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.
Office Address | Building 3 North London Business Park |
Office Address2 | Oakleigh Road South |
Town | London |
Post code | N11 1GN |
Country of origin | United Kingdom |
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 |
Position: Director
Appointed: 14 January 2024
Position: Director
Appointed: 17 May 2018
Position: Director
Appointed: 02 April 2016
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 | 2024-04-30 |
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 | 330 | 330 | 330 | 330 | ||||
Creditors | 21 914 | 23 951 | 25 110 | 26 234 | 27 394 | 29 577 | 78 264 | 137 714 |
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 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Fri, 4th Apr 2025 filed on: 7th, April 2025 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy