GIPSY LANE (KETTERING) MANAGEMENT LIMITED
PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 4DF

Company number 02439109
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address THE AUCTION CENTRE EASTWOOD ROAD, OUNDLE, PETERBOROUGH, PE8 4DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GIPSY LANE (KETTERING) MANAGEMENT LIMITED are www.gipsylaneketteringmanagement.co.uk, and www.gipsy-lane-kettering-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Gipsy Lane Kettering Management Limited is a Private Limited Company. The company registration number is 02439109. Gipsy Lane Kettering Management Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of Gipsy Lane Kettering Management Limited is The Auction Centre Eastwood Road Oundle Peterborough Pe8 4df. The company`s financial liabilities are £6.75k. It is £1.9k against last year. The cash in hand is £4.98k. It is £2.76k against last year. And the total assets are £14.78k, which is £2.51k against last year. GOLDSMITH, Paul Adrain is a Secretary of the company. BROWN, Timothy Robert is a Director of the company. HALL, Valerie is a Director of the company. MAYHEW, Aaron Peter is a Director of the company. PANTER, Elizabeth is a Director of the company. Secretary BEDFORD, Steven Michael has been resigned. Secretary BROWN, Timothy Robert has been resigned. Secretary BURROWS, Linda Catherine has been resigned. Secretary GUNN, Sally Helen has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ARCHER, Peter George has been resigned. Director BEDFORD, Steven Michael has been resigned. Director BROWN, Timothy Robert has been resigned. Director BURROWS, Linda Catherine has been resigned. Director GUNN, Sally Helen has been resigned. Director HEAD, Barrington Sinclair has been resigned. Director LOVELL, Jeremy has been resigned. Director SHORT, Mark Christopher has been resigned. Director STARKEY, Yvonne Lillian has been resigned. The company operates in "Residents property management".


gipsy lane (kettering) management Key Finiance

LIABILITIES £6.75k
+39%
CASH £4.98k
+124%
TOTAL ASSETS £14.78k
+20%
All Financial Figures

Current Directors

Secretary
GOLDSMITH, Paul Adrain
Appointed Date: 28 January 2002

Director
BROWN, Timothy Robert
Appointed Date: 23 April 2002
61 years old

Director
HALL, Valerie
Appointed Date: 29 March 2003
72 years old

Director
MAYHEW, Aaron Peter
Appointed Date: 05 April 2008
42 years old

Director
PANTER, Elizabeth
Appointed Date: 27 November 2004
49 years old

Resigned Directors

Secretary
BEDFORD, Steven Michael
Resigned: 21 June 2001
Appointed Date: 26 March 1999

Secretary
BROWN, Timothy Robert
Resigned: 27 August 1991

Secretary
BURROWS, Linda Catherine
Resigned: 30 September 1998

Secretary
GUNN, Sally Helen
Resigned: 26 March 1999
Appointed Date: 30 September 1998

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 January 2002
Appointed Date: 21 June 2001

Director
ARCHER, Peter George
Resigned: 07 September 1993
98 years old

Director
BEDFORD, Steven Michael
Resigned: 21 June 2001
Appointed Date: 29 October 1998
56 years old

Director
BROWN, Timothy Robert
Resigned: 27 August 1991
61 years old

Director
BURROWS, Linda Catherine
Resigned: 30 September 1998
68 years old

Director
GUNN, Sally Helen
Resigned: 29 July 1999
Appointed Date: 21 June 1993
56 years old

Director
HEAD, Barrington Sinclair
Resigned: 14 May 2003
Appointed Date: 06 July 2001
69 years old

Director
LOVELL, Jeremy
Resigned: 30 August 2002
Appointed Date: 11 October 1993
57 years old

Director
SHORT, Mark Christopher
Resigned: 21 June 1993
56 years old

Director
STARKEY, Yvonne Lillian
Resigned: 01 February 2007
Appointed Date: 27 November 2004
76 years old

GIPSY LANE (KETTERING) MANAGEMENT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 12

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 12

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
31 Jul 1990
Return made up to 15/05/90; full list of members

07 Nov 1989
Secretary resigned;new secretary appointed

07 Nov 1989
Director resigned;new director appointed

07 Nov 1989
Registered office changed on 07/11/89 from: c/o needham & james, windsor house, temple row, birmingham B2 5LF

02 Nov 1989
Incorporation