Gipsy Lane Freehold Limited LONDON


Founded in 1995, Gipsy Lane Freehold, classified under reg no. 03074182 is an active company. Currently registered at 5 Compton Road SW19 7QA, London the company has been in the business for twenty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 4th Aug 1995 Gipsy Lane Freehold Limited is no longer carrying the name Kingside.

The firm has 3 directors, namely Iain C., Paola T. and Jane S.. Of them, Paola T., Jane S. have been with the company the longest, being appointed on 5 May 2015 and Iain C. has been with the company for the least time - from 8 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gipsy Lane Freehold Limited Address / Contact

Office Address 5 Compton Road
Town London
Post code SW19 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074182
Date of Incorporation Thu, 29th Jun 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Iain C.

Position: Director

Appointed: 08 November 2020

Paola T.

Position: Director

Appointed: 05 May 2015

Jane S.

Position: Director

Appointed: 05 May 2015

Kinleigh Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Martin C.

Position: Director

Appointed: 05 November 2020

Resigned: 26 May 2021

Frederick L.

Position: Director

Appointed: 05 November 2020

Resigned: 18 November 2022

Alexandra S.

Position: Director

Appointed: 16 July 2019

Resigned: 24 November 2020

Peter H.

Position: Director

Appointed: 30 August 2016

Resigned: 01 November 2017

Brian F.

Position: Director

Appointed: 01 July 2015

Resigned: 24 November 2021

Stephan B.

Position: Director

Appointed: 25 November 2011

Resigned: 06 November 2020

Philip B.

Position: Director

Appointed: 26 November 2009

Resigned: 27 July 2010

Nathan M.

Position: Director

Appointed: 12 February 2008

Resigned: 02 November 2009

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2007

Resigned: 24 December 2014

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 23 January 2007

Resigned: 26 April 2007

Trevor W.

Position: Director

Appointed: 12 July 2006

Resigned: 17 April 2009

Martin C.

Position: Director

Appointed: 01 March 2006

Resigned: 24 June 2014

Harold O.

Position: Director

Appointed: 28 November 2003

Resigned: 20 January 2012

Shaw & Co

Position: Corporate Secretary

Appointed: 16 February 2000

Resigned: 23 January 2007

Thomas T.

Position: Director

Appointed: 16 February 2000

Resigned: 14 September 2006

Elizabeth F.

Position: Director

Appointed: 16 February 2000

Resigned: 31 August 2002

Colin A.

Position: Director

Appointed: 26 January 1999

Resigned: 22 February 2001

Rowena B.

Position: Secretary

Appointed: 22 September 1998

Resigned: 16 February 2000

Charles B.

Position: Secretary

Appointed: 20 May 1997

Resigned: 22 September 1998

Rowena B.

Position: Director

Appointed: 03 April 1996

Resigned: 14 September 2006

Stephan B.

Position: Director

Appointed: 02 August 1995

Resigned: 18 April 1996

Jack N.

Position: Director

Appointed: 02 August 1995

Resigned: 11 November 1998

Kenneth F.

Position: Director

Appointed: 02 August 1995

Resigned: 28 June 1999

Charles B.

Position: Director

Appointed: 02 August 1995

Resigned: 22 September 1998

Michael S.

Position: Director

Appointed: 26 July 1995

Resigned: 03 September 2015

Charles K.

Position: Director

Appointed: 26 July 1995

Resigned: 18 April 1996

Michael S.

Position: Secretary

Appointed: 26 July 1995

Resigned: 20 May 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 June 1995

Resigned: 26 July 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 1995

Resigned: 26 July 1995

Company previous names

Kingside August 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-30
Net Worth74 80283 479
Balance Sheet
Cash Bank In Hand152 647154 034
Current Assets164 938167 854
Debtors12 29113 820
Net Assets Liabilities Including Pension Asset Liability74 80283 479
Tangible Fixed Assets72 93372 933
Reserves/Capital
Called Up Share Capital22 44022 440
Profit Loss Account Reserve7 21515 892
Shareholder Funds74 80283 479
Other
Creditors Due After One Year140 989140 989
Creditors Due Within One Year22 08016 319
Fixed Assets72 93372 933
Net Current Assets Liabilities142 858151 535
Number Shares Allotted 89 760
Par Value Share 0
Share Capital Allotted Called Up Paid22 44022 440
Share Premium Account45 14745 147
Tangible Fixed Assets Cost Or Valuation72 93372 933
Total Assets Less Current Liabilities215 791224 468

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, July 2023
Free Download (9 pages)

Company search

Advertisements