GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)
Overview
Company Name | GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01683715 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Appointment of Mr Adrian Charles Spreadborogh as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
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 pages | AD02 | ||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Gerald Michael May on Feb 18, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Adam Adrian Ronald Stewart on Dec 01, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||
Termination of appointment of Trevor Clive Northfield as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Gerald Michael May as a secretary on Jan 25, 2018 | 2 pages | AP03 | ||
Termination of appointment of James Francis Vine as a secretary on Jan 25, 2018 | 1 pages | TM02 | ||
Director's details changed for Mr John Sidney Pullum on Jan 16, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAY, Gerald Michael | Secretary | Macmurdo Road SS9 5AQ Leigh-On-Sea 15 England | 243106220001 | |||||||||||
BRAND, Stuart Edward | Director | Cabernet Fourth Avenue SS17 8HN Stanford Le Hope Essex | England | British | Director | 8791230001 | ||||||||
CANTOR, Wayne | Director | 9 Chalkwell Esplanade SS0 8JQ Westcliff On Sea Essex | United Kingdom | British | Director | 17631430001 | ||||||||
DAVIS, Martin Bernard | Director | Boughtrees Lower Dunton Road SS17 8QD Horndon On The Hill Essex | United Kingdom | British | Director | 48796750001 | ||||||||
PULLUM, John Sidney | Director | The Square Stock CM4 9LH Ingatestone 8 Essex England | England | British | Director | 1471410005 | ||||||||
SPREADBOROGH, Adrian Charles | Director | Harrow Road North Benfleet SS12 9JJ Wickford White Oaks Essex England | England | British | Company Director | 294439630001 | ||||||||
STEWART, Adam Adrian Ronald | Director | The Hoe CM12 9XB Billericay 9 England | England | British | Garage Owner | 107935800002 | ||||||||
WESTLEY, Colin | Director | The Gloucesters SS14 3AY Basildon Unit 8 Essex England | England | English | Director | 56840410003 | ||||||||
NORTHERN PLACE SCULPTURES LIMITED | Director | Breakspear Mews SE4 1PY London 4 England |
| 200086080001 | ||||||||||
VINE, James Francis | Secretary | 22 Bishopscourt Gardens CM2 6AZ Chelmsford Essex | British | 15489110001 | ||||||||||
BRYANT MOATE, Melanie Anne | Director | Crossing Farm Main Street Asselby DN14 7HE Goole East Yorkshire | British | Accountant | 82993850001 | |||||||||
FALLON, Marian Anna | Director | 27 Hillcrest Avenue Golders Green NW11 0EP London | British | Solicitor | 37852010001 | |||||||||
HINBEST, Bernard Edwin | Director | 15 Cherrymeade SS7 1UA Benfleet Essex | British | Director | 4488360001 | |||||||||
HYATT, Dennis Francis | Director | Willow Lodge Lower Road SS5 5NL Hockley Essex | British | Director | 6067820001 | |||||||||
LAX, Noel Geoffrey | Director | 5 Haweswater Close LS22 6FG Wetherby West Yorkshire | England | British | Accountant | 51487610001 | ||||||||
LEE, Peter Geoffrey | Director | Bournemouth Park Road SS2 5LZ Southend-On-Sea 370 Essex United Kingdom | United Kingdom | British | Director | 31903470007 | ||||||||
NORTHFIELD, Trevor Clive | Director | Okehampton Crescent DA16 1DE Welling 24 Kent | England | British | Director | 138050650001 | ||||||||
PAMPHILON, Roger Kentish | Director | 26 Bishops Court Gardens CM2 6AZ Chelmsford Essex | British | Director | 12871900001 | |||||||||
ROLISON, Paul Terence | Director | 35 Jarvis Field Little Baddow CM3 4TP Chelmsford Essex | United Kingdom | British | Director | 14976910002 | ||||||||
SCOTT, John Edward | Director | 11 North Lane Marks Tey CO6 1EG Colchester Essex | England | British | Financial Director | 4906000001 |
What are the latest statements on persons with significant control for GLOUCESTERS (MANAGEMENT COMPANY) LIMITED(THE)?
Notified On | Ceased On | Statement |
---|---|---|
Dec 06, 2016 | The 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