Background WavePink WaveYellow Wave

GIPSY HOUSE TRUSTEES LIMITED (02705798)

GIPSY HOUSE TRUSTEES LIMITED (02705798) is an active UK company. incorporated on 6 April 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GIPSY HOUSE TRUSTEES LIMITED has been registered for 33 years. Current directors include DAVISON, Rachel Suzanne, DENNY, John Edward, SUTCLIFFE, Andrew Harold Wentworth and 1 others.

Company Number
02705798
Status
active
Type
ltd
Incorporated
6 April 1992
Age
33 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVISON, Rachel Suzanne, DENNY, John Edward, SUTCLIFFE, Andrew Harold Wentworth, WARR, Nicholas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIPSY HOUSE TRUSTEES LIMITED

GIPSY HOUSE TRUSTEES LIMITED is an active company incorporated on 6 April 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GIPSY HOUSE TRUSTEES LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02705798

LTD Company

Age

33 Years

Incorporated 6 April 1992

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

14 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
New Owner
May 18
Director Left
Jan 21
Director Left
Feb 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DAVISON, Rachel Suzanne

Active
New Street Square, LondonEC4A 3TW
Born May 1982
Director
Appointed 07 Aug 2025

DENNY, John Edward

Active
New Street Square, LondonEC4A 3TW
Born December 1986
Director
Appointed 19 Jan 2026

SUTCLIFFE, Andrew Harold Wentworth

Active
New Street Square, LondonEC4A 3TW
Born September 1960
Director
Appointed 12 Nov 2015

WARR, Nicholas David

Active
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 12 Nov 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 07 Jan 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 May 2008
Resigned 27 Jul 2018

FAWKE, Richard Arthur Leslie

Resigned
9 Blake Gardens, LondonSW6 4QB
Born March 1950
Director
Appointed 26 Jun 1992
Resigned 23 Jul 1995

GOFF, Anthony Julian

Resigned
New Street Square, LondonEC4A 3TW
Born July 1953
Director
Appointed 09 Feb 2016
Resigned 07 Feb 2025

GOODWIN, Martin Andrew Forrest

Resigned
New Street Square, LondonEC4A 3TW
Born October 1949
Director
Appointed 06 Apr 1992
Resigned 28 Apr 2016

JONES, Christopher Martin

Resigned
2 Willersley Close, SidcupDA15 9EL
Born September 1950
Director
Appointed 11 Sept 1997
Resigned 19 May 2005

LANGRIDGE, Alan Charles

Resigned
20 Elms Road, Harrow WealdHA3 6BQ
Born October 1939
Director
Appointed 06 Apr 1992
Resigned 28 Mar 2007

MCCORMACK, Todd Hume

Resigned
New Street Square, LondonEC4A 3TW
Born July 1960
Director
Appointed 09 Feb 2016
Resigned 07 Jan 2021

MITCHELL, Paul England

Resigned
74 Palace Road, LondonSW2 3JX
Born November 1951
Director
Appointed 23 May 1997
Resigned 13 Apr 2006

STANFORD-TUCK, Michael David

Resigned
Catts Place, ThatchamRG19 8LQ
Born November 1946
Director
Appointed 10 Feb 1998
Resigned 19 May 2005

TUSSAUD, Michael John

Resigned
6 Marlborough Road, LondonW4 4ET
Born March 1944
Director
Appointed 03 Apr 2001
Resigned 21 May 2003

VAUGHAN-FOWLER, John

Resigned
High Street, Great MissendenHP16 0AL
Born December 1959
Director
Appointed 01 Aug 1992
Resigned 12 Nov 2015

WARR, Nicholas David

Resigned
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 11 Nov 2009
Resigned 27 Jan 2010

Persons with significant control

1

Ms Ophelia Magdalene Dahl

Active
New Street Square, LondonEC4A 3TW
Born May 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Legacy
9 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Legacy
21 November 2008
287Change of Registered Office
Legacy
13 June 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
31 May 2007
363aAnnual Return
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Legacy
12 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
7 June 2004
363aAnnual Return
Legacy
7 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
8 January 2004
AAAnnual Accounts
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363aAnnual Return
Legacy
9 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Legacy
19 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2001
AAAnnual Accounts
Legacy
26 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2000
AAAnnual Accounts
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Legacy
9 August 1999
363aAnnual Return
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 1998
AAAnnual Accounts
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363aAnnual Return
Legacy
29 April 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
20 June 1996
AAAnnual Accounts
Accounts Amended With Made Up Date
12 June 1996
AAMDAAMD
Legacy
15 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 1996
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
26 April 1995
363x363x
Accounts With Accounts Type Dormant
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Dormant
2 February 1994
AAAnnual Accounts
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
30 July 1992
224224
Incorporation Company
6 April 1992
NEWINCIncorporation