Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORSELAND COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

GORSELAND COURT RESIDENTS ASSOCIATION LIMITED

356 MEADOW HEAD, SHEFFIELD, S8 7UJ,
Company Registration Number
01487146
Private Limited Company
Active

Company Overview

About Gorseland Court Residents Association Ltd
GORSELAND COURT RESIDENTS ASSOCIATION LIMITED was founded on 1980-03-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Gorseland Court Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GORSELAND COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
356 MEADOW HEAD
SHEFFIELD
S8 7UJ
Other companies in S8
 
Filing Information
Company Number 01487146
Company ID Number 01487146
Date formed 1980-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 11:14:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORSELAND COURT RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GORSELAND COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES MCDONALD
Company Secretary 2015-05-28
JOHN BRECKIN
Director 2014-03-13
CARL ANTHONY LUCKOCK
Director 2014-03-13
JOHN MARRIOTT TURNER
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DAWSON
Director 2014-03-13 2018-01-22
TRINITY NOMINEES (1) LIMITED
Company Secretary 2015-01-05 2015-05-01
THE MCDONALD PARTNERSHIP
Company Secretary 2007-07-01 2015-01-05
ANNA MARIE MEADOWS
Director 2013-01-29 2014-02-18
DAVID GRAHAM CONGREAVE
Director 2007-07-04 2014-01-31
RONALD FOSTER
Director 2007-07-16 2014-01-31
JEANETTE MARIE FOSTER
Director 2002-08-24 2014-01-23
ANN CATHERINE WALKER
Director 2002-08-24 2012-12-20
CHRISTINE SUSAN EYRE
Director 2002-08-24 2011-09-14
MARGARET MARIAN HARRIS
Director 2002-08-24 2010-03-29
BEATRICE DARRAS
Director 2002-08-24 2009-07-31
JANICE MARY TOWNDROW
Director 2002-08-24 2009-03-30
DAVID ALAN ASHTON
Director 2002-08-24 2008-11-17
DAVID ALAN ASHTON
Company Secretary 2002-11-23 2007-07-01
MARJORIE PEARS
Director 1995-05-24 2006-11-01
PETER VINCENT PRICE
Director 2002-08-24 2005-06-26
KENNETH DAWSON
Company Secretary 2002-08-24 2002-11-23
KENNETH DAWSON
Director 2002-08-24 2002-11-23
RUBY COPLEY
Director 1999-04-14 2002-07-07
HAROLD WALKER
Company Secretary 2001-04-23 2002-07-05
HAROLD WALKER
Director 1996-11-20 2002-07-05
ROLAND JAMES BRICKNELL
Director 1996-11-20 2002-04-23
ROLAND JAMES BRICKNELL
Company Secretary 1996-11-20 2001-04-23
MARGARET JOAN BARROW
Director 1995-05-24 1999-04-14
ARNOLD JAMES WOODLAND
Company Secretary 1996-01-16 1996-11-20
NORAH COCKROFT
Director 1995-05-24 1996-11-20
DENNIS GREEN
Company Secretary 1995-05-24 1996-01-19
DENNIS GREEN
Director 1995-05-24 1996-01-19
KEITH BRADFORD PARKINSON
Company Secretary 1991-07-26 1995-05-24
KENNETH JESSOP
Director 1991-07-26 1995-05-24
ALAN CHARLES TATE
Director 1991-07-26 1995-05-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23DIRECTOR APPOINTED MRS ANNA MARIE MEADOWS
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MARION DUMMER
2023-07-12CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-13PSC08Notification of a person with significant control statement
2022-04-13PSC07CESSATION OF RICHARD CHARLES MCDONALD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-03AP01DIRECTOR APPOINTED MRS MARION DUMMER
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRECKIN
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 120
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAWSON
2017-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES MCDONALD
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY LUCKOCK / 01/01/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARRIOTT TURNER / 01/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DAWSON / 01/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRECKIN / 01/02/2016
2015-11-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 120
2015-07-09AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-28AP03Appointment of Mr Richard Charles Mcdonald as company secretary on 2015-05-28
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England
2015-05-13TM02Termination of appointment of Trinity Nominees (1) Limited on 2015-05-01
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2015-03-25CH04SECRETARY'S DETAILS CHNAGED FOR TRINITY NOMINEES (1) LIMITED on 2015-01-31
2015-01-13AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-01-05
2015-01-13TM02Termination of appointment of The Mcdonald Partnership on 2015-01-05
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-30AR0129/06/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED MR JOHN MARRIOTT TURNER
2014-03-13AP01DIRECTOR APPOINTED MR CARL ANTHONY LUCKOCK
2014-03-13AP01DIRECTOR APPOINTED MR JOHN BRECKIN
2014-03-13AP01DIRECTOR APPOINTED MR KENNETH DAWSON
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MEADOWS
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE FOSTER
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CONGREAVE
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FOSTER
2013-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 01/03/2012
2013-07-09AR0129/06/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN WALKER
2013-02-04AP01DIRECTOR APPOINTED MRS ANNA MARIE MEADOWS
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-17AR0129/06/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE EYRE
2011-09-20AR0129/06/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JANICE TOWNDROW
2010-07-14AR0129/06/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HARRIS
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR BEATRICE DARRAS
2009-03-17363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID ASHTON
2008-10-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS THE MCDONALD PARTNERSHIP LOGGED FORM
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TR
2007-09-13363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: THE ELMS DONCASTER ROAD ROTHERHAM SOUTH YORKSHIRE S65 1DZ
2007-09-11288aNEW DIRECTOR APPOINTED
2007-08-23288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-17288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-07-12363sRETURN MADE UP TO 29/06/06; NO CHANGE OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-07-22363(288)DIRECTOR RESIGNED
2005-07-22363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-08-03363sRETURN MADE UP TO 29/06/04; CHANGE OF MEMBERS
2004-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-07-10288bSECRETARY RESIGNED
2003-07-10363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-08288aNEW SECRETARY APPOINTED
2002-12-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-14288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GORSELAND COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GORSELAND COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GORSELAND COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORSELAND COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of GORSELAND COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GORSELAND COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of GORSELAND COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORSELAND COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GORSELAND COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GORSELAND COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORSELAND COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GORSELAND COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1