You are here: bizstats.co.uk > a-z index > 2 list > 22 list

227 Gipsy Road Limited LONDON


Founded in 2016, 227 Gipsy Road, classified under reg no. 10099158 is an active company. Currently registered at Building 3 North London Business Park N11 1GN, London the company has been in the business for 9 years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 3 directors, namely Savva A., Charlotte S. and Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 2 April 2016 and Savva A. has been with the company for the least time - from 14 January 2024. As of 10 July 2025, there were 2 ex directors - Bryony S., Bryony S. and others listed below. There were no ex secretaries.

227 Gipsy Road Limited Address / Contact

Office Address Building 3 North London Business Park
Office Address2 Oakleigh Road South
Town London
Post code N11 1GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10099158
Date of Incorporation Sat, 2nd Apr 2016
Industry Residents property management
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (526 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Savva A.

Position: Director

Appointed: 14 January 2024

Charlotte S.

Position: Director

Appointed: 17 May 2018

Andrew D.

Position: Director

Appointed: 02 April 2016

Crest Nicholson (south) Limited

Position: Corporate Director

Appointed: 02 March 2018

Resigned: 17 May 2018

Bryony S.

Position: Director

Appointed: 02 April 2016

Resigned: 02 March 2018

Bryony S.

Position: Director

Appointed: 02 April 2016

Resigned: 14 January 2024

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats found, there is Savva A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charlotte S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Savva A.

Notified on 14 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte S.

Notified on 17 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Bryony S.

Notified on 6 April 2016
Ceased on 14 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Crest Nicholson (South) Limited

Crest House Pyrcroft Road, Chertsey, KT16 9GN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 2 March 2018
Ceased on 18 May 2018
Nature of control: 25-50% shares

Bryony S.

Notified on 6 April 2016
Ceased on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Net Assets Liabilities-21 914-23 951-25 110-25 110-27 724-29 907-78 594-138 044
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    330330330330
Creditors21 91423 95125 11026 23427 39429 57778 264137 714
Net Current Assets Liabilities-21 914-23 951-25 110-26 234-27 394-29 577-78 264-137 714
Total Assets Less Current Liabilities-21 914-23 951-25 110-26 234-27 394-29 577-78 264-137 714

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 4th Apr 2025
filed on: 7th, April 2025
Free Download (3 pages)

Company search

Advertisements