GIPSY HOUSE TRUSTEES LIMITED
Overview
| Company Name | GIPSY HOUSE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02705798 |
| 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 GIPSY HOUSE TRUSTEES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GIPSY HOUSE TRUSTEES LIMITED located?
| Registered Office Address | 5 New Street Square EC4A 3TW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GIPSY HOUSE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for GIPSY HOUSE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for GIPSY HOUSE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Rachel Suzanne Davison as a director on Aug 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Termination of appointment of Anthony Julian Goff as a director on Feb 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 5 Berkeley Mews London W1H 7PB England to 9 Russell Avenue Plymouth PL3 5RA | 1 pages | AD02 | ||
Accounts for a dormant company made up to May 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Todd Hume Mccormack as a director on Jan 07, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||
Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB | 1 pages | AD03 | ||
Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB | 1 pages | AD02 | ||
Change of details for Ophelia Magdalene Dahl as a person with significant control on Jul 30, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on Jul 30, 2018 | 2 pages | CH01 | ||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 27, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Apr 06, 2018 with updates | 5 pages | CS01 | ||
Notification of Ophelia Magdalene Dahl as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Who are the officers of GIPSY HOUSE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVISON, Rachel Suzanne | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | 276411120003 | |||||
| SUTCLIFFE, Andrew Harold Wentworth | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 87029190002 | |||||
| WARR, Nicholas David | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 113475150003 | |||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 130978980002 | |||||||
| FAWKE, Richard Arthur Leslie | Director | 9 Blake Gardens SW6 4QB London | British | 2051470001 | ||||||
| GOFF, Anthony Julian | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 206350440001 | |||||
| GOODWIN, Martin Andrew Forrest | Director | New Street Square EC4A 3TW London 5 | United Kingdom | British | 25460980003 | |||||
| JONES, Christopher Martin | Director | 2 Willersley Close DA15 9EL Sidcup Kent | British | 16159860001 | ||||||
| LANGRIDGE, Alan Charles | Director | 20 Elms Road HA3 6BQ Harrow Weald Middlesex | British | 31292140002 | ||||||
| MCCORMACK, Todd Hume | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | 206393790001 | |||||
| MITCHELL, Paul England | Director | 74 Palace Road SW2 3JX London | British | 25461010001 | ||||||
| STANFORD-TUCK, Michael David | Director | Catts Place Headley RG19 8LQ Thatcham Berkshire | British | 18213330003 | ||||||
| TUSSAUD, Michael John | Director | 6 Marlborough Road Chiswick W4 4ET London | United Kingdom | British | 33841200002 | |||||
| VAUGHAN-FOWLER, John | Director | High Street HP16 0AL Great Missenden 81a Buckinghamshire United Kingdom | British | 82903020003 | ||||||
| WARR, Nicholas David | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 113475150003 |
Who are the persons with significant control of GIPSY HOUSE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Ophelia Magdalene Dahl | Apr 06, 2016 | New Street Square EC4A 3TW London 5 United Kingdom | No |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GIPSY HOUSE TRUSTEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2017 | May 24, 2018 | 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