This company is commonly known as Gipsy House Trustees Limited. The company was founded 32 years ago and was given the registration number 02705798. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GIPSY HOUSE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02705798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 New Street Square, London, EC4A 3TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 09 February 2016 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 12 November 2015 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 12 November 2015 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 06 April 1992 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 01 May 2008 | Active |
9 Blake Gardens, London, SW6 4QB | Director | 26 June 1992 | Active |
5, New Street Square, London, EC4A 3TW | Director | 06 April 1992 | Active |
2 Willersley Close, Sidcup, DA15 9EL | Director | 11 September 1997 | Active |
20 Elms Road, Harrow Weald, HA3 6BQ | Director | 06 April 1992 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 09 February 2016 | Active |
74 Palace Road, London, SW2 3JX | Director | 23 May 1997 | Active |
Catts Place, Headley, Thatcham, RG19 8LQ | Director | 10 February 1998 | Active |
6 Marlborough Road, Chiswick, London, W4 4ET | Director | 03 April 2001 | Active |
81a, High Street, Great Missenden, United Kingdom, HP16 0AL | Director | 01 August 1992 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 11 November 2009 | Active |
Ms Ophelia Magdalene Dahl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, New Street Square, London, United Kingdom, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Address | Change sail address company with old address new address. | Download |
2023-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Address | Move registers to sail company with new address. | Download |
2018-07-30 | Address | Change sail address company with new address. | Download |
2018-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-30 | Officers | Change person director company with change date. | Download |
2018-07-27 | Officers | Termination secretary company with name termination date. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.