GAINSBOROUGH COURT (MANAGEMENT) LIMITED
Overview
| Company Name | GAINSBOROUGH COURT (MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02193875 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAINSBOROUGH COURT (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GAINSBOROUGH COURT (MANAGEMENT) LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAINSBOROUGH COURT (MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GAINSBOROUGH COURT (MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for GAINSBOROUGH COURT (MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr David Joseph Shafik as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Scott John Mccracken as a director on Mar 27, 2024 | 1 pages | TM01 | ||
Director's details changed for Bahadur Singh on Jan 26, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr John Greenfield on Oct 03, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Mortimer Secretaries Limited on Oct 03, 2019 | 1 pages | CH04 | ||
Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on Oct 03, 2019 | 1 pages | AD01 | ||
Registered office address changed from C$O John Mortimer Property Management Limited Bagshot Road, Bracknell Berkshire RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on May 21, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||
Appointment of Mr John Greenfield as a director on Apr 16, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jan 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GAINSBOROUGH COURT (MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER SECRETARIES LIMITED | Secretary | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom |
| 87338490004 | ||||||||||
| GREENFIELD, John | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 245356560001 | |||||||||
| LOCK, Richard David | Director | 3 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | United Kingdom | British | 93811480001 | |||||||||
| SHAFIK, David Joseph | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | 19120490001 | |||||||||
| SINGH, Bahadur | Director | 97 Oxenden Road Tongham GU10 1AR Farnham Surrey | England | British | 77355900002 | |||||||||
| BUTCHART, Timothy William Russell | Secretary | 10 Gainsborough Court GU14 6EP Farnborough Hampshire | British | 25729090001 | ||||||||||
| ELLIS, Patricia Anne | Secretary | Wood Cottage Old Hall Courtyard Heath WF1 5SN Wakefield West Yorkshire | British | 6664010001 | ||||||||||
| SHERRINGTON, Denise Rose | Secretary | 22 Moorlands Road GU15 3AE Camberley Surrey | British | 41800930001 | ||||||||||
| SILBERY, Neil Harvey | Secretary | Side Ley Lodge Cavendish Road KT13 0TY Weybridge Surrey | British | 24189180001 | ||||||||||
| BELLAMY, Brian Richard | Director | 5 Whin Holt GU52 7TS Fleet Hampshire | England | British | 126943420001 | |||||||||
| BRADLEY, Caroline | Director | 6 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | British | 58419060001 | ||||||||||
| CLIFT, Raymond Leslie | Director | Colenso House 149 Ash Road GU12 4DB Aldershot Hampshire | British | 88779930001 | ||||||||||
| DIBBS, Roland Leslie Geoffrey | Director | 4 Osborne Road GU14 6PT Farnborough Hampshire | United Kingdom | British | 69689130001 | |||||||||
| GUZAM, Anthony Julian | Director | C$O John Mortimer Property Management Limited Bagshot Road, Bracknell Berkshirerg12 9se | United Kingdom | English | 38476220002 | |||||||||
| GUZAM, Anthony Julian | Director | 39 Southwood Road GU14 0JG Farnborough Hampshire | United Kingdom | English | 38476220002 | |||||||||
| IRWIN, Nick | Director | 10 Gainsborough Court GU14 6EP Farnborough Hampshire | British | 110380460001 | ||||||||||
| LE GASSICK, Stuart James | Director | Farm Place Old Avenue KT14 6AD West Byfleet Surrey | British | 75184200001 | ||||||||||
| LOCK, Richard David | Director | 3 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | United Kingdom | British | 93811480001 | |||||||||
| MCCRACKEN, Scott John | Director | 16 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | United Kingdom | British | 75709040001 | |||||||||
| MORGAN, Colin John | Director | 5 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | British | 73954470001 | ||||||||||
| MORRISON, Stuart | Director | 8 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | British | 60901820001 | ||||||||||
| PEARSON, Roy Thomas | Director | 8 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | British | 77355890001 | ||||||||||
| SHERRINGTON, Andrew Paul | Director | 22 Moorlands Road GU15 3AE Camberley Surrey | British | 36223910002 | ||||||||||
| THOMPSON-WELLS, Nicola | Director | 12 Gainsborough Court Camp Road GU14 6EP Farnborough Hampshire | British | 60901370001 | ||||||||||
| TUNNICLIFFE, David | Director | Demara Cove Road GU51 2RR Fleet Hampshire | United Kingdom | British | 111575480001 |
What are the latest statements on persons with significant control for GAINSBOROUGH COURT (MANAGEMENT) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0