Gainsborough’S House Society

  • Active
  • Incorporated on 6 Oct 2016

Reg Address: Gainsborough's House, 46 Gainsborough Street, Sudbury CO10 2EU

Company Classifications:
91020 - Museums activities
90040 - Operation of arts facilities


  • Summary The company with name "Gainsborough’S House Society" is a private-limited-guarant-nsc-limited-exemption and located in Gainsborough's House, 46 Gainsborough Street, Sudbury CO10 2EU. Gainsborough’S House Society is currently in active status and it was incorporated on 6 Oct 2016 (7 years 11 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Gainsborough’S House Society.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Calvin Roger Winner Director 14 May 2024 British Active
2 Simon Douglas Ofield-Kerr Director 18 Aug 2023 British Active
3 Steven Paul Parissien Director 14 Aug 2023 British Resigned
14 May 2024
4 John Mark Pendlington Director 6 Apr 2018 British Active
5 John Mark Pendlington Director 6 Apr 2018 British Resigned
23 Apr 2021
6 Mark Harris Director 5 Jun 2017 British Active
7 Mark Stephen Bills Director 1 Dec 2016 British Active
8 Mark Stephen Bills Director 1 Dec 2016 British Resigned
31 Aug 2023
9 Edmund Christian Stewart-Smith Director 6 Oct 2016 British Active
10 Wilfred John Weeks Director 6 Oct 2016 British Active
11 Jennifer Antill Director 6 Oct 2016 British Resigned
1 Jun 2018
12 Frances Clare Pardy Director 6 Oct 2016 British Resigned
5 Dec 2017
13 Brian James Moody Director 6 Oct 2016 British Active
14 Lowell John Libson Director 6 Oct 2016 British Resigned
2 Nov 2020
15 Brian James Moody Director 6 Oct 2016 British Resigned
18 Apr 2023
16 Nigel Lynn Evans Director 6 Oct 2016 British Active
17 Suzanne Jane Marriott Director 6 Oct 2016 British Active
18 Lowell John Libson Director 6 Oct 2016 British Active
19 Martin Myrone Director 6 Oct 2016 British Resigned
29 Jul 2022
20 Martin Myrone Director 6 Oct 2016 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gainsborough’S House Society.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 22 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 22 May 2024 Download PDF
3 Accounts - Small 16 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 8 Feb 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 25 Sep 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 25 Sep 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 25 Sep 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 14 Jun 2023 Download PDF
9 Accounts - Small 7 Feb 2023 Download PDF
10 Confirmation Statement - No Updates 14 Oct 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 14 Oct 2022 Download PDF
12 Accounts - Small 19 Nov 2020 Download PDF
43 Pages
13 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
14 Accounts - Small 15 Nov 2019 Download PDF
44 Pages
15 Confirmation Statement - No Updates 7 Oct 2019 Download PDF
3 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Oct 2018 Download PDF
27 Pages
17 Confirmation Statement - No Updates 10 Oct 2018 Download PDF
3 Pages
18 Accounts - Small 2 Jul 2018 Download PDF
45 Pages
19 Officers - Termination Director Company With Name Termination Date 11 Jun 2018 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
22 Confirmation Statement - No Updates 6 Oct 2017 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 21 Aug 2017 Download PDF
2 Pages
24 Accounts - Change Account Reference Date Company Current Extended 9 Jan 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 5 Dec 2016 Download PDF
2 Pages
26 Incorporation - Company 6 Oct 2016 Download PDF
37 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Thomas Heneage & Co. Limited
Mutual People: Lowell John Libson
Active
2 London Art Week Community Interest Company
Mutual People: Lowell John Libson
Active
3 Christie'S Assets Holdings Limited
Mutual People: Lowell John Libson
Active
4 Christie'S Assets Limited
Mutual People: Lowell John Libson
Active
5 Lowell Libson & Jonny Yarker Limited
Mutual People: Lowell John Libson
Active
6 Lowell Libson Limited
Mutual People: Lowell John Libson
Active
7 Flipper Limited
Mutual People: Nigel Lynn Evans
Active - Proposal To Strike Off
8 Regulatory Policy Institute
Mutual People: Nigel Lynn Evans
Active
9 Fl One Limited
Mutual People: Nigel Lynn Evans
dissolved
10 Snap Travel Technology Limited
Mutual People: Edmund Christian Stewart-Smith
Liquidation
11 Eoc Spv Limited
Mutual People: John Mark Pendlington
Active
12 Eoc Enterprises Ltd
Mutual People: John Mark Pendlington
Active
13 New Anglia Local Enterprise Partnership Limited
Mutual People: John Mark Pendlington
Active
14 New Street Square Nominees Ltd
Mutual People: Mark Harris
Active
15 Prospect Secretaries Limited
Mutual People: Mark Harris
Active
16 Prospect Nominees Limited
Mutual People: Mark Harris
Active
17 R&H Transition Limited
Mutual People: Mark Harris
Active
18 R&H Trust Co (Uk) Limited
Mutual People: Mark Harris
Active
19 Woodbourne Nominees Limited
Mutual People: Mark Harris
Active
20 The Square Nominees Limited
Mutual People: Mark Harris
Active
21 The Bermuda Society
Mutual People: Mark Harris
Active
22 St James Parade (110) Limited
Mutual People: Mark Harris
Active
23 Rawlinson & Hunter Services Limited
Mutual People: Mark Harris
Liquidation
24 Benton End House & Garden Trust
Mutual People: Mark Stephen Bills
dissolved