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

GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
03027573
Private Limited Company
Active

Company Overview

About Gainsborough Place Residents Company Ltd
GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED was founded on 1995-02-28 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Gainsborough Place Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in KT23
 
Filing Information
Company Number 03027573
Company ID Number 03027573
Date formed 1995-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINSBOROUGH PLACE RESIDENTS COMPANY 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.
Companies with same name GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED
The following companies were found which have the same name as GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAINSBOROUGH PLACE RESIDENTS COMPANY (NO.2) LIMITED SAXON HOUSE ST. ANDREW STREET HERTFORD SG14 1JA Active Company formed on the 1995-09-25

Company Officers of GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HES ESTATE MANAGEMENT LTD
Company Secretary 2018-05-01
ADRIAN BOULTON
Director 1996-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
HUGGINS EDWARDS & SHARP
Company Secretary 1996-01-15 2018-05-01
SUSANNE PATRICIA RICHMOND
Director 2015-08-13 2017-08-03
VINCENT STOKES
Director 2009-09-14 2015-05-07
LESLIE RICHMOND
Director 2005-10-11 2012-12-28
NEIL JOHN FELL
Director 2001-12-11 2009-02-09
JAMES MACKAY CULLINGHAM
Director 2000-11-22 2006-03-15
JENNIFER TURNER
Director 2000-11-22 2004-10-18
DAVID NICHOLAS HARVEY
Director 1996-01-15 2001-12-11
ANDREW MARK JACKSON
Director 2000-11-22 2001-08-25
MICHAELA MITCHELL
Director 2000-11-22 2001-05-23
STEVEN ANDREW HUGHES
Director 1996-12-18 2000-03-01
KATHERINE ELIZABETH SPARROW
Director 1996-12-18 2000-01-31
ALASTAIR IAIN FALCONER
Company Secretary 1995-02-28 1996-01-15
FAIRCLOUGH HOMES LIMITED
Director 1995-02-28 1996-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HES ESTATE MANAGEMENT LTD LYNDHURST COURT (SUTTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-06-29 CURRENT 1961-06-01 Active
HES ESTATE MANAGEMENT LTD ALWYNE COURT OWNERS LIMITED Company Secretary 2018-06-23 CURRENT 2002-01-29 Active
HES ESTATE MANAGEMENT LTD WOODCOTE HALL (EPSOM) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-22 CURRENT 1999-06-14 Active
HES ESTATE MANAGEMENT LTD IKONA COURT (WEYBRIDGE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-06-16 CURRENT 1964-01-28 Active
HES ESTATE MANAGEMENT LTD 77 WORPLE ROAD RTM COMPANY LIMITED Company Secretary 2018-06-16 CURRENT 2009-06-09 Active
HES ESTATE MANAGEMENT LTD SOUTHVIEW COURT (WOKING) ASSOCIATION LIMITED Company Secretary 2018-06-16 CURRENT 1961-07-13 Active
HES ESTATE MANAGEMENT LTD 72 HOLMESDALE ROAD LIMITED Company Secretary 2018-06-16 CURRENT 1991-06-11 Active
HES ESTATE MANAGEMENT LTD THE FIELDINGS (BANSTEAD) RESIDENT MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-08 CURRENT 1999-05-27 Active
HES ESTATE MANAGEMENT LTD RADSTONE COURT (WOKING) ASSOCIATION LIMITED Company Secretary 2018-06-08 CURRENT 1961-08-16 Active
HES ESTATE MANAGEMENT LTD WOODLANDS (CHIPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2002-02-27 Active
HES ESTATE MANAGEMENT LTD HIGH RIDGE COURT (EPSOM) LIMITED Company Secretary 2018-05-04 CURRENT 1969-01-30 Active
HES ESTATE MANAGEMENT LTD REED'S ROADS LIMITED Company Secretary 2018-05-04 CURRENT 1996-05-21 Active
HES ESTATE MANAGEMENT LTD RUSHMON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-02-23 CURRENT 1987-02-23 Active
HES ESTATE MANAGEMENT LTD MARION COURT RTM LIMITED Company Secretary 2018-01-02 CURRENT 2008-07-04 Active

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
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-08-08DIRECTOR APPOINTED MS NICHOLA BENTLEY
2023-08-03DIRECTOR APPOINTED MR URAN MATAJ
2023-05-30APPOINTMENT TERMINATED, DIRECTOR ISABELLE HATTON
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-26AP01DIRECTOR APPOINTED MISS ISABELLE HATTON
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARCE
2020-06-09CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR MARTIN PEARCE
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-05-07TM02Termination of appointment of Huggins Edwards & Sharp on 2018-05-01
2018-05-07CH01Director's details changed for Adrian Boulton on 2018-05-01
2018-05-07AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-05-01
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE PATRICIA RICHMOND
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MRS SUSANNE PATRICIA RICHMOND
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 60
2016-03-19AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT STOKES
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-26AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 60
2014-04-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RICHMOND
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-17AR0128/02/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-07AR0128/02/11 ANNUAL RETURN FULL LIST
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-19AR0128/02/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT STOKES / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RICHMOND / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BOULTON / 01/10/2009
2010-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUGGINS EDWARDS & SHARP / 01/10/2009
2009-09-17288aDIRECTOR APPOINTED VINCENT STOKES
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR NEIL FELL
2008-09-24AA31/12/07 TOTAL EXEMPTION FULL
2008-04-04363sRETURN MADE UP TO 28/02/08; CHANGE OF MEMBERS
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363sRETURN MADE UP TO 28/02/07; CHANGE OF MEMBERS
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 28/02/05; CHANGE OF MEMBERS
2004-11-12288bDIRECTOR RESIGNED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14363sRETURN MADE UP TO 28/02/04; CHANGE OF MEMBERS
2003-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-04363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-26288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-04-04363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-10-28288bDIRECTOR RESIGNED
2001-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05288bDIRECTOR RESIGNED
2001-05-02363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-04-20288cSECRETARY'S PARTICULARS CHANGED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03288aNEW DIRECTOR APPOINTED
2000-08-09288bDIRECTOR RESIGNED
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-12288bDIRECTOR RESIGNED
2000-04-11363(288)DIRECTOR RESIGNED
2000-04-11363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-01-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: NORMAN AND HUGGINS 6 HIGH STREET BOOKHAM SURREY KT23 4AG
1999-05-04288aNEW DIRECTOR APPOINTED
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-08363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-11-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-18288aNEW DIRECTOR APPOINTED
1997-04-18288aNEW 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 GAINSBOROUGH PLACE RESIDENTS COMPANY 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 GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAINSBOROUGH PLACE RESIDENTS COMPANY 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of GAINSBOROUGH PLACE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH PLACE RESIDENTS COMPANY 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 GAINSBOROUGH PLACE RESIDENTS COMPANY 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 GAINSBOROUGH PLACE RESIDENTS COMPANY 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 GAINSBOROUGH PLACE RESIDENTS COMPANY 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 GAINSBOROUGH PLACE RESIDENTS COMPANY 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.