixed Assets4 255 3954 240 0024 166 4764 110 6164 132 1864 310 6554 447 175
Increase From Depreciation Charge For Year Property Plant Equipment 63 90263 90261 62061 62259 33764 284
Investments2 402 2492 450 758-2 058 8662 446 8942 530 0862 767 8922 968 696
Investments Fixed Assets2 402 2492 450 7582 441 1342 446 8942 530 0862 767 8922 968 696
Investments In Group Undertakings2 402 2492 450 758-2 058 866-2 053 106-1 969 914-1 732 108-1 531 304
Net Current Assets Liabilities-6 802 510-6 804 454-6 806 297-6 808 110-6 809 906-6 811 719-6 813 532
Other Creditors3 026 3552 995 0732 973 3272 964 4062 944 6332 936 3512 907 869
Property Plant Equipment Gross Cost 2 722 5832 722 5832 722 5832 722 5832 722 5832 722 583
Total Assets Less Current Liabilities-2 547 115-2 564 452-2 639 821-2 697 494-2 677 720-2 501 064-2 366 357

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements