GILBERT SCOTT COURT NO 1 LIMITED - MAIDENHEAD


Company Profile Company Filings

Overview

GILBERT SCOTT COURT NO 1 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MAIDENHEAD UNITED KINGDOM and has the status: Active.
GILBERT SCOTT COURT NO 1 LIMITED was incorporated 12 years ago on 11/01/2012 and has the registered number: 07905851. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.

GILBERT SCOTT COURT NO 1 LIMITED - MAIDENHEAD

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
28 / 2 28/02/2023 30/11/2024

Registered Office

SUITE NO1 STUBBINGS HOUSE
MAIDENHEAD
BERKSHIRE
SL6 6QL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/01/2024 25/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE ANNE O'SHEA-SANDWITH Mar 1976 British Director 2021-01-07 CURRENT
MRS HANNAH GUZZETTA KING Dec 1988 British Director 2022-02-18 CURRENT
MR STEVEN RICHARD PURVEY Sep 1969 British Director 2023-05-30 CURRENT
MISS KAREN JANET WILSON Dec 1970 British Director 2022-01-18 CURRENT
MS LORNA CHARLES Sep 1952 British Director 2022-01-11 CURRENT
EAVES PROPERTY MANAGEMENT SERVICES LIMITED Corporate Secretary 2020-03-01 CURRENT
PROFESSOR ELIZABETH GILLOTT Jun 1950 British Director 2012-01-11 UNTIL 2019-11-16 RESIGNED
MR DAVID JAMES WHALLEY Sep 1982 United Kingdom Director 2019-06-03 UNTIL 2021-12-16 RESIGNED
MISS AVRIL ANN JENKINS Apr 1967 British Director 2019-07-10 UNTIL 2021-01-07 RESIGNED
ANDREW CRAWFORD WATT Jan 1939 British Director 2012-09-24 UNTIL 2014-10-13 RESIGNED
ANDREW CRAWFORD WATT Jan 1939 British Director 2019-06-06 UNTIL 2022-02-28 RESIGNED
MRS ELIZABETH MAE RALLEY Aug 1953 British Director 2014-09-22 UNTIL 2018-05-18 RESIGNED
RICHARD GEORGE MALACRIDA Aug 1982 British Director 2012-09-24 UNTIL 2016-08-11 RESIGNED
PETER ANTHONY ROLFE May 1937 British Director 2012-09-24 UNTIL 2019-05-02 RESIGNED
MR CHRISTOPHER SMITH May 1967 British Director 2016-09-06 UNTIL 2019-04-26 RESIGNED
MRS ANGELA KAY-ROLFE Jun 1942 British Director 2019-09-17 UNTIL 2021-10-07 RESIGNED
MR DAVID FRANK EDMOND CURTIS Apr 1960 British Director 2014-08-26 UNTIL 2019-10-09 RESIGNED
MS LORNA CHARLES Sep 1952 British Director 2018-05-22 UNTIL 2020-10-09 RESIGNED
MORTIMER SECRETARIES LTD. Corporate Secretary 2013-06-20 UNTIL 2020-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NSI INDUSTRIAL O&M SOLUTIONS LTD TRURO ENGLAND Active FULL 36000 - Water collection, treatment and supply
ALGORITHMS SOFTWARE UK LIMITED LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
FAST FAMILIAR LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
BROADSTONE CORPORATE BENEFITS LIMITED LONDON ENGLAND Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
CULLIGAN COMMERCIAL (UK) LIMITED READING ENGLAND Active SMALL 36000 - Water collection, treatment and supply
BROADSTONE EXECUTIVE LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
BROADSTONE HOLDCO LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
OSTROTA LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
EDINBURGH AND DISTRICT EMPLOYERS TRAINING ASSOCIATION LIMITED EDINBURGH Active FULL 85320 - Technical and vocational secondary education
BROADSTONE RISK & HEALTHCARE LIMITED GLASGOW SCOTLAND Active FULL 66220 - Activities of insurance agents and brokers
ALMOND ENGINEERING LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LEITH INVESTMENTS LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
GILBERT_SCOTT_COURT_NO_1_ - Accounts 2023-12-01 28-02-2023 £172,446 equity
GILBERT_SCOTT_COURT_NO_1_ - Accounts 2022-12-01 28-02-2022 £166,394 equity
GILBERT_SCOTT_COURT_NO_1_ - Accounts 2021-11-30 28-02-2021 £159,745 equity
GILBERT_SCOTT_COURT_NO_1_ - Accounts 2021-02-27 29-02-2020 £158,419 equity
Gilbert Scott Court No 1 Limited - Limited company accounts 11.9 2015-11-26 28-02-2015 £4,747 Cash £148,847 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERDEN LAKES MANAGEMENT COMPANY LTD MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
3 BURDER ROAD FREEHOLD COMPANY LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 98000 - Residents property management
THE ARC RESIDENTS MANAGEMENT COMPANY LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 98000 - Residents property management
ORCHARD LEA (WINKFIELD) MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
WADHURST GROUNDS MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
ST JOHN MEWS RESIDENTS MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
KINGFISHER PLACE RESIDENTS MANAGEMENT COMPANY LIMITED MAIDENHEAD UNITED KINGDOM Active DORMANT 98000 - Residents property management
DEANFIELD (EAST HAGBOURNE) MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
OAKLANDS PARK (ESHER) MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
ASHCROFT PLACE (STAINES) MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management