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

GERVASE LEASEHOLD LIMITED

1 Gervase Gardens, Clifton Village, Nottingham, NG11 8LZ,
Company Registration Number
01577362
Private Limited Company
Active

Company Overview

About Gervase Leasehold Ltd
GERVASE LEASEHOLD LIMITED was founded on 1981-07-31 and has its registered office in Nottingham. The organisation's status is listed as "Active". Gervase Leasehold 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
GERVASE LEASEHOLD LIMITED
 
Legal Registered Office
1 Gervase Gardens
Clifton Village
Nottingham
NG11 8LZ
Other companies in NG11
 
Filing Information
Company Number 01577362
Company ID Number 01577362
Date formed 1981-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-11-23
Return next due 2024-12-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 11:13:31
Primary Source:Companies House
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 GERVASE LEASEHOLD LIMITED

Current Directors
Officer Role Date Appointed
PETER MORGAN
Company Secretary 2013-04-13
PETER WILLIAM BELSHAW
Director 2017-02-04
JEAN BUCKLEY
Director 2017-02-04
BRIAN ELLIS
Director 2016-03-16
JANE GUIBLIN
Director 2014-09-30
PETER MORGAN
Director 2014-09-30
EDWARD DEREK MURPHY
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SMITH
Director 2014-10-06 2016-05-07
ELAINE EDWARDS
Director 2013-04-13 2015-07-01
LINDA DALY
Director 2013-04-13 2014-09-30
DAVID GUIBLIN
Director 2013-04-13 2014-09-30
ROY HUGH SMITH
Director 2014-01-13 2014-09-30
STEVE HOUSE
Company Secretary 2011-09-05 2013-03-07
WAYNE PETER MULLIGAN
Director 2003-11-26 2013-03-07
ROY HUGH SMITH
Company Secretary 2010-07-12 2011-08-30
ANDREW BRIAN DAY
Company Secretary 2007-12-01 2010-07-12
DEBORAH JANET SMITH
Director 2006-07-14 2010-07-12
ROY HUGH SMITH
Director 2000-11-28 2010-07-12
ERIC EDWARDS
Director 1995-02-14 2009-11-01
LINDA ANN CZAJKA-DALY
Director 2005-07-25 2008-03-31
BETHANY CLAIRE LORRIMER
Company Secretary 2004-11-22 2007-07-11
ARTHUR SMITH
Director 2000-11-28 2007-03-01
ROBERT DALY
Director 1999-11-25 2005-01-07
STEVEN ALAN TUNNICLIFFE
Company Secretary 2002-04-18 2004-11-22
JOHN EDWARD SAVAGE
Company Secretary 1992-04-01 2002-04-18
JOHN EDWARD SAVAGE
Director 1992-04-01 2002-04-18
FRANK TUNNICLIFFE
Director 1996-11-21 2000-06-08
ARTHUR SMITH
Director 1995-02-14 1999-11-25
ALLAN GEORGE DENNIS
Director 1992-11-12 1996-11-21
BETTY MARY COOKE
Director 1991-11-21 1994-11-24
RONALD COOKE
Director 1992-11-12 1994-11-24
JOAN BERYL PEARSON
Director 1992-11-12 1994-11-24
PAUL WILLIAM PATERSON
Director 1992-04-01 1992-11-12
ROBERT BARRATT
Director 1991-11-21 1992-04-06
ROWENA JOY WILKINSON
Company Secretary 1991-11-21 1992-04-01

