This company is commonly known as 41 Gloucester Street Management Limited. The company was founded 27 years ago and was given the registration number 03197248. The firm's registered office is in GREATER LONDON. You can find them at 5 Luke Street, , Greater London, London. This company's SIC code is 98000 - Residents property management.
Name | : | 41 GLOUCESTER STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03197248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Luke Street, Greater London, London, England, EC2A 4PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Luke Street, Greater London, England, EC2A 4PX | Director | 07 March 2011 | Active |
C/O Lunamar Holdings, 18 Whiteladies Rd, Clifton, United Kingdom, BS8 2LG | Director | 27 April 2022 | Active |
5 Luke Street, Greater London, England, EC2A 4PX | Director | 07 March 2011 | Active |
Flat 3 41 Gloucester Street, London, SW1V 2DB | Secretary | 01 January 1998 | Active |
2577, California Street, San Francisco, Usa, 94115 | Secretary | 19 March 2002 | Active |
15 Church Hill, Purley, CR8 3QP | Secretary | 04 July 1996 | Active |
Colwyn Boughton Hall Avenue, Send, Woking, GU23 7DE | Secretary | 25 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 13 May 1996 | Active |
Flat 3 41 Gloucester Street, London, SW1V 2DB | Director | 04 July 1996 | Active |
Flat 5 41 Gloucester Street, London, SW1V 2DB | Director | 04 July 1996 | Active |
3, Abbey Fields, East Hanningfield, Chelmsford, United Kingdom, CM3 8XB | Director | 19 March 2002 | Active |
15 Church Hill, Purley, CR8 3QP | Director | 25 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 13 May 1996 | Active |
Flat 5, 41 Gloucester Street, London, SW1V 2DB | Director | 18 November 2001 | Active |
5 Luke Street, Greater London, England, EC2A 4PX | Director | 27 April 2016 | Active |
C/O Mcbrides Accountants Llp, Nexus House, 2 Cray Road, Sidcup, United Kingdom, DA14 5DA | Director | 04 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2018-05-19 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.