25 GIPSY HILL LIMITED -


Company Profile Company Filings

Overview

25 GIPSY HILL LIMITED is a Private Limited Company from and has the status: Active.
25 GIPSY HILL LIMITED was incorporated 43 years ago on 11/09/1980 and has the registered number: 01517009. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

25 GIPSY HILL LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

25 GIPSY HILL
SE19 1QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMEON HENRY GOODWIN Aug 1993 British Director 2023-03-07 CURRENT
JULIE GUETTA Secretary 2018-05-18 CURRENT
MISS RACHAEL GARNER Jun 1993 British Director 2020-09-15 CURRENT
MISS NAOMI HELENA YEHEZKEL Sep 1993 British Director 2023-03-07 CURRENT
SEBASTIEN VARLET Dec 1985 French Director 2017-03-28 CURRENT
DAVID HILDITCH Jul 1951 British Director CURRENT
MRS CLEMENT JULIEN Feb 1994 French Director 2020-09-15 CURRENT
JULIE GUETTA May 1987 French Director 2017-03-28 CURRENT
MRS HELENE RICHARDS Jan 1933 British Director RESIGNED
VICTOR SOARES Jan 1974 Portuguese Director 2016-04-04 UNTIL 2017-02-13 RESIGNED
MR GARY RENDELL Jul 1963 British Director RESIGNED
MICHAEL PHELAN Dec 1951 British Director 1994-07-21 UNTIL 2003-12-02 RESIGNED
MS NINA HARMAN Nov 1975 Uk Director 2010-06-01 UNTIL 2013-11-01 RESIGNED
KEVIN PATRICK British Director 1994-12-05 UNTIL 1998-03-26 RESIGNED
MS ELAINE CASTILLO Secretary 2015-07-06 UNTIL 2018-05-18 RESIGNED
JESSICA MARY MILES British Secretary 2004-11-12 UNTIL 2008-07-19 RESIGNED
LOUISE CLAIRE EVANS British Secretary 1999-09-10 UNTIL 2004-11-12 RESIGNED
MR COLM O'CINNEIDE Irish Secretary 2008-07-20 UNTIL 2015-12-25 RESIGNED
KEVIN PATRICK British Secretary 1996-11-18 UNTIL 1997-10-31 RESIGNED
MRS HELENE RICHARDS Jan 1933 British Secretary 1994-07-15 UNTIL 1996-11-18 RESIGNED
MR GARY RENDELL Jul 1963 British Secretary RESIGNED
DENISE DYER Dec 1966 British Secretary 1997-12-08 UNTIL 1999-09-09 RESIGNED
MS LUCY JANE RICHARDSON Jul 1980 British Director 2017-12-21 UNTIL 2020-09-11 RESIGNED
FABIEN SCHMITT Jan 1980 French Director 2014-06-02 UNTIL 2018-05-18 RESIGNED
MR COLM O'CINNEIDE Irish Director 2008-07-20 UNTIL 2015-12-25 RESIGNED
JESSICA MARY MILES British Director 1999-09-10 UNTIL 2008-07-19 RESIGNED
MS CATRIONA MACE Feb 1977 British Director 2008-07-20 UNTIL 2015-12-25 RESIGNED
NEIL JAMIESON Dec 1970 British Director 2014-06-02 UNTIL 2015-06-06 RESIGNED
MS HARRIET DAY Jan 1985 English Director 2015-07-06 UNTIL 2017-12-21 RESIGNED
CHRISTOPHER HEESTER Feb 1958 British Director RESIGNED
MR SAMUEL ROBERT THOMAS GRAINGER Mar 1989 British Director 2018-08-01 UNTIL 2023-01-16 RESIGNED
DANIEL JAMES GALLEN Jun 1974 Irish Director 2003-12-02 UNTIL 2011-01-01 RESIGNED
DENISE DYER Dec 1966 British Director 1996-11-18 UNTIL 1999-09-09 RESIGNED
SHANNON DE LUCA Mar 1978 Italian Director 2016-04-04 UNTIL 2017-02-13 RESIGNED
ELAINE CASTILLO Aug 1984 American Director 2014-06-02 UNTIL 2018-05-18 RESIGNED
TARA LOIS BELL Jul 1973 British Director 2004-11-12 UNTIL 2014-02-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRIENDSHIP WORKS LONDON ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ZONE RECORDS LTD. SURREY Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
27 GLADSTONE PLACE (BRIGHTON) LIMITED BRIGHTON ENGLAND Active DORMANT 74990 - Non-trading company
WILLOWEND LIMITED HARROW Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TIERNEY PROPERTIES LIMITED Active DORMANT 99999 - Dormant Company
FASTER TOGETHER LIMITED LINCOLN UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE THIRD SCOTTS ATLANTIC DISTRIBUTORS LLP LONDON ... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2023-12-20 31-03-2023 £4,556 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2022-12-13 31-03-2022 £4,778 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2021-12-10 31-03-2021 £4,344 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2020-12-08 31-03-2020 £5,333 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2019-12-17 31-03-2019 £4,902 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2019-01-16 31-03-2018 £3,916 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2017-12-21 31-03-2017 £3,321 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2016-08-13 31-03-2016 £7,091 equity
Micro-entity Accounts - 25 GIPSY HILL LIMITED 2015-09-01 31-03-2015 £3,614 equity
Abbreviated Company Accounts - 25 GIPSY HILL LIMITED 2014-12-31 31-03-2014 £6,548 Cash £6,548 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
19 GIPSY HILL MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ESSLEMONT PROPERTIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ATRE INVESTMENTS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
KAMAURA LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management