UKBizDB.co.uk

227 GIPSY ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 227 Gipsy Road Limited. The company was founded 8 years ago and was given the registration number 10099158. The firm's registered office is in LONDON. You can find them at Building 3 North London Business Park, Oakleigh Road South, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:227 GIPSY ROAD LIMITED
Company Number:10099158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Building 3 North London Business Park, Oakleigh Road South, London, England, N11 1GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 227, Gipsy Road, London, England, SE27 9QY

Director14 January 2024Active
Flat 3, 227 Gipsy Road, London, England, SE27 9QY

Director02 April 2016Active
227a, Gipsy Road, London, England, SE27 9QY

Director17 May 2018Active
Flat 1, 227 Gipsy Road, London, England, SE27 9QY

Director02 April 2016Active
Flat 2, 227 Gipsy Road, London, England, SE27 9QY

Director02 April 2016Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Corporate Director02 March 2018Active

People with Significant Control

Mr Savva Savvas Agathangelou
Notified on:14 January 2024
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:62, Avery Hill Road, London, England, SE9 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charlotte Marie Syed-Aguirre
Notified on:17 May 2018
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:227a, Gipsy Road, London, England, SE27 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Crest Nicholson (South) Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Bryony Jane Scudamore
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:227b, Gipsy Road, London, England, SE27 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Bryony Elizabeth Scragg
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:227c, Gipsy Road, London, England, SE27 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Noel Jude Patrick Gibson De Cruz
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:227a, Gipsy Road, London, England, SE27 9QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Confirmation statement

Confirmation statement with no updates.

Download
2024-04-07Persons with significant control

Change to a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-14Officers

Termination director company with name termination date.

Download
2024-01-14Persons with significant control

Cessation of a person with significant control.

Download
2024-01-14Officers

Appoint person director company with name date.

Download
2024-01-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Officers

Appoint corporate director company with name date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.