GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 04787697
Status Active
Incorporation Date 4 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 BATH ROAD, OLD TOWN, SWINDON, WILTS, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 4 June 2016 no member list; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED are www.gilbertshillschoolmanagementcompany.co.uk, and www.gilberts-hill-school-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Gilberts Hill School Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04787697. Gilberts Hill School Management Company Limited has been working since 04 June 2003. The present status of the company is Active. The registered address of Gilberts Hill School Management Company Limited is 29 Bath Road Old Town Swindon Wilts Sn1 4as. The company`s financial liabilities are £6.49k. It is £1.53k against last year. The cash in hand is £4.04k. It is £2.35k against last year. And the total assets are £6.85k, which is £1.52k against last year. JONES, Cherry is a Secretary of the company. COOPER, Gareth is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MAPSON, Pauline has been resigned. Secretary OXLADE, Victoria Meron has been resigned. Secretary THOMSON, Steven Fraser has been resigned. Director BOWER, David John Gellie has been resigned. Director BOWER, Jane has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LAURIE, Victoria Jane has been resigned. Director MAPSON, Pauline has been resigned. Director MAPSON, Peter has been resigned. Director MARCH, Lisa has been resigned. Director OXLADE, Victoria Meron has been resigned. The company operates in "Residents property management".


gilberts hill school management company Key Finiance

LIABILITIES £6.49k
+30%
CASH £4.04k
+139%
TOTAL ASSETS £6.85k
+28%
All Financial Figures

Current Directors

Secretary
JONES, Cherry
Appointed Date: 30 November 2011

Director
COOPER, Gareth
Appointed Date: 01 July 2005
53 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 04 June 2003
Appointed Date: 04 June 2003

Secretary
MAPSON, Pauline
Resigned: 04 July 2005
Appointed Date: 04 June 2003

Secretary
OXLADE, Victoria Meron
Resigned: 23 August 2005
Appointed Date: 01 July 2005

Secretary
THOMSON, Steven Fraser
Resigned: 06 December 2011
Appointed Date: 23 August 2005

Director
BOWER, David John Gellie
Resigned: 04 July 2005
Appointed Date: 04 June 2003
78 years old

Director
BOWER, Jane
Resigned: 04 July 2005
Appointed Date: 04 June 2003
78 years old

Director
DWYER, Daniel John
Resigned: 04 June 2003
Appointed Date: 04 June 2003
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 04 June 2003
Appointed Date: 04 June 2003
50 years old

Director
LAURIE, Victoria Jane
Resigned: 26 June 2008
Appointed Date: 01 July 2005
51 years old

Director
MAPSON, Pauline
Resigned: 04 July 2005
Appointed Date: 04 June 2003
72 years old

Director
MAPSON, Peter
Resigned: 04 July 2005
Appointed Date: 04 June 2003
74 years old

Director
MARCH, Lisa
Resigned: 20 June 2012
Appointed Date: 24 September 2007
63 years old

Director
OXLADE, Victoria Meron
Resigned: 09 August 2013
Appointed Date: 01 July 2005
48 years old

GILBERTS HILL SCHOOL MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 August 2016
07 Jul 2016
Annual return made up to 4 June 2016 no member list
18 Feb 2016
Total exemption full accounts made up to 31 August 2015
26 Jun 2015
Annual return made up to 4 June 2015 no member list
13 Feb 2015
Total exemption full accounts made up to 31 August 2014
...
... and 50 more events
24 Jun 2003
New director appointed
24 Jun 2003
New director appointed
24 Jun 2003
New secretary appointed;new director appointed
24 Jun 2003
Registered office changed on 24/06/03 from: 312B high street orpington kent BR6 0NG
04 Jun 2003
Incorporation