This company is commonly known as Gipsy Lane (kettering) Management Limited. The company was founded 34 years ago and was given the registration number 02439109. The firm's registered office is in PETERBOROUGH. You can find them at The Auction Centre Eastwood Road, Oundle, Peterborough, . This company's SIC code is 98000 - Residents property management.
Name | : | GIPSY LANE (KETTERING) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02439109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Auction Centre Eastwood Road, Oundle, Peterborough, PE8 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Main Street Cotterstock, Oundle, Peterborough, PE8 4DH | Secretary | 28 January 2002 | Active |
6 Thirlmere Close, Kettering, NN16 8LY | Director | 29 March 2003 | Active |
45, Green Lane, Kettering, NN16 0DA | Director | 05 April 2008 | Active |
14 Eady Road, Burton Latimer, Kettering, NN15 5SW | Director | 27 November 2004 | Active |
7 Richmond Avenue, Kettering, NN15 5JG | Secretary | 26 March 1999 | Active |
5 Thirmlee, Kettering, NN16 8RS | Secretary | - | Active |
9 Haweswater Road, Kettering, NN16 8LX | Secretary | - | Active |
11 Haweswater Road, Kettering, NN16 8LX | Secretary | 30 September 1998 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 21 June 2001 | Active |
8 Thirlmere Close, Kettering, NN16 8LY | Director | - | Active |
7 Richmond Avenue, Kettering, NN15 5JG | Director | 29 October 1998 | Active |
5 Thirmlee, Kettering, NN16 8RS | Director | 23 April 2002 | Active |
5 Thirmlee, Kettering, NN16 8RS | Director | - | Active |
9 Haweswater Road, Kettering, NN16 8LX | Director | - | Active |
11 Haweswater Road, Kettering, NN16 8LX | Director | 21 June 1993 | Active |
24 Linnett Drive, Barton Seagrave, Kettering, NN15 6SA | Director | 06 July 2001 | Active |
7 Thirlmere Close, Kettering, NN16 8LY | Director | 11 October 1993 | Active |
7 Haweswater Road, Kettering, NN16 8LX | Director | - | Active |
11 Ise Vale Avenue, Desborough, NN14 2PU | Director | 27 November 2004 | Active |
Mr Paul Adrian Goldsmith | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | The Auction Centre, Eastwood Road, Peterborough, PE8 4DF |
Nature of control | : |
|
Paul Adrian Goldsmith | ||
Notified on | : | 10 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Auction Centre, Eastwood Road, Peterborough, England, PE8 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-10 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.