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 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
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 |
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 |