UKBizDB.co.uk

GIPSY LANE (KETTERING) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Auction Centre Eastwood Road, Oundle, Peterborough, PE8 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Main Street Cotterstock, Oundle, Peterborough, PE8 4DH

Secretary28 January 2002Active
6 Thirlmere Close, Kettering, NN16 8LY

Director29 March 2003Active
45, Green Lane, Kettering, NN16 0DA

Director05 April 2008Active
14 Eady Road, Burton Latimer, Kettering, NN15 5SW

Director27 November 2004Active
7 Richmond Avenue, Kettering, NN15 5JG

Secretary26 March 1999Active
5 Thirmlee, Kettering, NN16 8RS

Secretary-Active
9 Haweswater Road, Kettering, NN16 8LX

Secretary-Active
11 Haweswater Road, Kettering, NN16 8LX

Secretary30 September 1998Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary21 June 2001Active
8 Thirlmere Close, Kettering, NN16 8LY

Director-Active
7 Richmond Avenue, Kettering, NN15 5JG

Director29 October 1998Active
5 Thirmlee, Kettering, NN16 8RS

Director23 April 2002Active
5 Thirmlee, Kettering, NN16 8RS

Director-Active
9 Haweswater Road, Kettering, NN16 8LX

Director-Active
11 Haweswater Road, Kettering, NN16 8LX

Director21 June 1993Active
24 Linnett Drive, Barton Seagrave, Kettering, NN15 6SA

Director06 July 2001Active
7 Thirlmere Close, Kettering, NN16 8LY

Director11 October 1993Active
7 Haweswater Road, Kettering, NN16 8LX

Director-Active
11 Ise Vale Avenue, Desborough, NN14 2PU

Director27 November 2004Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download
2014-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.