THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD
Overview
Company Name | THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05819460 |
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 CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD located?
Registered Office Address | Field House Station Approach CM20 2FB Harlow Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD?
Last Confirmation Statement Made Up To | May 17, 2025 |
---|---|
Next Confirmation Statement Due | May 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2024 |
Overdue | No |
What are the latest filings for THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Jack Downham on Mar 04, 2025 | 2 pages | CH01 | ||
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on Mar 04, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Warwick Estates Property Management Ltd on Mar 04, 2025 | 1 pages | CH04 | ||
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on May 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathryn Skinner as a director on Jan 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Jack Downham as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Fiona Mary Price as a director on Feb 21, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||
Appointment of Mrs Kathryn Skinner as a director on Dec 11, 2017 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Vickers as a director on Sep 22, 2017 | 1 pages | TM01 | ||
Secretary's details changed for Warwick Estates Property Management Limited on May 11, 2017 | 1 pages | CH04 | ||
Confirmation statement made on May 17, 2017 with updates | 4 pages | CS01 | ||
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Apr 27, 2017 | 1 pages | AD01 | ||
Who are the officers of THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Secretary | Station Approach CM20 2FB Harlow Field House Essex England |
| 208346400001 | ||||||||||
DOWNHAM, Jack | Director | Station Approach CM20 2FB Harlow Field House Essex England | England | British | Forensic Analysis Officer | 278335940001 | ||||||||
TARR, James Daniel | Secretary | 133 St Georges Road Harbourside BS1 5UW Bristol Avon | British | 65563590003 | ||||||||||
TOMLINSON, Fiona Louise | Secretary | 77 Caulfield Road SN2 8BT Swindon Wiltshire | British | Sales & Office Manager | 87465900002 | |||||||||
COSE SERVICES | Secretary | 4 The Pike Bibury GL7 5NB Cirencester Gloucestershire | 123665830001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
UNITED COMPANY SECRETARIES | Secretary | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England |
| 139707190004 | ||||||||||
GRESSWELL, Alan James | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | Uk | British | Retired | 150211200001 | ||||||||
PRICE, Fiona Mary | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Secretary | 166577680001 | ||||||||
ROLFE, James Leonard | Director | Church Lane GL54 5DO Toddington Park View Glos | England | British | Director | 76259760001 | ||||||||
ROSIER, Stephen James | Director | 34 Middle Lane Cherhill SN11 8XX Calne Wiltshire | United Kingdom | British | Director | 27921120010 | ||||||||
SKINNER, Kathryn | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | England | British | Care Manager | 241028270001 | ||||||||
TOMLINSON, Fiona Louise | Director | 77 Caulfield Road SN2 8BT Swindon Wiltshire | British | Sales & Office Manager | 87465900002 | |||||||||
VICKERS, Sarah Jane | Director | Edinburgh Way CM20 2BN Harlow Unit 7, Astra Centre Essex England | United Kingdom | British | Business Partner Manager | 215653510001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 |
What are the latest statements on persons with significant control for THE CLOCK TOWER (GLOUCESTER) MANAGEMENT COMPANY LTD?
Notified On | Ceased On | Statement |
---|---|---|
May 17, 2017 | 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