GLOUCESTER COURT (SUTTON) LIMITED

GLOUCESTER COURT (SUTTON) LIMITED

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

    Company NameGLOUCESTER COURT (SUTTON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02829180
    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 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 AddressNo

    What are the latest accounts for GLOUCESTER COURT (SUTTON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLOUCESTER COURT (SUTTON) LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for GLOUCESTER COURT (SUTTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 25, 2025 with updates

    6 pagesCS01

    Termination of appointment of Alexandra Louise Haxton as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Clare Van Der Willigen as a director on Jun 20, 2025

    1 pagesTM01

    Appointment of Mrs Amie Gaskin as a director on Nov 07, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 25, 2024 with updates

    6 pagesCS01

    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 pagesAD01

    Appointment of Caxtons Commercial Limited as a secretary on Apr 01, 2024

    2 pagesAP04

    Termination of appointment of Prime Management (Ps) Limited as a secretary on Mar 31, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Sep 25, 2023 with updates

    4 pagesCS01

    Termination of appointment of Maurice Caridadi Dantas as a director on Aug 21, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 09, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 09, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 09, 2019 with no updates

    3 pagesCS01

    Appointment of Prime Management (Ps) Limited as a secretary on Aug 08, 2019

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Jul 31, 2019

    1 pagesTM02

    Confirmation statement made on Jun 22, 2019 with updates

    6 pagesCS01

    Who are the officers of GLOUCESTER COURT (SUTTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Secretary
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    GASKIN, Amie
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish331333600001
    LINDLEY, Marie
    7a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    Secretary
    7a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    British62695010001
    STAMMERS, Robert Ashley
    9a Gloucester Court
    15 Overton Road
    SM2 6QZ Sutton
    Surrey
    Secretary
    9a Gloucester Court
    15 Overton Road
    SM2 6QZ Sutton
    Surrey
    British34920080001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    England
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07106746
    147749880001
    PRIME MANAGEMENT (PS) LIMITED
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29/31
    England
    Secretary
    Elmfield Road
    BR1 1LT Bromley
    Devonshire House, 29/31
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    BEALE, Stuart
    9a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    9a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    British91734180001
    COURTNEY, David Kieran Gerard
    5b Gloucester Court
    15 Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    5b Gloucester Court
    15 Overton Road
    SM2 6QZ Sutton
    Surrey
    British34920070001
    CULLEN, Joan
    8b Gloucester Court
    15b Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    8b Gloucester Court
    15b Overton Road
    SM2 6QZ Sutton
    Surrey
    British72459270001
    DANTAS, Maurice Caridadi
    15 Overton Road
    SM2 6QZ Sutton
    38 Gloucester Court
    Surrey
    Director
    15 Overton Road
    SM2 6QZ Sutton
    38 Gloucester Court
    Surrey
    United KingdomPortuguese150013510001
    GALE, Bryan David Leslie
    6a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    6a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    British48707510001
    HAXTON, Alexandra Louise
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish206481800001
    HAXTON, Camilla
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomBritish157292860001
    HIDER, Andrew James
    6b Gloucester Court
    15b Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    6b Gloucester Court
    15b Overton Road
    SM2 6QZ Sutton
    Surrey
    British38629650002
    LINDLEY, Marie
    7a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    7a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    British62695010001
    MAXWELL LYTE, Duncan Bruce
    5a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    5a Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    Surrey
    British43848380001
    ROSELLI, Franco
    Flat 9a
    15 Gloucester Court
    SM2 6QZ Sutton
    Surrey
    Director
    Flat 9a
    15 Gloucester Court
    SM2 6QZ Sutton
    Surrey
    EnglandBritish266799510001
    RRUSTEMAJ, Skender
    Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    3
    Surrey
    United Kingdom
    Director
    Gloucester Court
    15a Overton Road
    SM2 6QZ Sutton
    3
    Surrey
    United Kingdom
    United KingdomBritish174410910001
    STAMMERS, Robert Ashley
    9a Gloucester Court
    15 Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    9a Gloucester Court
    15 Overton Road
    SM2 6QZ Sutton
    Surrey
    British34920080001
    TARENTO, Julia Claire
    2a Gloucester Court
    Overton Road
    SM2 6QZ Sutton
    Surrey
    Director
    2a Gloucester Court
    Overton Road
    SM2 6QZ Sutton
    Surrey
    British63881520001
    VAN DER WILLIGEN, Clare, Dr
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United Kingdom
    United KingdomBritish202662820001
    WHEELER, David
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    Director
    Park Lane
    CR0 1JB Croydon
    94
    Surrey
    United KingdomEnglish23224770001

    What are the latest statements on persons with significant control for GLOUCESTER COURT (SUTTON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 23, 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