About

Registered Number: 06273726
Date of Incorporation: 08/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 21 Shaws Park, Hexham, Northumberland, NE46 3BJ

 

Gisland House Management Company Ltd was registered on 08 June 2007 and are based in Hexham, Northumberland, it's status is listed as "Active". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMAN, Alistair John 01 June 2012 - 1
GRANT, Joan 01 June 2012 31 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Joan 01 June 2012 31 October 2014 1
MOAT, Joanne 08 June 2007 01 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 May 2019
CS01 - N/A 30 May 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 10 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 18 February 2015
AD01 - Change of registered office address 08 December 2014
TM02 - Termination of appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 03 July 2012
AD01 - Change of registered office address 20 June 2012
AP03 - Appointment of secretary 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
TM02 - Termination of appointment of secretary 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 11 June 2012
RT01 - Application for administrative restoration to the register 31 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AD01 - Change of registered office address 07 September 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 13 April 2009
225 - Change of Accounting Reference Date 01 April 2009
363a - Annual Return 07 July 2008
NEWINC - New incorporation documents 08 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.