GAVINS COURT MANAGEMENT LTD
Overview
| Company Name | GAVINS COURT MANAGEMENT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03184298 |
| 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 GAVINS COURT MANAGEMENT LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GAVINS COURT MANAGEMENT LTD located?
| Registered Office Address | C/O Inspired Property Management Fisher House 84 Fisherton Street SP2 7QY Salisbury Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAVINS COURT MANAGEMENT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GAVINS COURT MANAGEMENT LTD?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for GAVINS COURT MANAGEMENT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Joanne Louise Russell on Jun 23, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Fps Group Services on Jun 23, 2025 | 1 pages | CH04 | ||
Director's details changed for Mrs Janet Salisbury on Jun 23, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on Jun 23, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 23, 2025 with updates | 6 pages | CS01 | ||
Confirmation statement made on Mar 23, 2024 with updates | 6 pages | CS01 | ||
Appointment of Fps Group Services as a secretary on Dec 19, 2023 | 2 pages | AP04 | ||
Termination of appointment of Inspired Secretarial Services Limited as a secretary on Dec 19, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 23, 2023 with updates | 7 pages | CS01 | ||
Appointment of Inspired Secretarial Services Limited as a secretary on Oct 13, 2022 | 2 pages | AP04 | ||
Termination of appointment of Stephen Leslie Mclellan as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||
Registered office address changed from C/O C/O Spring House Suite 5 Wira House Ring Road West Park Leeds LS16 6EB to C/O Inspired Property Management Limited Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on Feb 24, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 23, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 23, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Janet Salisbury as a person with significant control on Mar 29, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Who are the officers of GAVINS COURT MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FPS GROUP SERVICES | Secretary | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England |
| 317129590001 | ||||||||||
| RUSSELL, Joanne Louise | Director | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England | United Kingdom | British | 112486220001 | |||||||||
| SALISBURY, Janet | Director | Fisher House 84 Fisherton Street SP2 7QY Salisbury C/O Inspired Property Management Wiltshire England | England | British | 64708180001 | |||||||||
| MAGSON, Susan Margaret | Secretary | Poplar House Old Road Harewood LS17 9LW Leeds | British | 25137580002 | ||||||||||
| MCLELLAN, Stephen Leslie | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England | British | 71654200001 | ||||||||||
| SALISBURY, Janet | Secretary | 6 Castlegate HG5 8AR Knaresborough North Yorkshire | British | 64708180001 | ||||||||||
| INSPIRED SECRETARIAL SERVICES LIMITED | Secretary | Unit 6 Malton Way Adwick-Le-Street DN6 7FE Doncaster C/O Inspired Property Management Limited England |
| 181882160001 | ||||||||||
| CURTIS, Keith | Director | 77 Briggate HG5 8BQ Knaresborough North Yorkshire | British | 47170660002 | ||||||||||
| DAVIDSON, Katherine Lucy | Director | c/o C/O Spring House Ring Road West Park LS16 6EB Leeds Suite 5 Wira House | United Kingdom | British | 150535970001 | |||||||||
| DAVISON, Samantha Jill | Director | Flat 9 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 71060530001 | ||||||||||
| FORSTER, David | Director | 48 Godwins Way Stamford Bridge YO41 1DB York | British | 47170650003 | ||||||||||
| HORNER, Paul | Director | 4 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 81440230001 | ||||||||||
| LEACH, Paul | Director | 5 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 47170630001 | ||||||||||
| MAGSON, Christopher William | Director | Poplar House Old Road Harewood LS17 9LW Leeds | British | 25137590003 | ||||||||||
| PROCTOR, Alexandra | Director | 3 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 81368590001 | ||||||||||
| SALISBURY, Stephen | Director | 6c Castlegate HG5 8AR Knaresborough North Yorkshire | British | 47170610001 | ||||||||||
| SIMPSON, Tessa Jane | Director | Flat 10 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 72300810001 | ||||||||||
| SUMMERS, Margaret | Director | Flat 4 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 47170640001 | ||||||||||
| THACKWRAY, Alice | Director | c/o C/O Spring House Ring Road West Park LS16 6EB Leeds Suite 5 Wira House | United Kingdom | British | 47170580001 | |||||||||
| WALLIS, Ian | Director | Station Hotel Finkle Street HG5 8AA Knaresborough North Yorkshire | British | 47170590002 | ||||||||||
| WALSH, John | Director | 53a Grove Road HG1 5EP Harrogate North Yorkshire | British | 47170620001 | ||||||||||
| WATSON, Ralph | Director | Flat 6 Gavins Court Whincup Close HG5 0JJ Knaresborough North Yorkshire | British | 47170600001 | ||||||||||
| WESTON, Cheryl Ann | Director | c/o C/O Spring House Ring Road West Park LS16 6EB Leeds Suite 5 Wira House | United Kingdom | British | 70131290001 |
Who are the persons with significant control of GAVINS COURT MANAGEMENT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Janet Salisbury | Oct 14, 2016 | c/o C/O SPRING HOUSE Ring Road West Park LS16 6EB Leeds Suite 5 Wira House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GAVINS COURT MANAGEMENT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 29, 2019 | 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