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

GIPSY HOUSE TRUSTEES LIMITED

5 New Street Square, London, EC4A 3TW,
Company Registration Number
02705798
Private Limited Company
Active

Company Overview

About Gipsy House Trustees Ltd
GIPSY HOUSE TRUSTEES LIMITED was founded on 1992-04-06 and has its registered office in London. The organisation's status is listed as "Active". Gipsy House Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GIPSY HOUSE TRUSTEES LIMITED
 
Legal Registered Office
5 New Street Square
London
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 02705798
Company ID Number 02705798
Date formed 1992-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts DORMANT
Last Datalog update: 2024-04-16 13:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIPSY HOUSE TRUSTEES 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 GIPSY HOUSE TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2008-05-01
ANTHONY JULIAN GOFF
Director 2016-02-09
TODD HUME MCCORMACK
Director 2016-02-09
ANDREW HAROLD WENTWORTH SUTCLIFFE
Director 2015-11-12
NICHOLAS DAVID WARR
Director 2015-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ANDREW FORREST GOODWIN
Director 1992-04-06 2016-04-28
JOHN VAUGHAN-FOWLER
Director 1992-08-01 2015-11-12
NICHOLAS DAVID WARR
Director 2009-11-11 2010-01-27
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1992-04-06 2008-01-07
ALAN CHARLES LANGRIDGE
Director 1992-04-06 2007-03-28
PAUL ENGLAND MITCHELL
Director 1997-05-23 2006-04-13
CHRISTOPHER MARTIN JONES
Director 1997-09-11 2005-05-19
MICHAEL DAVID STANFORD-TUCK
Director 1998-02-10 2005-05-19
MICHAEL JOHN TUSSAUD
Director 2001-04-03 2003-05-21
RICHARD ARTHUR LESLIE FAWKE
Director 1992-06-26 1995-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HAROLD WENTWORTH SUTCLIFFE FROGMARSH TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
ANDREW HAROLD WENTWORTH SUTCLIFFE KILDALE SHOW LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
ANDREW HAROLD WENTWORTH SUTCLIFFE GREAT FOSTERS(1931)LIMITED. Director 2009-09-21 CURRENT 1931-03-09 Active
ANDREW HAROLD WENTWORTH SUTCLIFFE KILDALE ESTATE LIMITED Director 2003-01-10 CURRENT 2002-12-31 Active
NICHOLAS DAVID WARR MSN PROPERTY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS DAVID WARR MZ HOLDING CO. LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
NICHOLAS DAVID WARR ALGO NOMINEES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
NICHOLAS DAVID WARR ROCKY LIMITED Director 2006-09-04 CURRENT 2005-08-09 Active
NICHOLAS DAVID WARR TW TRUSTEE COMPANY LIMITED Director 2006-05-19 CURRENT 1969-02-28 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
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-04-17Register inspection address changed from 5 Berkeley Mews London W1H 7PB England to 9 Russell Avenue Plymouth PL3 5RA
2023-04-17CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-02-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TODD HUME MCCORMACK
2020-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-07-30AD03Registers moved to registered inspection location of 5 Berkeley Mews London W1H 7PB
2018-07-30AD02Register inspection address changed to 5 Berkeley Mews London W1H 7PB
2018-07-30PSC04Change of details for Ophelia Magdalene Dahl as a person with significant control on 2018-07-30
2018-07-30CH01Director's details changed for Mr Andrew Harold Wentworth Sutcliffe on 2018-07-30
2018-07-27TM02Termination of appointment of Taylor Wessing Secretaries Limited on 2018-07-27
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPHELIA MAGDALENE DAHL
2018-05-24PSC09Withdrawal of a person with significant control statement on 2018-05-24
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW FORREST GOODWIN
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-14AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-23AP01DIRECTOR APPOINTED TODD HUME MCCORMACK
2016-03-22AP01DIRECTOR APPOINTED ANTHONY JULIAN GOFF
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-08AP01DIRECTOR APPOINTED ANDREW HAROLD WENTWORTH SUTCLIFFE
2015-12-08AP01DIRECTOR APPOINTED NICHAOLAS DAVID WARR
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAUGHAN-FOWLER
2015-12-08AP01DIRECTOR APPOINTED NICHOLAS DAVID WARR
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-04AR0106/04/15 ANNUAL RETURN FULL LIST
2015-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-22AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-04-12AR0106/04/13 ANNUAL RETURN FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-04-13AR0106/04/12 FULL LIST
2012-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-04-18AR0106/04/11 FULL LIST
2011-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENDAN VAUGHAN FOWLER / 01/01/2010
2010-04-16AR0106/04/10 FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARR
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-11-19AP01DIRECTOR APPOINTED NICHOLAS DAVID WARR
2009-04-09363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GOODWIN / 24/11/2008
2009-04-08288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-06-13363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-06-06288aSECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-01-09288bSECRETARY RESIGNED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-15363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-04-26363aRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-07363aRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-03288bDIRECTOR RESIGNED
2003-05-13363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-05-09363aRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-06-01363aRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-04-26363aRETURN MADE UP TO 06/04/00; CHANGE OF MEMBERS
2000-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-02-28(W)ELRESS386 DIS APP AUDS 02/02/00
2000-02-28(W)ELRESS366A DISP HOLDING AGM 02/02/00
1999-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-08-09363aRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-05-26363aRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1998-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1998-03-10288aNEW DIRECTOR APPOINTED
1997-09-23288aNEW DIRECTOR APPOINTED
1997-06-05288aNEW DIRECTOR APPOINTED
1997-04-29288cDIRECTOR'S PARTICULARS CHANGED
1997-04-29363aRETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS
1996-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GIPSY HOUSE TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of GIPSY HOUSE TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIPSY HOUSE TRUSTEES LIMITED
Trademarks
We have not found any records of GIPSY HOUSE TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIPSY HOUSE TRUSTEES 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 (70100 - Activities of head offices) as GIPSY HOUSE TRUSTEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GIPSY HOUSE TRUSTEES 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 GIPSY HOUSE TRUSTEES 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 GIPSY HOUSE TRUSTEES 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.