Gilberthorpe Court Management Company Limited SOUTH YORKSHIRE


Founded in 1998, Gilberthorpe Court Management Company, classified under reg no. 03557357 is an active company. Currently registered at 77 Gilberthorpe Street S65 2TL, South Yorkshire the company has been in the business for twenty six years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 4 directors in the the company, namely Mary B., Lewis H. and Gary W. and others. In addition one secretary - Hayley W. - is with the firm. At the moment 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.

Gilberthorpe Court Management Company Limited Address / Contact

Office Address 77 Gilberthorpe Street
Office Address2 Rotherham
Town South Yorkshire
Post code S65 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03557357
Date of Incorporation Tue, 5th May 1998
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Hayley W.

Position: Secretary

Appointed: 14 April 2018

Mary B.

Position: Director

Appointed: 02 December 2016

Lewis H.

Position: Director

Appointed: 01 March 2016

Gary W.

Position: Director

Appointed: 01 March 2016

Elaine C.

Position: Director

Appointed: 03 March 2006

Lewis H.

Position: Secretary

Appointed: 01 March 2016

Resigned: 14 April 2018

Helen B.

Position: Director

Appointed: 10 May 2000

Resigned: 03 March 2006

Gary M.

Position: Director

Appointed: 24 June 1999

Resigned: 10 May 2000

David C.

Position: Secretary

Appointed: 24 June 1999

Resigned: 01 March 2016

Howard T.

Position: Nominee Secretary

Appointed: 05 May 1998

Resigned: 05 May 1998

John H.

Position: Secretary

Appointed: 05 May 1998

Resigned: 24 June 1999

Richard H.

Position: Director

Appointed: 05 May 1998

Resigned: 24 June 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Hayley W. The abovementioned PSC. Another one in the persons with significant control register is Lewis H. This PSC owns 25-50% shares.

Hayley W.

Notified on 15 June 2018
Nature of control: right to appoint and remove directors

Lewis H.

Notified on 7 April 2016
Ceased on 14 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1 129      
Balance Sheet
Current Assets1 1298821 4101 2521 8232 0292 550
Net Assets Liabilities1 1298821 4101 2521 8232 0292 550
Net Assets Liabilities Including Pension Asset Liability1 129      
Reserves/Capital
Shareholder Funds1 129      
Other
Average Number Employees During Period  55555
Net Current Assets Liabilities1 1298821 4101 2521 8232 0292 550
Total Assets Less Current Liabilities1 1298821 4101 2521 8232 0292 550

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-05-31
filed on: 6th, January 2024
Free Download (3 pages)

Company search

Advertisements