Background WavePink WaveYellow Wave

NEW GIMSONS PLACE (WITHAM) MANAGEMENT COMPANY LIMITED (14235808)

NEW GIMSONS PLACE (WITHAM) MANAGEMENT COMPANY LIMITED (14235808) is an active UK company. incorporated on 14 July 2022. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NEW GIMSONS PLACE (WITHAM) MANAGEMENT COMPANY LIMITED has been registered for 3 years. Current directors include SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
14235808
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 2022
Age
3 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW GIMSONS PLACE (WITHAM) MANAGEMENT COMPANY LIMITED

NEW GIMSONS PLACE (WITHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 July 2022 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NEW GIMSONS PLACE (WITHAM) MANAGEMENT COMPANY LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14235808

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 14 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Apr 23
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

SAVILLE, Steven Richard

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1968
Director
Appointed 14 Jul 2022

STANDEN, Philip Leslie

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1968
Director
Appointed 02 May 2023

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Jul 2022
Resigned 30 Oct 2024

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 27 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born February 1968
Director
Appointed 14 Jul 2022
Resigned 02 May 2023

Persons with significant control

4

1 Active
3 Ceased
Woolsington House, Newcastle Upon TyneNE13 8BF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024

Mr Philip Leslie Standen

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2023
Ceased 21 Feb 2024

Mr Steven Richard Saville

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022
Ceased 21 Feb 2024

Mr Richard Michael Burrows

Ceased
84 Fisherton Street, SalisburySP2 7QY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2022
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Incorporation Company
14 July 2022
NEWINCIncorporation