UKBizDB.co.uk

FIRST GIPSY HILL MANAGEMENT COMPANY (LONDON) LIMITED

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

This company is commonly known as First Gipsy Hill Management Company (london) Limited. The company was founded 61 years ago and was given the registration number 00737449. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIRST GIPSY HILL MANAGEMENT COMPANY (LONDON) LIMITED
Company Number:00737449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1962
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137-139, High Street, Beckenham, England, BR3 1AG

Director01 October 2014Active
137-139, High Street, Beckenham, England, BR3 1AG

Director22 June 2016Active
137-139, High Street, Beckenham, England, BR3 1AG

Director02 August 2023Active
3 Oakdene, London, SE19 1RB

Secretary-Active
Flat 2 Oakdene, Oaks Avenue, London, SE19 1RB

Secretary19 November 1993Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
74 Freelands Road, Bromley, BR1 3HY

Secretary04 March 1998Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary21 August 2006Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary25 March 2008Active
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF

Corporate Secretary11 September 2002Active
5 Oakdene, Oaks Avenue, London, SE19 1RB

Director-Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director20 June 2018Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director01 October 2014Active
1 Oakdene, Oaks Avenue, London, SE19 1RB

Director-Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director02 July 2015Active
Flat 2 Oakdene, Oaks Avenue, London, SE19 1RB

Director31 May 2005Active
17 Prinknash Road, Bedford, MK41 8DJ

Director13 September 2005Active
Flat 3 Oakdene, Oaks Avenue, London, SE19 1RB

Director06 November 2009Active
Flat 10 Oakdene, Oaks Avenue, London, SE19 1RB

Director06 April 2001Active
Provident House, Burrell Row, Beckenham, England, BR3 1AT

Director02 October 2014Active
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU

Director22 June 2016Active

People with Significant Control

Dr Graham Stuart Earl
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control
Mr Peter Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Address:The Maltings, Hyde Hall Farm, Buntingford, SG9 0RU
Nature of control:
  • Significant influence or control

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
2024-04-19Accounts

Accounts with accounts type dormant.

Download
2023-12-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type dormant.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Change corporate secretary company with change date.

Download
2021-06-09Address

Change registered office address company with date old address new address.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-11Accounts

Accounts with accounts type dormant.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.