GLOUCESTER COURT (SUTTON) LIMITED
Overview
| Company Name | GLOUCESTER COURT (SUTTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02829180 |
| 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 GLOUCESTER COURT (SUTTON) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is GLOUCESTER COURT (SUTTON) LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOUCESTER COURT (SUTTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLOUCESTER COURT (SUTTON) LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for GLOUCESTER COURT (SUTTON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2025 with updates | 6 pages | CS01 | ||
Termination of appointment of Alexandra Louise Haxton as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Clare Van Der Willigen as a director on Jun 20, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Amie Gaskin as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 25, 2024 with updates | 6 pages | CS01 | ||
Registered office address changed from Overton Road Overton Road Sutton SM2 6QZ England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on Oct 07, 2024 | 1 pages | AD01 | ||
Appointment of Caxtons Commercial Limited as a secretary on Apr 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Prime Management (Ps) Limited as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Overton Road Overton Road Sutton SM2 6QZ on Jun 12, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 25, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Maurice Caridadi Dantas as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Aug 08, 2019 | 2 pages | AP04 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on Aug 08, 2019 | 1 pages | AD01 | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 22, 2019 with updates | 6 pages | CS01 | ||
Who are the officers of GLOUCESTER COURT (SUTTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom |
| 72752710001 | ||||||||||
| GASKIN, Amie | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 331333600001 | |||||||||
| LINDLEY, Marie | Secretary | 7a Gloucester Court 15a Overton Road SM2 6QZ Sutton Surrey | British | 62695010001 | ||||||||||
| STAMMERS, Robert Ashley | Secretary | 9a Gloucester Court 15 Overton Road SM2 6QZ Sutton Surrey | British | 34920080001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
| PRIME MANAGEMENT (PS) LIMITED | Secretary | Elmfield Road BR1 1LT Bromley Devonshire House, 29/31 England |
| 208374340001 | ||||||||||
| BEALE, Stuart | Director | 9a Gloucester Court 15a Overton Road SM2 6QZ Sutton Surrey | British | 91734180001 | ||||||||||
| COURTNEY, David Kieran Gerard | Director | 5b Gloucester Court 15 Overton Road SM2 6QZ Sutton Surrey | British | 34920070001 | ||||||||||
| CULLEN, Joan | Director | 8b Gloucester Court 15b Overton Road SM2 6QZ Sutton Surrey | British | 72459270001 | ||||||||||
| DANTAS, Maurice Caridadi | Director | 15 Overton Road SM2 6QZ Sutton 38 Gloucester Court Surrey | United Kingdom | Portuguese | 150013510001 | |||||||||
| GALE, Bryan David Leslie | Director | 6a Gloucester Court 15a Overton Road SM2 6QZ Sutton Surrey | British | 48707510001 | ||||||||||
| HAXTON, Alexandra Louise | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 206481800001 | |||||||||
| HAXTON, Camilla | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | British | 157292860001 | |||||||||
| HIDER, Andrew James | Director | 6b Gloucester Court 15b Overton Road SM2 6QZ Sutton Surrey | British | 38629650002 | ||||||||||
| LINDLEY, Marie | Director | 7a Gloucester Court 15a Overton Road SM2 6QZ Sutton Surrey | British | 62695010001 | ||||||||||
| MAXWELL LYTE, Duncan Bruce | Director | 5a Gloucester Court 15a Overton Road SM2 6QZ Sutton Surrey | British | 43848380001 | ||||||||||
| ROSELLI, Franco | Director | Flat 9a 15 Gloucester Court SM2 6QZ Sutton Surrey | England | British | 266799510001 | |||||||||
| RRUSTEMAJ, Skender | Director | Gloucester Court 15a Overton Road SM2 6QZ Sutton 3 Surrey United Kingdom | United Kingdom | British | 174410910001 | |||||||||
| STAMMERS, Robert Ashley | Director | 9a Gloucester Court 15 Overton Road SM2 6QZ Sutton Surrey | British | 34920080001 | ||||||||||
| TARENTO, Julia Claire | Director | 2a Gloucester Court Overton Road SM2 6QZ Sutton Surrey | British | 63881520001 | ||||||||||
| VAN DER WILLIGEN, Clare, Dr | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 202662820001 | |||||||||
| WHEELER, David | Director | Park Lane CR0 1JB Croydon 94 Surrey | United Kingdom | English | 23224770001 |
What are the latest statements on persons with significant control for GLOUCESTER COURT (SUTTON) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 23, 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