GIPSY HOUSE TRUSTEES LIMITED

GIPSY HOUSE TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGIPSY HOUSE TRUSTEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02705798
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for GIPSY HOUSE TRUSTEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for GIPSY HOUSE TRUSTEES LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for GIPSY HOUSE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Rachel Suzanne Davison as a director on Aug 07, 2025

    2 pagesAP01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2024

    2 pagesAA

    Termination of appointment of Anthony Julian Goff as a director on Feb 07, 2025

    1 pagesTM01

    Confirmation statement made on Apr 06, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 06, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 5 Berkeley Mews London W1H 7PB England to 9 Russell Avenue Plymouth PL3 5RA

    1 pagesAD02

    Accounts for a dormant company made up to May 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 06, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 06, 2021 with updates

    4 pagesCS01

    Termination of appointment of Todd Hume Mccormack as a director on Jan 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 06, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to May 31, 2018

    2 pagesAA

    Register(s) moved to registered inspection location 5 Berkeley Mews London W1H 7PB

    1 pagesAD03

    Register inspection address has been changed to 5 Berkeley Mews London W1H 7PB

    1 pagesAD02

    Change of details for Ophelia Magdalene Dahl as a person with significant control on Jul 30, 2018

    2 pagesPSC04

    Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on Jul 30, 2018

    2 pagesCH01

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Jul 27, 2018

    1 pagesTM02

    Confirmation statement made on Apr 06, 2018 with updates

    5 pagesCS01

    Notification of Ophelia Magdalene Dahl as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Who are the officers of GIPSY HOUSE TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Rachel Suzanne
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish276411120003
    SUTCLIFFE, Andrew Harold Wentworth
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish87029190002
    WARR, Nicholas David
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish113475150003
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    130978980002
    FAWKE, Richard Arthur Leslie
    9 Blake Gardens
    SW6 4QB London
    Director
    9 Blake Gardens
    SW6 4QB London
    British2051470001
    GOFF, Anthony Julian
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish206350440001
    GOODWIN, Martin Andrew Forrest
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United KingdomBritish25460980003
    JONES, Christopher Martin
    2 Willersley Close
    DA15 9EL Sidcup
    Kent
    Director
    2 Willersley Close
    DA15 9EL Sidcup
    Kent
    British16159860001
    LANGRIDGE, Alan Charles
    20 Elms Road
    HA3 6BQ Harrow Weald
    Middlesex
    Director
    20 Elms Road
    HA3 6BQ Harrow Weald
    Middlesex
    British31292140002
    MCCORMACK, Todd Hume
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican206393790001
    MITCHELL, Paul England
    74 Palace Road
    SW2 3JX London
    Director
    74 Palace Road
    SW2 3JX London
    British25461010001
    STANFORD-TUCK, Michael David
    Catts Place
    Headley
    RG19 8LQ Thatcham
    Berkshire
    Director
    Catts Place
    Headley
    RG19 8LQ Thatcham
    Berkshire
    British18213330003
    TUSSAUD, Michael John
    6 Marlborough Road
    Chiswick
    W4 4ET London
    Director
    6 Marlborough Road
    Chiswick
    W4 4ET London
    United KingdomBritish33841200002
    VAUGHAN-FOWLER, John
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    Director
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    British82903020003
    WARR, Nicholas David
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish113475150003

    Who are the persons with significant control of GIPSY HOUSE TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ophelia Magdalene Dahl
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for GIPSY HOUSE TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017May 24, 2018The 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