About

Registered Number: 03184298
Date of Incorporation: 10/04/1996 (29 years ago)
Company Status: Active
Registered Address: C/O SPRING HOUSE, Suite 5 Wira House Ring Road, West Park, Leeds, LS16 6EB

 

Based in Leeds, Gavins Court Management Ltd was founded on 10 April 1996. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Joanne Louise 16 March 2006 - 1
CURTIS, Keith 10 April 1996 25 January 2008 1
DAVIDSON, Katherine Lucy 06 April 2010 29 January 2018 1
DAVISON, Samantha Jill 08 June 2000 21 September 2005 1
FORSTER, David 10 April 1996 30 November 2001 1
HORNER, Paul 15 December 2003 17 January 2007 1
LEACH, Paul 10 April 1996 04 July 2006 1
PROCTOR, Alexandra 27 March 2002 24 June 2003 1
SALISBURY, Stephen 10 April 1996 06 June 2004 1
SIMPSON, Tessa Jane 25 August 2000 28 September 2005 1
SUMMERS, Margaret 10 April 1996 16 November 2001 1
THACKWRAY, Alice 10 April 1996 20 March 2015 1
WALLIS, Ian 10 April 1996 08 June 2000 1
WALSH, John 10 April 1996 11 October 2002 1
WATSON, Ralph 10 April 1996 18 October 2004 1
WESTON, Cheryl Ann 09 April 1999 07 March 2014 1
Secretary Name Appointed Resigned Total Appointments
SALISBURY, Janet 24 May 1999 14 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 18 June 2019
PSC08 - N/A 29 March 2019
PSC07 - N/A 29 March 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 05 June 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 08 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 09 February 2005
287 - Change in situation or address of Registered Office 23 August 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 12 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 26 November 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 10 September 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 22 December 2000
287 - Change in situation or address of Registered Office 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
288b - Notice of resignation of directors or secretaries 20 November 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 23 May 2000
363b - Annual Return 07 March 2000
AA - Annual Accounts 28 February 2000
287 - Change in situation or address of Registered Office 14 October 1999
353 - Register of members 20 July 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 24 June 1998
287 - Change in situation or address of Registered Office 12 March 1998
RESOLUTIONS - N/A 06 February 1998
AA - Annual Accounts 06 February 1998
DISS40 - Notice of striking-off action discontinued 30 December 1997
363s - Annual Return 16 December 1997
GAZ1 - First notification of strike-off action in London Gazette 30 September 1997
NEWINC - New incorporation documents 10 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.