Gipsy Lane (kettering) Management Limited PETERBOROUGH


Founded in 1989, Gipsy Lane (kettering) Management, classified under reg no. 02439109 is an active company. Currently registered at The Auction Centre Eastwood Road PE8 4DF, Peterborough the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Aaron M., Elizabeth P. and Valerie H.. In addition one secretary - Paul G. - is with the firm. 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.

Gipsy Lane (kettering) Management Limited Address / Contact

Office Address The Auction Centre Eastwood Road
Office Address2 Oundle
Town Peterborough
Post code PE8 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02439109
Date of Incorporation Thu, 2nd Nov 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Aaron M.

Position: Director

Appointed: 05 April 2008

Elizabeth P.

Position: Director

Appointed: 27 November 2004

Valerie H.

Position: Director

Appointed: 29 March 2003

Paul G.

Position: Secretary

Appointed: 28 January 2002

Yvonne S.

Position: Director

Appointed: 27 November 2004

Resigned: 01 February 2007

Timothy B.

Position: Director

Appointed: 23 April 2002

Resigned: 31 March 2019

Barrington H.

Position: Director

Appointed: 06 July 2001

Resigned: 14 May 2003

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2001

Resigned: 30 January 2002

Steven B.

Position: Secretary

Appointed: 26 March 1999

Resigned: 21 June 2001

Steven B.

Position: Director

Appointed: 29 October 1998

Resigned: 21 June 2001

Sally G.

Position: Secretary

Appointed: 30 September 1998

Resigned: 26 March 1999

Jeremy L.

Position: Director

Appointed: 11 October 1993

Resigned: 30 August 2002

Sally G.

Position: Director

Appointed: 21 June 1993

Resigned: 29 July 1999

Peter A.

Position: Director

Appointed: 15 May 1992

Resigned: 07 September 1993

Mark S.

Position: Director

Appointed: 15 May 1992

Resigned: 21 June 1993

Timothy B.

Position: Director

Appointed: 15 May 1992

Resigned: 27 August 1991

Linda B.

Position: Director

Appointed: 27 August 1991

Resigned: 30 September 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Paul G. This PSC has significiant influence or control over the company,.

Paul G.

Notified on 15 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111111111       
Balance Sheet
Current Assets10 16012 27614 78512 98812 78413 85715 73615 98612 8537 229
Net Assets Liabilities  111111111111111111111 
Cash Bank In Hand2 2012 2204 977       
Debtors7 95910 0569 808       
Net Assets Liabilities Including Pension Asset Liability111111111       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve999999       
Shareholder Funds111111111       
Other
Creditors  6 6437 6228 1417 7568 3877 1982 6882 215
Net Current Assets Liabilities3 4214 8536 7547 7338 2527 8678 4987 3092 799 
Creditors Due After One Year3 3104 7426 643       
Creditors Due Within One Year6 7397 4238 031       
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       
Total Assets Less Current Liabilities3 4214 8536 7547 733      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (6 pages)

Company search

Advertisements