GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)

GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01683715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE) located?

    Registered Office Address
    C/O Abbot Fasteners Ltd
    Unit 4b The Gloucesters
    SS14 3AY Gloucester Way Basildon
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr Adrian Charles Spreadborogh as a director on Mar 22, 2022

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Register inspection address has been changed from C/O Mr J.F.Vine 22 Bishopscourt Gardens Chelmsford Essex CM2 6AZ England to 15 Macmurdo Road Leigh-on-Sea Essex SS9 5AQ

    1 pagesAD02

    Confirmation statement made on Dec 06, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Gerald Michael May on Feb 18, 2020

    1 pagesCH03

    Director's details changed for Mr Adam Adrian Ronald Stewart on Dec 01, 2019

    2 pagesCH01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Termination of appointment of Trevor Clive Northfield as a director on May 31, 2018

    1 pagesTM01

    Appointment of Mr Gerald Michael May as a secretary on Jan 25, 2018

    2 pagesAP03

    Termination of appointment of James Francis Vine as a secretary on Jan 25, 2018

    1 pagesTM02

    Director's details changed for Mr John Sidney Pullum on Jan 16, 2018

    2 pagesCH01

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Who are the officers of GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Gerald Michael
    Macmurdo Road
    SS9 5AQ Leigh-On-Sea
    15
    England
    Secretary
    Macmurdo Road
    SS9 5AQ Leigh-On-Sea
    15
    England
    243106220001
    BRAND, Stuart Edward
    Cabernet Fourth Avenue
    SS17 8HN Stanford Le Hope
    Essex
    Director
    Cabernet Fourth Avenue
    SS17 8HN Stanford Le Hope
    Essex
    EnglandBritishDirector8791230001
    CANTOR, Wayne
    9 Chalkwell Esplanade
    SS0 8JQ Westcliff On Sea
    Essex
    Director
    9 Chalkwell Esplanade
    SS0 8JQ Westcliff On Sea
    Essex
    United KingdomBritishDirector17631430001
    DAVIS, Martin Bernard
    Boughtrees
    Lower Dunton Road
    SS17 8QD Horndon On The Hill
    Essex
    Director
    Boughtrees
    Lower Dunton Road
    SS17 8QD Horndon On The Hill
    Essex
    United KingdomBritishDirector48796750001
    PULLUM, John Sidney
    The Square
    Stock
    CM4 9LH Ingatestone
    8
    Essex
    England
    Director
    The Square
    Stock
    CM4 9LH Ingatestone
    8
    Essex
    England
    EnglandBritishDirector1471410005
    SPREADBOROGH, Adrian Charles
    Harrow Road
    North Benfleet
    SS12 9JJ Wickford
    White Oaks
    Essex
    England
    Director
    Harrow Road
    North Benfleet
    SS12 9JJ Wickford
    White Oaks
    Essex
    England
    EnglandBritishCompany Director294439630001
    STEWART, Adam Adrian Ronald
    The Hoe
    CM12 9XB Billericay
    9
    England
    Director
    The Hoe
    CM12 9XB Billericay
    9
    England
    EnglandBritishGarage Owner107935800002
    WESTLEY, Colin
    The Gloucesters
    SS14 3AY Basildon
    Unit 8
    Essex
    England
    Director
    The Gloucesters
    SS14 3AY Basildon
    Unit 8
    Essex
    England
    EnglandEnglishDirector56840410003
    NORTHERN PLACE SCULPTURES LIMITED
    Breakspear Mews
    SE4 1PY London
    4
    England
    Director
    Breakspear Mews
    SE4 1PY London
    4
    England
    Identification TypeUK Limited Company
    Registration Number08875805
    200086080001
    VINE, James Francis
    22 Bishopscourt Gardens
    CM2 6AZ Chelmsford
    Essex
    Secretary
    22 Bishopscourt Gardens
    CM2 6AZ Chelmsford
    Essex
    British15489110001
    BRYANT MOATE, Melanie Anne
    Crossing Farm
    Main Street Asselby
    DN14 7HE Goole
    East Yorkshire
    Director
    Crossing Farm
    Main Street Asselby
    DN14 7HE Goole
    East Yorkshire
    BritishAccountant82993850001
    FALLON, Marian Anna
    27 Hillcrest Avenue
    Golders Green
    NW11 0EP London
    Director
    27 Hillcrest Avenue
    Golders Green
    NW11 0EP London
    BritishSolicitor37852010001
    HINBEST, Bernard Edwin
    15 Cherrymeade
    SS7 1UA Benfleet
    Essex
    Director
    15 Cherrymeade
    SS7 1UA Benfleet
    Essex
    BritishDirector4488360001
    HYATT, Dennis Francis
    Willow Lodge Lower Road
    SS5 5NL Hockley
    Essex
    Director
    Willow Lodge Lower Road
    SS5 5NL Hockley
    Essex
    BritishDirector6067820001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishAccountant51487610001
    LEE, Peter Geoffrey
    Bournemouth Park Road
    SS2 5LZ Southend-On-Sea
    370
    Essex
    United Kingdom
    Director
    Bournemouth Park Road
    SS2 5LZ Southend-On-Sea
    370
    Essex
    United Kingdom
    United KingdomBritishDirector31903470007
    NORTHFIELD, Trevor Clive
    Okehampton Crescent
    DA16 1DE Welling
    24
    Kent
    Director
    Okehampton Crescent
    DA16 1DE Welling
    24
    Kent
    EnglandBritishDirector138050650001
    PAMPHILON, Roger Kentish
    26 Bishops Court Gardens
    CM2 6AZ Chelmsford
    Essex
    Director
    26 Bishops Court Gardens
    CM2 6AZ Chelmsford
    Essex
    BritishDirector12871900001
    ROLISON, Paul Terence
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    Director
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    United KingdomBritishDirector14976910002
    SCOTT, John Edward
    11 North Lane
    Marks Tey
    CO6 1EG Colchester
    Essex
    Director
    11 North Lane
    Marks Tey
    CO6 1EG Colchester
    Essex
    EnglandBritishFinancial Director4906000001

    What are the latest statements on persons with significant control for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0