Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HULL AND GIPSYVILLE HOUSING VENTURE LIMITED
Company Information for

HULL AND GIPSYVILLE HOUSING VENTURE LIMITED

KEEPMOAT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
03126031
Private Limited Company
Active

Company Overview

About Hull And Gipsyville Housing Venture Ltd
HULL AND GIPSYVILLE HOUSING VENTURE LIMITED was founded on 1995-11-14 and has its registered office in Doncaster. The organisation's status is listed as "Active". Hull And Gipsyville Housing Venture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HULL AND GIPSYVILLE HOUSING VENTURE LIMITED
 
Legal Registered Office
KEEPMOAT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 03126031
Company ID Number 03126031
Date formed 1995-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 21/09/2013
Return next due 19/10/2014
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 22:04:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HULL AND GIPSYVILLE HOUSING VENTURE 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 HULL AND GIPSYVILLE HOUSING VENTURE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HINDLEY
Director 2012-07-10 2018-02-05
RICHARD BRANDON
Company Secretary 2008-04-30 2012-07-23
DAVID BLUNT
Director 1995-12-21 2012-07-10
KENNETH EHLERT
Director 1995-12-21 2010-07-19
ALLEN FREDERICK HEALAND
Director 2006-06-15 2010-07-19
PETER HINDLEY
Director 2004-04-28 2010-07-19
GORDON LOWERY
Director 1998-10-04 2010-07-19
DAVID BLUNT
Company Secretary 1995-12-31 2008-04-30
EUGIEN MIECZYSLAW JARUGA
Director 1998-01-22 2008-04-30
ROGER HOWARD WARD
Director 1995-12-21 2008-04-30
JULIE LOWERY
Director 2003-06-26 2007-08-22
RICHARD WATSON
Director 1995-12-21 2007-08-16
KENNETH WILLIAM TURNER
Director 2005-05-19 2006-06-15
STEVEN JAMES BAYES
Director 2003-06-26 2005-05-19
TERENCE GEORGE BRAMALL
Director 1995-12-21 2004-04-28
IAN JOHN COLQUHOUN
Director 1995-12-21 2004-01-12
BARRY RICHARD DIBNAH
Director 2003-01-07 2003-05-22
JOHN GRAHAM ROBINSON
Director 2002-08-20 2003-05-22
JOHN ATKINSON
Director 1995-12-21 2002-05-02
NORMAN STUART WHITELOCK
Director 1998-01-22 2002-05-02
STEPHEN DOBSON
Director 1995-12-21 2001-02-09
JOHN ARTHUR BLACK
Director 1995-12-21 1997-11-17
DIANE HOPKINS
Director 1997-01-16 1997-06-02
JOHN ROBERT STANTON
Director 1995-12-21 1997-03-27
ANNE MARGUERITE DOROTHY LONG
Company Secretary 1995-11-14 1995-12-21
SIMON PAUL BATES
Director 1995-11-14 1995-12-21
ANNE MARGUERITE DOROTHY LONG
Director 1995-11-14 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES HOLDINGS LIMITED Director 2017-10-24 CURRENT 2017-08-09 In Administration
JAMES MICHAEL DOUGLAS THOMSON ILKE HOMES LIMITED Director 2017-10-24 CURRENT 2017-08-10 Liquidation
JAMES MICHAEL DOUGLAS THOMSON M.C.I. HOMES LIMITED Director 2017-01-10 CURRENT 2013-09-12 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON M.C.I. DEVELOPMENTS LIMITED Director 2017-01-10 CURRENT 2011-02-25 Active
JAMES MICHAEL DOUGLAS THOMSON HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE PIK HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-12-06
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE MIDCO LIMITED Director 2015-01-05 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE FINANCING PLC Director 2015-01-05 CURRENT 2014-06-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE BIDCO LIMITED Director 2015-01-05 CURRENT 2014-06-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEYSTONE TOPCO LIMITED Director 2014-11-28 CURRENT 2014-05-21 Active
JAMES MICHAEL DOUGLAS THOMSON CASELLA LIMITED Director 2000-09-04 CURRENT 2000-09-04 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
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-12-19AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0121/09/13 FULL LIST
2014-07-17AR0121/09/12 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2014-07-17AP01DIRECTOR APPOINTED MR PETER HINDLEY
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUNT
2014-07-17TM02Termination of appointment of Richard Brandon on 2012-07-23
2014-07-11AR0121/09/11 FULL LIST
2014-07-11AR0121/09/10 FULL LIST
2013-07-03AC92Restoration by order of the court
2010-11-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2010-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2010-07-27DS01Application to strike the company off the register
2010-07-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON LOWERY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HEALAND
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EHLERT
2009-11-25AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-09AR0121/09/09 ANNUAL RETURN FULL LIST
2009-01-06288cDirector's change of particulars / david blunt / 19/12/2008
2008-09-23363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM C/O KEEPMOAT LTD THE WATERFRONT LAKESIDE BOULEVARD DONCASTER SOUTH YORKSHIRE DN4 5PL
2008-09-22190LOCATION OF DEBENTURE REGISTER
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLEY / 21/09/2008
2008-08-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30288aSECRETARY APPOINTED MR RICHARD BRANDON
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY DAVID BLUNT
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ROGER WARD
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR EUGIEN JARUGA
2007-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/07
2007-10-04363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-09-03288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: C/O KEEPMOAT PLC HEAVENS WALK DONCASTER DN4 5HZ
2006-10-11363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2005-10-20363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-27288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-20363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-01-18288bDIRECTOR RESIGNED
2003-10-25363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to HULL AND GIPSYVILLE HOUSING VENTURE 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 HULL AND GIPSYVILLE HOUSING VENTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-09-26 Satisfied KINGSTON UPON HULL CITY COUNCIL
LEGAL CHARGE 2002-08-02 Satisfied KINGSTON UPON HULL CITY COUNCIL
CHARGE 2001-12-06 Satisfied KINGSTON UPON HULL CITY COUNCIL
LEGAL CHARGE 2000-05-02 Satisfied KINGSTON UPON HULL CITY COUNCIL
LEGAL CHARGE 1999-07-05 Satisfied KINGSTON UPON HULL CITY COUNCIL
LEGAL CHARGE 1998-10-30 Satisfied KINGSTON UPON HULL CITY COUNCIL
LEGAL CHARGE 1998-10-30 Satisfied KINGSTON UPON HULL CITY COUNCIL
Intangible Assets
Patents
We have not found any records of HULL AND GIPSYVILLE HOUSING VENTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HULL AND GIPSYVILLE HOUSING VENTURE LIMITED
Trademarks
We have not found any records of HULL AND GIPSYVILLE HOUSING VENTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HULL AND GIPSYVILLE HOUSING VENTURE 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 (68310 - Real estate agencies) as HULL AND GIPSYVILLE HOUSING VENTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HULL AND GIPSYVILLE HOUSING VENTURE 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 HULL AND GIPSYVILLE HOUSING VENTURE 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 HULL AND GIPSYVILLE HOUSING VENTURE 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.