About

Registered Number: 02257213
Date of Incorporation: 12/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, BH23 5ET,

 

Founded in 1988, Gilbert Court Management Co Ltd have registered office in Christchurch in Dorset, it's status is listed as "Active". There are 13 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Kevin James 27 March 2019 - 1
HOLLERAN, Sarah 27 March 2019 - 1
CHAMBERS, Jennifer Clare N/A 01 December 1997 1
CRABB, Gerald Richard N/A 03 March 1998 1
DEEKS, Katie 19 April 1996 22 May 2000 1
HOPKINS, Derek Arthur N/A 03 November 1999 1
MAY, Robert Rex 26 February 1999 12 December 2003 1
MILLAR, Gary David N/A 08 June 1992 1
NICHOLAS, Kate Elizabeth N/A 29 September 1997 1
SUMMERS, Janice Ann N/A 05 June 1994 1
TERRE, Douglas William N/A 27 March 2019 1
WOODFORD, Michael N/A 21 September 1997 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, David Robert 01 June 2011 17 May 2013 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AP04 - Appointment of corporate secretary 09 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 April 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 12 February 2019
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 April 2018
TM02 - Termination of appointment of secretary 23 October 2017
AD01 - Change of registered office address 31 May 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 09 April 2015
AA01 - Change of accounting reference date 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
AA - Annual Accounts 13 November 2013
AP04 - Appointment of corporate secretary 29 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AR01 - Annual Return 09 April 2013
CH03 - Change of particulars for secretary 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 15 December 2011
AP03 - Appointment of secretary 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
AA - Annual Accounts 19 December 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 20 January 1997
288 - N/A 17 July 1996
288 - N/A 24 June 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 17 December 1993
288 - N/A 27 July 1993
287 - Change in situation or address of Registered Office 27 June 1993
363s - Annual Return 12 March 1993
288 - N/A 12 March 1993
288 - N/A 12 March 1993
AA - Annual Accounts 03 February 1993
AA - Annual Accounts 16 December 1991
363a - Annual Return 16 December 1991
288 - N/A 16 December 1991
363 - Annual Return 02 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 07 August 1990
288 - N/A 15 March 1990
288 - N/A 15 March 1990
AA - Annual Accounts 02 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1990
363 - Annual Return 19 January 1990
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.