Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED
Company Information for

GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED

SOUTH BARN MILFORD ROAD, EVERTON, LYMINGTON, SO41 0JD,
Company Registration Number
00981384
Private Limited Company
Active

Company Overview

About Gainsborough Court Residents Association (pennington) Ltd
GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED was founded on 1970-06-05 and has its registered office in Lymington. The organisation's status is listed as "Active". Gainsborough Court Residents Association (pennington) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED
 
Legal Registered Office
SOUTH BARN MILFORD ROAD
EVERTON
LYMINGTON
SO41 0JD
Other companies in SO41
 
Filing Information
Company Number 00981384
Company ID Number 00981384
Date formed 1970-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) 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 GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED

Current Directors
Officer Role Date Appointed
SANDRA SYLVIA DALLEY
Company Secretary 2006-01-25
ROLAND HENRY BANKS
Director 1992-04-14
RAYMOND KENNETH DALLEY
Director 2005-09-20
SANDRA SYLVIA DALLEY
Director 2005-09-20
SAMANTHA JANE HAGUE
Director 2000-02-09
PENELOPE KIRSTEEN JOLLY
Director 2006-12-20
ELIZABETH ANNE MACEY-DARE
Director 2016-09-28
GRAHAM ROBERT MACEY-DARE
Director 2016-09-28
MARGARET ILEY STANCLIFFE
Director 1992-04-14
IRIS STANTON
Director 2000-09-14
YVONNE PATRICIA WHITE
Director 2005-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MILLS-THOMAS
Director 2007-04-19 2016-09-28
ANNE RUDLAND
Director 2007-04-19 2016-09-28
HAROLD STANCLIFFE
Director 1992-04-14 2010-01-09
EDGAR ROLAND PETTETT
Director 2001-02-27 2007-04-19
MARJORIE AMY PETTETT
Director 2001-02-27 2007-04-19
DAVID WILLIAM TAYLOR HAGUE
Company Secretary 2001-04-07 2006-01-25
JACQUELINE ANNE ASTON
Director 1992-04-14 2005-09-20
MARK PATRICK ASTON
Director 1992-04-14 2005-09-20
KATHLEEN HUTTON TEBBITT
Director 1992-04-14 2002-08-03
ESME LYNN BROWN
Director 1992-04-14 2002-04-05
HAROLD STANCLIFFE
Company Secretary 2000-12-15 2001-04-07
MARJORIE ELLEN EVELYN GLANVILLE
Company Secretary 1995-06-01 2000-12-15
MARJORIE ELLEN EVELYN GLANVILLE
Director 1995-05-01 2000-12-15
SYDNEY CHARLES GLANVILLE
Director 1995-05-01 2000-12-15
PHYLLIS VAUGHAN FRANCIS
Director 1992-04-14 2000-09-14
CATHERINE MARGARET ROBERTS
Director 1994-02-08 1998-12-15
RITA DOROTHY BANKS
Director 1992-04-14 1998-04-19
ROLAND HENRY BANKS
Company Secretary 1992-04-14 1995-06-01
PEGGY MARY MILLS
Director 1992-04-14 1995-02-10
CYNTHIA PATRICIA GREEN
Director 1992-11-23 1994-02-08
ELIZABETH TAMSIN DE MOWBRAY
Director 1992-04-14 1992-11-23

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
2024-02-0631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE HAGUE
2023-09-13DIRECTOR APPOINTED MRS ANNIE JESSIE STRATHERN GRAY
2023-09-13DIRECTOR APPOINTED MRS MERIEL GRAY
2023-09-13DIRECTOR APPOINTED MR MORAY GRAY
2023-04-27CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-04-14AP01DIRECTOR APPOINTED MRS FINOLA SEAR
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ASHWORTH
2022-03-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10AP01DIRECTOR APPOINTED MRS SARAH LORRAINE PATERSON
2021-06-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-03-16AP01DIRECTOR APPOINTED MRS MARTINE ASHWORTH
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HENRY BANKS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PATERSON
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 73 High Street Lymington Hants. SO41 9ZA
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01AP01DIRECTOR APPOINTED MR DONALD PATERSON
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE KIRSTEEN JOLLY
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 8
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-16AP01DIRECTOR APPOINTED GRAHAM ROBERT MACEY-DARE
2016-11-16AP01DIRECTOR APPOINTED ELIZABETH ANNE MACEY-DARE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RUDLAND
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLS-THOMAS
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 8
2016-05-04AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 8
2015-04-23AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-03AR0114/04/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29AR0114/04/13 ANNUAL RETURN FULL LIST
2013-03-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23AR0114/04/12 ANNUAL RETURN FULL LIST
2012-03-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-27AR0114/04/11 ANNUAL RETURN FULL LIST
2011-02-15AA31/12/10 TOTAL EXEMPTION FULL
2010-04-29AR0114/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLS-THOMAS / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA WHITE / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IRIS STANTON / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ILEY STANCLIFFE / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE RUDLAND / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KIRSTEEN JOLLY / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE HAGUE / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SYLVIA DALLEY / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KENNETH DALLEY / 14/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND HENRY BANKS / 14/04/2010
2010-02-22AA31/12/09 TOTAL EXEMPTION FULL
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD STANCLIFFE
2009-04-27363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-11363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-05-10288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-08363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-08288bSECRETARY RESIGNED
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 73,HIGH STREET LYMINGTON HANTS. SO41 9ZA
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-05-09288aNEW DIRECTOR APPOINTED
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-27363(288)DIRECTOR RESIGNED
2004-04-27363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-16363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-05288bDIRECTOR RESIGNED
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-29363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-05-02363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-04-27288bSECRETARY RESIGNED
2001-04-27288aNEW SECRETARY APPOINTED
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288aNEW SECRETARY APPOINTED
2000-12-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) 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 GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED
Trademarks
We have not found any records of GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) 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 (98000 - Residents property management) as GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) 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 GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) 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 GAINSBOROUGH COURT RESIDENTS ASSOCIATION (PENNINGTON) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1