GIPSY LANE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7QA

Company number 03074182
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address 5 COMPTON ROAD, LONDON, SW19 7QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr Peter Michael Havlicek as a director on 30 August 2016; Confirmation statement made on 7 July 2016 with updates; Amended total exemption full accounts made up to 30 June 2015. The most likely internet sites of GIPSY LANE FREEHOLD LIMITED are www.gipsylanefreehold.co.uk, and www.gipsy-lane-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gipsy Lane Freehold Limited is a Private Limited Company. The company registration number is 03074182. Gipsy Lane Freehold Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Gipsy Lane Freehold Limited is 5 Compton Road London Sw19 7qa. . LIMITED, Kinleigh is a Secretary of the company. BUCKLEY, Stephan is a Director of the company. FELDMAN, Brian Morris is a Director of the company. HAVLICEK, Peter Michael is a Director of the company. SAIGOL, Jane Elizabeth is a Director of the company. TROILI, Paola is a Director of the company. Secretary BATH, Charles Roger has been resigned. Secretary BUIE, Rowena Jane has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary SCOTT, Michael John has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Secretary SHAW & CO has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALLKIN, Colin Weston has been resigned. Director BATH, Charles Roger has been resigned. Director BOLLEN, Philip Edward has been resigned. Director BUCKLEY, Stephan has been resigned. Director BUIE, Rowena Jane has been resigned. Director CONWAY, Martin Stanley has been resigned. Director FOWLE, Elizabeth Linley has been resigned. Director FOWLE, Kenneth Geoffrey has been resigned. Director KEMP, Charles Richard Foster has been resigned. Director MORGAN, Nathan Glyn has been resigned. Director NICHOLSON, Jack has been resigned. Director ORGAN, Harold Lucien Fernand has been resigned. Director ORGAN, Harold Lucien Fernand has been resigned. Director SCOTT, Michael John has been resigned. Director TAIT, Thomas Theodore has been resigned. Director WOOD, Trevor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LIMITED, Kinleigh
Appointed Date: 01 January 2015

Director
BUCKLEY, Stephan
Appointed Date: 25 November 2011
72 years old

Director
FELDMAN, Brian Morris
Appointed Date: 01 July 2015
78 years old

Director
HAVLICEK, Peter Michael
Appointed Date: 30 August 2016
63 years old

Director
SAIGOL, Jane Elizabeth
Appointed Date: 05 May 2015
78 years old

Director
TROILI, Paola
Appointed Date: 05 May 2015
57 years old

Resigned Directors

Secretary
BATH, Charles Roger
Resigned: 22 September 1998
Appointed Date: 20 May 1997

Secretary
BUIE, Rowena Jane
Resigned: 16 February 2000
Appointed Date: 22 September 1998

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 26 April 2007
Appointed Date: 23 January 2007

Secretary
SCOTT, Michael John
Resigned: 20 May 1997
Appointed Date: 26 July 1995

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 24 December 2014
Appointed Date: 20 April 2007

Secretary
SHAW & CO
Resigned: 23 January 2007
Appointed Date: 16 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 July 1995
Appointed Date: 29 June 1995

Director
ALLKIN, Colin Weston
Resigned: 22 February 2001
Appointed Date: 26 January 1999
56 years old

Director
BATH, Charles Roger
Resigned: 22 September 1998
Appointed Date: 02 August 1995
69 years old

Director
BOLLEN, Philip Edward
Resigned: 27 July 2010
Appointed Date: 26 November 2009
74 years old

Director
BUCKLEY, Stephan
Resigned: 18 April 1996
Appointed Date: 02 August 1995
72 years old

Director
BUIE, Rowena Jane
Resigned: 14 September 2006
Appointed Date: 03 April 1996
73 years old

Director
CONWAY, Martin Stanley
Resigned: 24 June 2014
Appointed Date: 01 March 2006
67 years old

Director
FOWLE, Elizabeth Linley
Resigned: 31 August 2002
Appointed Date: 16 February 2000
80 years old

Director
FOWLE, Kenneth Geoffrey
Resigned: 28 June 1999
Appointed Date: 02 August 1995
108 years old

Director
KEMP, Charles Richard Foster
Resigned: 18 April 1996
Appointed Date: 26 July 1995
68 years old

Director
MORGAN, Nathan Glyn
Resigned: 02 November 2009
Appointed Date: 12 February 2008
53 years old

Director
NICHOLSON, Jack
Resigned: 11 November 1998
Appointed Date: 02 August 1995
78 years old

Director
ORGAN, Harold Lucien Fernand
Resigned: 20 January 2012
Appointed Date: 28 November 2003
95 years old

Director
ORGAN, Harold Lucien Fernand
Resigned: 29 November 2003
Appointed Date: 28 November 2003
95 years old

Director
SCOTT, Michael John
Resigned: 03 September 2015
Appointed Date: 26 July 1995
81 years old

Director
TAIT, Thomas Theodore
Resigned: 14 September 2006
Appointed Date: 16 February 2000
104 years old

Director
WOOD, Trevor
Resigned: 17 April 2009
Appointed Date: 12 July 2006
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 July 1995
Appointed Date: 29 June 1995

GIPSY LANE FREEHOLD LIMITED Events

25 Oct 2016
Appointment of Mr Peter Michael Havlicek as a director on 30 August 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
28 Jun 2016
Amended total exemption full accounts made up to 30 June 2015
28 Apr 2016
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Termination of appointment of Michael John Scott as a director on 3 September 2015
...
... and 120 more events
09 Aug 1995
New director appointed

07 Aug 1995
Resolutions
  • SRES13 ‐ Special resolution

03 Aug 1995
Company name changed kingside LIMITED\certificate issued on 04/08/95
17 Jul 1995
Registered office changed on 17/07/95 from: 788-790 finchley rd london NW11 7UR
29 Jun 1995
Incorporation