Gavins Court Management Ltd DONCASTER


Gavins Court Management started in year 1996 as Private Limited Company with registration number 03184298. The Gavins Court Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Doncaster at C/o Inspired Property Management Limited Unit 6 Malton Way. Postal code: DN6 7FE.

The company has 2 directors, namely Joanne R., Janet S.. Of them, Janet S. has been with the company the longest, being appointed on 29 January 2005 and Joanne R. has been with the company for the least time - from 16 March 2006. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gavins Court Management Ltd Address / Contact

Office Address C/o Inspired Property Management Limited Unit 6 Malton Way
Office Address2 Adwick-le-street
Town Doncaster
Post code DN6 7FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03184298
Date of Incorporation Wed, 10th Apr 1996
Industry Residents property management
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (257 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Fps Group Services

Position: Corporate Secretary

Appointed: 19 December 2023

Joanne R.

Position: Director

Appointed: 16 March 2006

Janet S.

Position: Director

Appointed: 29 January 2005

Inspired Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 October 2022

Resigned: 19 December 2023

Katherine D.

Position: Director

Appointed: 06 April 2010

Resigned: 29 January 2018

Paul H.

Position: Director

Appointed: 15 December 2003

Resigned: 17 January 2007

Alexandra P.

Position: Director

Appointed: 27 March 2002

Resigned: 24 June 2003

Stephen M.

Position: Secretary

Appointed: 14 November 2000

Resigned: 13 October 2022

Tessa S.

Position: Director

Appointed: 25 August 2000

Resigned: 28 September 2005

Samantha D.

Position: Director

Appointed: 08 June 2000

Resigned: 21 September 2005

Janet S.

Position: Secretary

Appointed: 24 May 1999

Resigned: 14 November 2000

Cheryl W.

Position: Director

Appointed: 09 April 1999

Resigned: 07 March 2014

Stephen S.

Position: Director

Appointed: 10 April 1996

Resigned: 06 June 2004

David F.

Position: Director

Appointed: 10 April 1996

Resigned: 30 November 2001

Alice T.

Position: Director

Appointed: 10 April 1996

Resigned: 20 March 2015

Ian W.

Position: Director

Appointed: 10 April 1996

Resigned: 08 June 2000

John W.

Position: Director

Appointed: 10 April 1996

Resigned: 11 October 2002

Ralph W.

Position: Director

Appointed: 10 April 1996

Resigned: 18 October 2004

Susan M.

Position: Secretary

Appointed: 10 April 1996

Resigned: 09 April 1999

Margaret S.

Position: Director

Appointed: 10 April 1996

Resigned: 16 November 2001

Paul L.

Position: Director

Appointed: 10 April 1996

Resigned: 04 July 2006

Christopher M.

Position: Director

Appointed: 10 April 1996

Resigned: 09 April 1999

Keith C.

Position: Director

Appointed: 10 April 1996

Resigned: 25 January 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Janet S. The abovementioned PSC has significiant influence or control over this company,.

Janet S.

Notified on 14 October 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth4 7056 130     
Balance Sheet
Current Assets5 4236 5348 0295 2837 2428 4078 916
Net Assets Liabilities 6 1307 6134 8556 8027 8858 362
Net Assets Liabilities Including Pension Asset Liability4 7056 130     
Reserves/Capital
Shareholder Funds4 7056 130     
Other
Creditors 404416428440522554
Net Current Assets Liabilities4 7056 1307 6134 8556 8027 8858 362
Total Assets Less Current Liabilities4 7056 1307 6134 8556 8027 8858 362
Creditors Due Within One Year718404     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 11th, July 2023
Free Download (3 pages)

Company search