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.
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 | : |
|
Registered Address | : | The Maltings Hyde Hall Farm, Sandon, Buntingford, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137-139, High Street, Beckenham, England, BR3 1AG | Director | 01 October 2014 | Active |
137-139, High Street, Beckenham, England, BR3 1AG | Director | 22 June 2016 | Active |
137-139, High Street, Beckenham, England, BR3 1AG | Director | 02 August 2023 | Active |
3 Oakdene, London, SE19 1RB | Secretary | - | Active |
Flat 2 Oakdene, Oaks Avenue, London, SE19 1RB | Secretary | 19 November 1993 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Secretary | 01 April 2004 | Active |
74 Freelands Road, Bromley, BR1 3HY | Secretary | 04 March 1998 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 21 August 2006 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 25 March 2008 | Active |
County House, 221-241 Beckenham Road, Beckenham, BR3 4UF | Corporate Secretary | 11 September 2002 | Active |
5 Oakdene, Oaks Avenue, London, SE19 1RB | Director | - | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 20 June 2018 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 01 October 2014 | Active |
1 Oakdene, Oaks Avenue, London, SE19 1RB | Director | - | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 02 July 2015 | Active |
Flat 2 Oakdene, Oaks Avenue, London, SE19 1RB | Director | 31 May 2005 | Active |
17 Prinknash Road, Bedford, MK41 8DJ | Director | 13 September 2005 | Active |
Flat 3 Oakdene, Oaks Avenue, London, SE19 1RB | Director | 06 November 2009 | Active |
Flat 10 Oakdene, Oaks Avenue, London, SE19 1RB | Director | 06 April 2001 | Active |
Provident House, Burrell Row, Beckenham, England, BR3 1AT | Director | 02 October 2014 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 22 June 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Change corporate secretary company with change date. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.