Gasper Management Limited

General information

Name:

Gasper Management Ltd

Office Address:

68 High Street Olney MK46 4BE Bucks

Number: 01138907

Incorporation date: 1973-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gasper Management Limited has been prospering on the market for 51 years. Started with Registered No. 01138907 in 1973, the company is based at 68 High Street, Bucks MK46 4BE. This firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Gasper Management Ltd released its account information for the financial year up to Saturday 31st December 2022. The most recent confirmation statement was filed on Wednesday 12th July 2023.

Suzie S., Annabel O., John P. and Loie P. are the enterprise's directors and have been working on the company success since October 2018. What is more, the director's efforts are backed by a secretary - John P..

John P. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

John P.

Role: Secretary

Latest update: 7 January 2024

Suzie S.

Role: Director

Appointed: 14 October 2018

Latest update: 7 January 2024

Annabel O.

Role: Director

Appointed: 15 April 2008

Latest update: 7 January 2024

John P.

Role: Director

Appointed: 12 July 1991

Latest update: 7 January 2024

Loie P.

Role: Director

Appointed: 12 July 1991

Latest update: 7 January 2024

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 May 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
50
Company Age

Similar companies nearby

Closest companies