Company NameGisburn Flats Management Company Limited
DirectorJeanette Burton
Company StatusActive
Company Number01620476
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Jeanette Burton
NationalityBritish
StatusCurrent
Appointed18 June 2009(27 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleRetired
Correspondence Address31a Gisburn Road
Hessle
East Yorkshire
HU13 9HZ
Director NameMrs Jeanette Burton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(38 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Pure Block Management Limited Riverside House
11-12 Nelson Street
Hull
HU1 1XE
Director NameMrs Rosalie Black
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressFlat One 31 Gisburn Road
Hessle
North Humberside
HU13 9HZ
Director NameMiss Maurine Mary Corp
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleSecretary
Correspondence Address31a Gisburn Road
Hessle
North Humberside
HU13 9HZ
Secretary NameMrs Rosalie Black
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2000)
RoleCompany Director
Correspondence AddressFlat One 31 Gisburn Road
Hessle
North Humberside
HU13 9HZ
Director NameGraham Quinlan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2000)
RoleQuality Manager
Correspondence Address27 Gisburn Road
Hessle
North Humberside
HU13 9HZ
Director NameMr Kenneth Simmonds
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(18 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Gisburn Road
Hessle
East Yorkshire
HU13 9HZ
Director NamePaul Robert Sawyers
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(18 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 July 2003)
RoleMarine Engineer
Correspondence Address27a Gisburn Road
Hessle
North Humberside
HU13 9HZ
Secretary NameDonna Marie Thornton
NationalityBritish
StatusResigned
Appointed19 July 2000(18 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2009)
RoleReceptionist
Correspondence Address29a Gisburn Road
Hessle
East Yorkshire
HU13 9HZ

Contact

Websitegarnessjones.co.uk
Telephone01482 564564
Telephone regionHull

Location

Registered AddressRiverside House
11-12 Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brigitte Simmonds & Kenneth Simmonds
16.67%
Ordinary
1 at £1J. Burton & D. Burton
16.67%
Ordinary
1 at £1Mr G. Quinlan
16.67%
Ordinary
1 at £1Mr P. Dobbs
16.67%
Ordinary
1 at £1Mrs Elizabeth Ann Glover
16.67%
Ordinary
1 at £1Mrs Rosalie Black
16.67%
Ordinary

Financials

Year2014
Turnover£2,940
Net Worth£1,028
Cash£378
Current Liabilities£1,228

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with updates (4 pages)
13 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
6 April 2023Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 March 2022Registered office address changed from C/O Garness Jones Limited 79 Beverley Road Hull HU3 1XR to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 25 March 2022 (1 page)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
30 June 2020Appointment of Mrs Jeanette Burton as a director on 30 June 2020 (2 pages)
30 June 2020Termination of appointment of Kenneth Simmonds as a director on 30 June 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 6
(5 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 6
(5 pages)
22 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6
(5 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 January 2010Secretary's details changed for Jeanette Burton on 31 December 2009 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Jeanette Burton on 31 December 2009 (1 page)
7 January 2010Director's details changed for Kenneth Simmonds on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Kenneth Simmonds on 31 December 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Appointment terminated secretary donna thornton (1 page)
25 June 2009Secretary appointed jeanette burton (2 pages)
25 June 2009Secretary appointed jeanette burton (2 pages)
25 June 2009Appointment terminated secretary donna thornton (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 February 2007Return made up to 31/12/06; full list of members (8 pages)
27 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
9 November 2004Accounts made up to 31 March 2004 (6 pages)
9 November 2004Accounts made up to 31 March 2004 (6 pages)
4 June 2004Registered office changed on 04/06/04 from: 732 anlaby road hull HU4 6BP (1 page)
4 June 2004Registered office changed on 04/06/04 from: 732 anlaby road hull HU4 6BP (1 page)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
25 March 2003Registered office changed on 25/03/03 from: beckside court annie reed road beverley north humberside HU17 0LF (1 page)
25 March 2003Registered office changed on 25/03/03 from: beckside court annie reed road beverley north humberside HU17 0LF (1 page)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
20 March 2003Return made up to 31/12/02; full list of members (8 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 February 2001New secretary appointed (1 page)
6 February 2001New secretary appointed (1 page)
18 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
28 June 2000Full accounts made up to 31 March 2000 (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (6 pages)
25 February 2000Full accounts made up to 31 March 1999 (6 pages)
25 February 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 February 1998Full accounts made up to 31 March 1997 (6 pages)
12 February 1998Full accounts made up to 31 March 1997 (6 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Registered office changed on 05/03/97 from: 4-6 swabys yard dyer lane beverley north humberside HU17 9BZ (1 page)
5 March 1997Registered office changed on 05/03/97 from: 4-6 swabys yard dyer lane beverley north humberside HU17 9BZ (1 page)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Director resigned (1 page)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 February 1996Full accounts made up to 31 March 1995 (7 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Full accounts made up to 31 March 1995 (7 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)