Background WavePink WaveYellow Wave

GYPSY CORNER MANAGEMENT COMPANY LIMITED (05262113)

GYPSY CORNER MANAGEMENT COMPANY LIMITED (05262113) is an active UK company. incorporated on 18 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GYPSY CORNER MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MOSKOVITZ, Israel, AVON GROUND RENTS LIMITED, CITY AND DOCKLANDS (W3) LIMITED.

Company Number
05262113
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOSKOVITZ, Israel, AVON GROUND RENTS LIMITED, CITY AND DOCKLANDS (W3) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYPSY CORNER MANAGEMENT COMPANY LIMITED

GYPSY CORNER MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GYPSY CORNER MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05262113

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

Avon House 2 Timberwharf Road London N16 6DB
From: 23 October 2013To: 3 February 2014
Marlborough House 298 Regents Park Road London N3 2UU
From: 18 October 2004To: 23 October 2013
Timeline

13 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
May 12
Director Left
Aug 12
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Nov 13
Funding Round
Oct 17
Director Left
Oct 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AVON GROUND RENTS LIMITED

Active
2 Timberwharf Road, LondonN16 6DB
Corporate secretary
Appointed 06 Oct 2016

MOSKOVITZ, Israel

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1964
Director
Appointed 10 Oct 2013

AVON GROUND RENTS LIMITED

Active
2 Timberwharf Road, LondonN16 6DB
Corporate director
Appointed 10 Oct 2013

CITY AND DOCKLANDS (W3) LIMITED

Active
Portal West Business Centre, LondonW3 6RY
Corporate director
Appointed 06 Jul 2007

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 10 Oct 2013

PERON, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 18 Oct 2004
Resigned 21 Mar 2006

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Secretary
Appointed 27 Jun 2006
Resigned 08 Aug 2006

WHITE, Terence Robert

Resigned
Regents Park Road, LondonN3 2UU
Secretary
Appointed 21 Mar 2006
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 21 Mar 2006
Resigned 10 Oct 2013

Y&Y MANAGEMENT LIMITED

Resigned
2 Timberwharf Road, LondonN16 6DB
Corporate secretary
Appointed 10 Oct 2013
Resigned 06 Oct 2016

GRAY, Paula

Resigned
36 Southeastern Avenue, LondonN9 9LR
Born July 1979
Director
Appointed 18 Oct 2004
Resigned 05 Jul 2006

LEWIN, Peter

Resigned
East Court, WembleyHA0 3QL
Born June 1966
Director
Appointed 11 May 2012
Resigned 11 May 2012

LUTCHMAYA, Audrey Winnie

Resigned
Queensbury Road, WembleyHA0 1NH
Born November 1957
Director
Appointed 11 May 2012
Resigned 11 May 2012

PERON, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born May 1981
Director
Appointed 27 Jun 2006
Resigned 26 Mar 2007

SACKS, Ivan Max

Resigned
Stanmore Hall, StanmoreHA7 4JY
Born June 1937
Director
Appointed 03 May 2012
Resigned 01 Jul 2022

STONE, Maryline

Resigned
Lancaster Road, EnfieldEN2 0BY
Born May 1981
Director
Appointed 06 Jun 2007
Resigned 03 May 2012

WALES, Bernard David

Resigned
Flora Fountain, Chalfont St PeterSL9 9SD
Born November 1958
Director
Appointed 27 Jun 2006
Resigned 08 Aug 2006

YEOH, Kar Lock

Resigned
Lawrence Road, PinnerHA5 1LH
Born March 1957
Director
Appointed 11 Mar 2013
Resigned 11 Mar 2013

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate director
Appointed 26 Mar 2007
Resigned 26 Mar 2007

Persons with significant control

1

Mr Israel Moskovitz

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964

Nature of Control

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

Filing History

95

Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 November 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 February 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 February 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
3 February 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Corporate Director Company With Change Date
19 November 2013
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name
4 November 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
4 November 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Secretary Company With Change Date
4 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Legacy
19 May 2008
287Change of Registered Office
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
287Change of Registered Office
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
24 December 2004
288cChange of Particulars
Incorporation Company
18 October 2004
NEWINCIncorporation