103 GIPSY ROAD LIMITED

Register to unlock more data on OkredoRegister

103 GIPSY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10938305

Incorporation date

30/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 67 30 Vincent Square, London, Sw1p 2nw SW1P 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2017)
dot icon20/01/2026
Information not on the register a notification of the cessation of a person with significant control was removed on 20/01/2026 as it is no longer considered to form part of the register.
dot icon25/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon28/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/10/2024
Appointment of Ms Tabitha Rose Simmonds as a director on 2024-05-09
dot icon28/10/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon22/10/2024
Registered office address changed from Chalcombe Road Chalcombe Road London SE2 9QS England to Flat 6 30 Vincent Square London SW1P 2NW on 2024-10-22
dot icon22/10/2024
Registered office address changed from Flat 6 30 Vincent Square London SW1P 2NW England to 30 Flat 67 30 Vincent Square London SW1P 2NW on 2024-10-22
dot icon22/10/2024
Termination of appointment of Rebecca Pritchard as a director on 2024-05-09
dot icon22/10/2024
Registered office address changed from 30 Flat 67 30 Vincent Square London SW1P 2NW England to Flat 67 30 Vincent Square London SW1P 2NW SW1P 2NW on 2024-10-22
dot icon31/07/2024
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Chalcombe Road Chalcombe Road London SE2 9QS on 2024-07-31
dot icon31/07/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-03-31
dot icon26/04/2024
Micro company accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon30/01/2023
Micro company accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon07/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon09/11/2021
Appointment of Nathan Daly as a director on 2021-11-04
dot icon08/09/2021
Termination of appointment of Dorette Delphema Lewin as a director on 2021-09-01
dot icon08/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon15/05/2021
Micro company accounts made up to 2020-08-31
dot icon07/05/2021
Termination of appointment of Mark John Critchard as a director on 2021-05-07
dot icon03/03/2021
Appointment of Rebecca Pritchard as a director on 2021-03-02
dot icon03/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon02/09/2020
Notification of a person with significant control statement
dot icon02/09/2020
Cessation of Paulette Josephine Thomas as a person with significant control on 2020-09-02
dot icon22/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon02/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/05/2018
Director's details changed for Paulette Josephine Thomas on 2018-05-25
dot icon30/05/2018
Director's details changed for Dorette Delphema Lewin on 2018-05-25
dot icon30/05/2018
Director's details changed for Mr Richard John Mason Harden on 2018-05-25
dot icon30/05/2018
Director's details changed for Mark John Critchard on 2018-05-25
dot icon26/04/2018
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-04-26
dot icon25/04/2018
Registered office address changed from 103 Gipsy Road London SE27 9QS United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-04-25
dot icon24/04/2018
Appointment of Prime Management (Ps) Ltd as a secretary on 2018-04-24
dot icon16/01/2018
Director's details changed for Mr Richard John Mason Harden on 2018-01-11
dot icon30/08/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
24/04/2018 - 31/03/2024
746
Thomas, Paulette Josephine
Director
30/08/2017 - Present
2
Daly, Nathan
Director
04/11/2021 - Present
7
Harden, Richard John Mason
Director
30/08/2017 - Present
10
Simmonds, Tabitha Rose
Director
09/05/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 GIPSY ROAD LIMITED

103 GIPSY ROAD LIMITED is an(a) Active company incorporated on 30/08/2017 with the registered office located at Flat 67 30 Vincent Square, London, Sw1p 2nw SW1P 2NW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103 GIPSY ROAD LIMITED?

toggle

103 GIPSY ROAD LIMITED is currently Active. It was registered on 30/08/2017 .

Where is 103 GIPSY ROAD LIMITED located?

toggle

103 GIPSY ROAD LIMITED is registered at Flat 67 30 Vincent Square, London, Sw1p 2nw SW1P 2NW.

What does 103 GIPSY ROAD LIMITED do?

toggle

103 GIPSY ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 GIPSY ROAD LIMITED?

toggle

The latest filing was on 20/01/2026: Information not on the register a notification of the cessation of a person with significant control was removed on 20/01/2026 as it is no longer considered to form part of the register..