Gully Howard Limited

DataGardener
gully howard limited
in liquidation
Micro

Gully Howard Limited

06477562Private Limited With Share Capital

The White Building, 1-4 Cumberland Place, Southampton, SO152NP
Incorporated

18/01/2008

Company Age

18 years

Directors

4

Employees

9

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Gully Howard Limited (06477562) is a private limited with share capital incorporated on 18/01/2008 (18 years old) and registered in southampton, SO152NP. The company operates under SIC code 68310 - real estate agencies.

Gully howard limited is a commercial real estate company based out of 62 high st, newport, united kingdom.

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 18/01/2008
SO152NP
9 employees

Financial Overview

Total Assets

£373.6K

Liabilities

£285.3K

Net Assets

£88.3K

Cash

£241.1K

Key Metrics

9

Employees

4

Directors

6

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2025
Resolution
Category:Resolution
Date:23-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-12-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Capital Return Purchase Own Shares
Category:Capital
Date:08-03-2017
Resolution
Category:Resolution
Date:28-02-2017
Capital Cancellation Shares
Category:Capital
Date:28-02-2017
Capital Return Purchase Own Shares
Category:Capital
Date:28-02-2017
Resolution
Category:Resolution
Date:22-02-2017
Capital Cancellation Shares
Category:Capital
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:13-03-2013
Resolution
Category:Resolution
Date:13-03-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:18-02-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-02-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-02-2013
Legacy
Category:Mortgage
Date:09-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2010
Termination Director Company With Name
Category:Officers
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2009
Legacy
Category:Officers
Date:04-04-2009
Legacy
Category:Officers
Date:04-04-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Annual Return
Date:30-01-2009
Legacy
Category:Capital
Date:15-04-2008
Legacy
Category:Accounts
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Officers
Date:28-01-2008
Legacy
Category:Officers
Date:23-01-2008
Legacy
Category:Officers
Date:23-01-2008
Incorporation Company
Category:Incorporation
Date:18-01-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date30/07/2021
Latest Accounts31/10/2020

Trading Addresses

62 High Street, Leicester, Leicestershire, LE48DU
The White Building, 1-4 Cumberland Place, Southampton, So15 2Np, SO152NPRegistered
Merritts Farm, White Horse Lane, Denmead, Waterlooville, Hampshire, PO76QL

Contact

01983822555
gullyhoward.com
The White Building, 1-4 Cumberland Place, Southampton, SO152NP