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
2024-04-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-26CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADA IRENE WEATHERALL
2020-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ANNETTE DELYSE KAIN
2020-02-02AP01DIRECTOR APPOINTED MR PHILIP BAMFORD
2020-02-02PSC08Notification of a person with significant control statement
2020-02-01CH01Director's details changed for Mrs Jean Kain on 2020-01-20
2020-02-01PSC09Withdrawal of a person with significant control statement on 2020-02-01
2019-12-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIS
2019-12-15PSC08Notification of a person with significant control statement
2019-12-15AP01DIRECTOR APPOINTED MRS LIA LUMINITA BLAJ-WARD
2019-12-02CH01Director's details changed for Mrs Irene Weatherall on 2019-12-02
2019-11-30AP01DIRECTOR APPOINTED MRS CAROL JOAN WATT
2019-11-30AP03Appointment of Mrs Lia Luminita Blaj-Ward as company secretary on 2019-11-27
2019-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/19 FROM 7 Gervase Gardens Nottingham NG11 8LZ
2019-11-30TM02Termination of appointment of Peter Morgan on 2019-11-27
2019-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2019-11-30PSC07CESSATION OF PETER MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DEREK MURPHY
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE GUIBLIN
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-02-04AP01DIRECTOR APPOINTED MRS JEAN BUCKLEY
2017-02-04AP01DIRECTOR APPOINTED MR PETER WILLIAM BELSHAW
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-02AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-02AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2016-03-16AP01DIRECTOR APPOINTED MR BRIAN ELLIS
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-23AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE EDWARDS
2015-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/14
2014-11-23LATEST SOC23/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-23AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MR EDWARD SMITH
2014-10-20AP01DIRECTOR APPOINTED MR EDWARD DEREK MURPHY
2014-10-08AP01DIRECTOR APPOINTED MRS JANE GUIBLIN
2014-10-08AP01DIRECTOR APPOINTED PETER MORGAN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUIBLIN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DALY
2014-06-11AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-16AR0123/11/13 FULL LIST
2014-01-16TM01TERMINATE DIR APPOINTMENT
2014-01-13AP01DIRECTOR APPOINTED MR ROY HUGH SMITH
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TUNNICLIFFE
2013-06-27AA30/09/12 TOTAL EXEMPTION FULL
2013-04-28AP01DIRECTOR APPOINTED MR DAVID GUIBLIN
2013-04-27AP01DIRECTOR APPOINTED MRS LINDA DALY
2013-04-27AP01DIRECTOR APPOINTED MRS ELAINE EDWARDS
2013-04-27AP03SECRETARY APPOINTED MR PETER MORGAN
2013-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RAY WHITEHURST
2013-04-27TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MULLIGAN
2013-04-27TM02APPOINTMENT TERMINATED, SECRETARY STEVE HOUSE
2013-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2013 FROM C/O MR SM HOUSE 10 GERVASE GARDENS CLIFTON VILLAGE NOTTINGHAM NOTTINGHAMSHIRE NG11 8LZ UNITED KINGDOM
2012-12-11AR0123/11/12 FULL LIST
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WEATHERALL
2012-06-25AA30/09/11 TOTAL EXEMPTION FULL
2011-12-05AR0123/11/11 FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 40 GERVASE GARDENS CLIFTON VILLAGE NOTTINGHAM NOTTINGHAMSHIRE NG11 8LZ UNITED KINGDOM
2011-09-06AP03SECRETARY APPOINTED MR STEVE HOUSE
2011-08-31TM02APPOINTMENT TERMINATED, SECRETARY ROY SMITH
2011-06-28AA30/09/10 TOTAL EXEMPTION FULL
2010-12-01AR0123/11/10 FULL LIST
2010-09-17AP01DIRECTOR APPOINTED MR RAY WHITEHURST
2010-09-16AP01DIRECTOR APPOINTED MRS IRENE WEATHERALL
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 22 GERVASE GARDENS NOTTINGHAM NG11 8LZ
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2010-08-31AP03SECRETARY APPOINTED DR ROY HUGH SMITH
2010-08-31AP01DIRECTOR APPOINTED MR STEVEN ALAN TUNNICLIFFE
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DAY
2010-07-16AA30/09/09 TOTAL EXEMPTION FULL
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SMITH / 01/11/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANET SMITH / 01/11/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PETER MULLIGAN / 01/11/2009
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC EDWARDS
2009-12-18AR0123/11/09 FULL LIST
2009-07-10AA30/09/08 TOTAL EXEMPTION FULL
2008-12-22363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR LINDA CZAJKA-DALY
2008-07-14AA30/09/07 TOTAL EXEMPTION FULL
2008-01-04363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-13288aNEW SECRETARY APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 37 GERVASE GARDENS CLIFTON VILLAGE NOTTINGHAM NG11 8LZ
2007-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 29 GERVASE GARDENS CLIFTON VILLAGE NOTTINGHAM NG11 8LZ
2007-07-30288bSECRETARY RESIGNED
2006-12-20363sRETURN MADE UP TO 23/11/06; NO CHANGE OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-14288bDIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 23/11/05; NO CHANGE OF MEMBERS
2005-12-14288aNEW DIRECTOR APPOINTED
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-20363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-20363(288)SECRETARY RESIGNED
2004-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/04
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to GERVASE LEASEHOLD 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 GERVASE LEASEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERVASE LEASEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GERVASE LEASEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of GERVASE LEASEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERVASE LEASEHOLD LIMITED
Trademarks
We have not found any records of GERVASE LEASEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERVASE LEASEHOLD 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 (68201 - Renting and operating of Housing Association real estate) as GERVASE LEASEHOLD LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where GERVASE LEASEHOLD 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 GERVASE LEASEHOLD 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 GERVASE LEASEHOLD 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