GLOUCESTER HOUSE FROME LIMITED
Overview
| Company Name | GLOUCESTER HOUSE FROME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08226592 |
| 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 HOUSE FROME LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GLOUCESTER HOUSE FROME LIMITED located?
| Registered Office Address | 256 Southmead Road Westbury-On-Trym BS10 5EN Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOUCESTER HOUSE FROME 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 HOUSE FROME LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for GLOUCESTER HOUSE FROME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachel Hartley-Sharpe as a director on Jan 08, 2026 | 1 pages | TM01 | ||
Termination of appointment of Peter Lee as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kieron Glen Keegan as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Norris as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alexander Shaw as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Owen Everett as a director on May 29, 2025 | 2 pages | AP01 | ||
Director's details changed for Ms Wendy Wai Yun Lau on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Dan Wood on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Sarah Louise Norris on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Lee on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Kieron Glen Keegan on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Rachel Hartley-Sharpe on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sara Gould on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Dunk on May 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Stephanie Barnard on May 14, 2025 | 2 pages | CH01 | ||
Appointment of Adam Church Ltd as a secretary on May 14, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O Short Accountancy Ltd 13 North Parade Frome Somerset BA11 1AU England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on May 14, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rachel Elizabeth Svensson as a director on Oct 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Jonathan Wayne Davis as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of GLOUCESTER HOUSE FROME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAM CHURCH LTD | Secretary | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England |
| 243942410001 | ||||||||||
| BARNARD, Stephanie | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 315468150001 | |||||||||
| DUNK, Michael | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 314643890001 | |||||||||
| EVERETT, Owen | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 336321680001 | |||||||||
| GOULD, Sara | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 314289690001 | |||||||||
| SHAW, Alexander | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 341408560001 | |||||||||
| WAI YUN LAU, Wendy | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 314245390001 | |||||||||
| WOOD, Dan | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 315467800001 | |||||||||
| DAVIS, Gordon Joseph | Director | Southwick BA14 9NB Trowbridge Poplar Tree Lane United Kingdom | United Kingdom | British | 47203530001 | |||||||||
| DAVIS, Jonathan Wayne | Director | 13 North Parade BA11 1AU Frome C/O Short Accountancy Ltd Somerset England | England | British | 59609920002 | |||||||||
| DAVIS, Jonathan Wayne | Director | BA11 5HE Witham Friary Tynemead Barn Somerset United Kingdom | England | British | 59609920002 | |||||||||
| HARTLEY-SHARPE, Rachel | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 314264750001 | |||||||||
| KEEGAN, Kieron Glen | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 315626170001 | |||||||||
| LEE, Peter | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 314643650001 | |||||||||
| NORRIS, Sarah Louise | Director | Southmead Road Westbury-On-Trym BS10 5EN Bristol 256 England | England | British | 314644280001 | |||||||||
| SVENSSON, Rachel Elizabeth | Director | 13 North Parade BA11 1AU Frome Apt 2, England | England | British | 314265070001 |
Who are the persons with significant control of GLOUCESTER HOUSE FROME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Wayne Davis | Apr 06, 2016 | 13 North Parade BA11 1AU Frome C/O Short Accountancy Ltd Somerset England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GLOUCESTER HOUSE FROME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2023 | 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