About

Registered Number: 03557357
Date of Incorporation: 05/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 77 Gilberthorpe Street, Rotherham, South Yorkshire, S65 2TL

 

Founded in 1998, Gilberthorpe Court Management Company Ltd are based in South Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Watkin, Hayley, Burton, Mary, Clarke, Elaine Margaret, Hicks, Lewis Graham, Clarke, David, Hicks, Lewis, Banerjee, Helen, Martindale, Gary at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Mary 02 December 2016 - 1
CLARKE, Elaine Margaret 03 March 2006 - 1
HICKS, Lewis Graham 01 March 2016 - 1
BANERJEE, Helen 10 May 2000 03 March 2006 1
MARTINDALE, Gary 24 June 1999 10 May 2000 1
Secretary Name Appointed Resigned Total Appointments
WATKIN, Hayley 14 April 2018 - 1
CLARKE, David 24 June 1999 01 March 2016 1
HICKS, Lewis 01 March 2016 14 April 2018 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 12 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 January 2019
PSC01 - N/A 15 June 2018
CS01 - N/A 07 May 2018
CH01 - Change of particulars for director 14 April 2018
PSC07 - N/A 14 April 2018
CH01 - Change of particulars for director 14 April 2018
TM02 - Termination of appointment of secretary 14 April 2018
AP03 - Appointment of secretary 14 April 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 01 February 2017
AP01 - Appointment of director 04 December 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 21 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
AP03 - Appointment of secretary 08 March 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 18 March 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 22 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 11 August 1999
288b - Notice of resignation of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 05 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.