UKBizDB.co.uk

HULL AND GIPSYVILLE HOUSING VENTURE LIMITED

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

This company is commonly known as Hull And Gipsyville Housing Venture Limited. The company was founded 28 years ago and was given the registration number 03126031. The firm's registered office is in DONCASTER. You can find them at Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HULL AND GIPSYVILLE HOUSING VENTURE LIMITED
Company Number:03126031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1995
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Keepmoat, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL

Director03 December 2019Active
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL

Director03 December 2019Active
5 Milton Court, Swinton, Mexborough, S64 8RE

Secretary31 December 1995Active
3 Highfield Villas, Doncaster Road, Costhorpe, Worksop, S81 9QX

Secretary30 April 2008Active
Flat 6 107 Metchley Lane, Harborne, Birmingham, B17 0HP

Secretary14 November 1995Active
32 Plane Street, Hull, HU3 6BY

Director21 December 1995Active
49 Blenheim Road, Moseley, Birmingham, B13 9TY

Director14 November 1995Active
79 Hymers Avenue, Spring Bank West, Hull, HU3 1LL

Director26 June 2003Active
20 Daisyfield Drive, Ark Royal, Hull, HU11 4BF

Director21 December 1995Active
Brook Cottage, Lea Brook, Wentworth, Rotherham, S62 7SH

Director21 December 1995Active
62 York Place, Harrogate, HG1 5RH

Director21 December 1995Active
73, Park Avenue, Princes Avenue, Hull, HU5 3EP

Director21 December 1995Active
8 Wickenby Garth, Wawne Road Bransholme, Kingston Upon Hull, HU7 4RE

Director07 January 2003Active
Loxley House, Barnsdale Mews, Campsall, Doncaster, DN6 9RH

Director21 December 1995Active
9 Lakeside Grove, Gipsyville, Hull, HU4 6NA

Director21 December 1995Active
29 Salthouse Lane, Alfred Gelder Street, Kingston Upon Hull, HU1 1HB

Director15 June 2006Active
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL

Director10 July 2012Active
14 St Wilfrids Road, Bessacarr, Doncaster, DN4 6AA

Director28 April 2004Active
6 Dill Drive, Beverley, HU17 8WJ

Director16 January 1997Active
The Hayloft 1 Greenland Court, Farrer Lane Oulton, Leeds, LS26 8GB

Director22 January 1998Active
Flat 6 107 Metchley Lane, Harborne, Birmingham, B17 0HP

Director14 November 1995Active
16 Gloucester Street, Hull, HU4 6PT

Director04 October 1998Active
16 Gloucester Street, Hull, HU4 6PT

Director26 June 2003Active
92 Park Avenue, Hull, HU5 3ES

Director20 August 2002Active
Bourne Croft, Branston Road Tatenhill, Burton On Trent, DE13 9SA

Director21 December 1995Active
Keepmoat, Lakeside Boulevard, Doncaster, DN4 5PL

Director03 September 2012Active
Westholme 44 Wawne Road, Sutton On Hull, Hull, HU7 4YE

Director19 May 2005Active
Ash Holt 83 Doncaster Road, Tickhill, Doncaster, DN11 9JB

Director21 December 1995Active
Brook House Lindrick Tickhill, Doncaster, DN11 9RD

Director21 December 1995Active
6 Ballathie Close, Beverley High Road, Hull, HU6 7XB

Director22 January 1998Active

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
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Change account reference date company current shortened.

Download
2018-02-19Officers

Termination director company with name termination date.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Officers

Appoint person director company with name date.

Download
2014-07-17Officers

Termination director company with name termination date.

Download
2014-07-17Officers

Appoint person director company with name date.

Download
2014-07-17Officers

Termination secretary company with name termination date.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-03Restoration

Restoration order of court.

Download
2010-11-16Gazette

Gazette dissolved voluntary.

Download
2010-08-03Gazette

Gazette notice voluntary.

Download
2010-07-27Dissolution

Dissolution application strike off company.

Download
2010-07-27Accounts

Accounts with accounts type total exemption full.

Download
2010-07-19Officers

Termination director company with name.

Download
2010-07-19Officers

Termination director company with name.

Download
2010-07-19Officers

Termination director company with name.

Download
2010-07-19Officers

Termination director company with name.

Download
2009-11-25Accounts

Accounts with accounts type total exemption full.

Download
2009-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2009-01-06Officers

Legacy.

Download

Copyright © 2024. All rights reserved.