THE GLOSTER APARTMENTS LIMITED
Overview
Company Name | THE GLOSTER APARTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03825499 |
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 THE GLOSTER APARTMENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE GLOSTER APARTMENTS LIMITED located?
Registered Office Address | Pearsons Block & Estate Management 2-4 New Road SO14 0AA Southampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE GLOSTER APARTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for THE GLOSTER APARTMENTS LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for THE GLOSTER APARTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 5 pages | AA | ||
Appointment of Dr Hilary Alison Noble as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Janek Paul Matthews as a director on Sep 15, 2024 | 2 pages | AP01 | ||
Appointment of Pearsons Partnerships Limited as a secretary on Mar 20, 2024 | 2 pages | AP04 | ||
Director's details changed for Mrs Sue Bonham on Mar 20, 2024 | 2 pages | CH01 | ||
Termination of appointment of Pearsons Partnership Limited as a secretary on Mar 20, 2024 | 1 pages | TM02 | ||
Appointment of Mr Louis Charles Willis Kenna as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Registered office address changed from Kintyre House 70 High Street Fareham PO16 7BB England to Pearsons Block & Estate Management 2-4 New Road Southampton SO14 0AA on Mar 20, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 14, 2023 with updates | 5 pages | CS01 | ||
Appointment of Pearsons Partnership Limited as a secretary on Oct 01, 2023 | 2 pages | AP03 | ||
Registered office address changed from 16 the Gloster the Parade Cowes Isle of Wight PO31 7QD England to Kintyre House 70 High Street Fareham PO16 7BB on Oct 26, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Marquis & Co Letting & Management as a secretary on Aug 30, 2023 | 1 pages | TM02 | ||
Registered office address changed from Marquis House 54 Richmond Road Twickenham TW1 3BE England to 16 the Gloster the Parade Cowes Isle of Wight PO31 7QD on Aug 30, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Appointment of Mrs Sue Bonham as a director on Dec 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 13, 2022 with updates | 5 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Miss Justine Claire Edwards as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hilary Alison Noble as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Burnell Matthews as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Cindy Mary Betley as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Who are the officers of THE GLOSTER APARTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARSONS PARTNERSHIPS LIMITED | Secretary | 70 High Street PO16 7BB Fareham Kintyre House England |
| 282258350001 | ||||||||||
BONHAM, Sue | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | England | English | Fashion Designer | 303534700002 | ||||||||
EDWARDS, Justine Claire | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | England | British | Retailer | 298631660001 | ||||||||
KENNA, Louis Charles Willis | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | England | British | Banker | 320767750001 | ||||||||
MATTHEWS, Janek Paul | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | England | British | Retired Barrister | 327509430001 | ||||||||
NOBLE, Hilary Alison, Dr | Director | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | England | British | Doctor | 46179100001 | ||||||||
BALDWIN, David | Secretary | 9 Pine Tree Close PO31 8DX Cowes Isle Of Wight | British | 47038260001 | ||||||||||
CHICK, Cameron Nigel | Secretary | Apesdown House Calbourne Road PO30 4HS Newport Isle Of Wight | British | 71777260001 | ||||||||||
PARTNERSHIP LIMITED, Pearsons | Secretary | 2-4 New Road SO14 0AA Southampton Pearsons Block & Estate Management England | 315917970001 | |||||||||||
CCPM (IW) LTD | Secretary | Chatfield Lodge PO30 1XR Newport 30 England |
| 189187630001 | ||||||||||
CHICHESTER SECRETARIES LIMITED | Secretary | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 62384290001 | |||||||||||
MARQUIS & CO LETTING & MANAGEMENT | Secretary | 54 Richmond Road TW1 3BE Twickenham Marquis House England |
| 288132510001 | ||||||||||
BALDWIN, Ann | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Retired | 257081500001 | ||||||||
BALDWIN, Gregory Paul | Director | The Parade PO31 7QD Cowes 6 The Gloster Apartments Isle Of Wight | United Kingdom | British | Retired | 140562470001 | ||||||||
BETLEY, Cindy Mary | Director | 54 Richmond Road TW1 3BE Twickenham Marquis House England | England | British | Cla Advisor | 271457100001 | ||||||||
BOX, Roy William George | Director | The Parade PO31 7QD Cowes Flat 12 The Gloster Apartments Isle Of Wight | United Kingdom | British | Retired | 140562420001 | ||||||||
BULSARA, Prem | Director | Delarden House Compton Way Moor Park GU10 1QT Farnham Surrey | United Kingdom | British | Management Consultant | 18249840002 | ||||||||
MACLEAN, Hugh Cameron Muir, Dr | Director | Chatfield Lodge PO30 1XR Newport 30 Isle Of Wight England | England | British | Retired | 105324480001 | ||||||||
MATTHEWS, Richard Burnell, Sir | Director | 54 Richmond Road TW1 3BE Twickenham Marquis House England | England | British | Company Director | 21910580002 | ||||||||
NOBLE, Hilary Alison, Dr | Director | 54 Richmond Road TW1 3BE Twickenham Marquis House England | England | British | Retired Occupation Doctor | 46179100001 | ||||||||
NOBLE, Hilary Alison, Dr | Director | 1 The Gloster The Parade PO31 7QD Cowes Isle Of Wight | England | British | Anaesthetist Consultant | 46179100001 | ||||||||
PEARCE, Eric George | Director | Chase End 103 Camlet Way EN4 0NL Barnet Hertfordshire | United Kingdom | British | Retired Company Chairman | 67286370001 | ||||||||
TRIST, John Leonard | Director | Mill House Mill Lane SO42 7QP Brockenhurst Hampshire | United Kingdom | British | Retired | 19127350001 | ||||||||
CHICHESTER DIRECTORS LIMITED | Director | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 62384280001 |
What are the latest statements on persons with significant control for THE GLOSTER APARTMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 13, 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