This company is commonly known as Gainsborough Court Management Skipton Limited. The company was founded 28 years ago and was given the registration number 03073272. The firm's registered office is in SKIPTON. You can find them at 22 Gainsborough Court, , Skipton, . This company's SIC code is 98000 - Residents property management.
Name | : | GAINSBOROUGH COURT MANAGEMENT SKIPTON LIMITED |
---|---|---|
Company Number | : | 03073272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Gainsborough Court, Skipton, England, BD23 1QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Gainsborough Court, Skipton, England, BD23 1QG | Director | 01 June 2022 | Active |
20 Gainsborough Court, Skipton, BD23 1QG | Director | 10 November 2007 | Active |
12, Gainsborough Court, Skipton, England, BD23 1QG | Director | 01 November 2022 | Active |
12 Gainsborough Court, Skipton, BD23 1QG | Secretary | 15 April 2005 | Active |
12 Gainsborough Court, Skipton, BD23 1QG | Secretary | 16 June 2004 | Active |
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH | Secretary | 05 March 2003 | Active |
37 Morningside Drive, Edinburgh, EH10 5LZ | Secretary | 13 February 1998 | Active |
49 Breary Lane East, Bramhope, Leeds, LS16 9EU | Secretary | 27 January 2003 | Active |
Victor House, Ashfield Road, Bradford, BD10 9AD | Secretary | 16 August 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 June 1995 | Active |
12 Gainsborough Court, Skipton, BD23 1QG | Director | 01 April 2009 | Active |
The Barn, Quarry Farm Road, Pool In Wharfedale, Leeds, LS21 3BT | Director | 11 April 2002 | Active |
Greengates House, 830 Harrogate Road, Bradford, BD10 0RA | Director | 16 August 1995 | Active |
22 Manor Grange, Jenkyn Lane Shepley, Huddersfield, HD8 8AH | Director | 11 April 2002 | Active |
4 Gainsborough Court, Skipton, BD23 1QG | Director | 10 November 2007 | Active |
6 Gainsborough Court, Gargrave Road, Skipton, BD23 1QG | Director | 16 June 2004 | Active |
22, Gainsborough Court, Skipton, England, BD23 1QG | Director | 02 March 2019 | Active |
49 Breary Lane East, Bramhope, Leeds, LS16 9EU | Director | 27 January 2003 | Active |
14, Gainsborough Court, Skipton, England, BD23 1QG | Director | 02 March 2019 | Active |
Greengates House, 830 Harrogate Road, Bradford, BD10 0RA | Director | 16 August 1995 | Active |
22 Gainsborough Court, Skipton, BD23 1QG | Director | 16 June 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 June 1995 | Active |
Mrs Maureen Taylor | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Gainsborough Court, Skipton, England, BD23 1QG |
Nature of control | : |
|
Mr Philip Morley | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Gainsborough Court, Skipton, England, BD23 1QG |
Nature of control | : |
|
Mr Roy Ashworth | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | 12 Gainsborough Court, North Yorkshire, BD23 1QG |
Nature of control | : |
|
Mr Triss Paul Kenny | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 12 Gainsborough Court, North Yorkshire, BD23 1QG |
Nature of control | : |
|
Mr John Robert Auburn | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Gainsborough Court, Skipton, England, BD23 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-22 | Officers | Termination director company with name termination date. | Download |
2022-10-22 | Officers | Termination director company with name termination date. | Download |
2022-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-30 | Officers | Change person director company with change date. | Download |
2019-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.