UKBizDB.co.uk

52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 52 Moor Street (gloucester) Management Co Limited. The company was founded 33 years ago and was given the registration number 02546759. The firm's registered office is in GLOUCESTER. You can find them at Flat 4, 52, Moor Street, Gloucester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED
Company Number:02546759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 October 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ

Secretary05 March 1997Active
Hill Top Cottage, Cleeve Mill Lane, Newent, GL18 1EA

Secretary-Active
Club Cottage, Market Square, Newent, England, GL18 1PS

Director15 June 2009Active
Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ

Director05 March 1997Active
39/6, Orchard Brae Avenue, Edinburgh, Scotland, EH4 2UP

Director16 January 2018Active
Flat 4, 52 Moor Street, Gloucester, GL1 4NJ

Director12 October 2006Active
Rodley Court, Westbury On Severn, Gloucester, GL14 1RB

Director-Active
75 Victoria Street, Gloucester, GL1 4EP

Director05 March 1997Active
Flat 4 52 Moor Street, Gloucester, GL1 4NJ

Director30 October 2003Active
Hilltop Cottage, Cleeve Mill Lane, Newent, GL18 1EA

Director-Active
Flat 4 52 Moor Street, Gloucester, GL1 4NJ

Director05 March 1997Active

People with Significant Control

Mr Samuel Thomas George Brickwood
Notified on:16 January 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:Scotland
Address:39/6, Orchard Brae Avenue, Edinburgh, Scotland, EH4 2UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Collins
Notified on:06 May 2016
Status:Active
Date of birth:May 1981
Nationality:English
Country of residence:England
Address:52, 52 Moor Street, Gloicester, England, GL1 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Lawrence Brickwood
Notified on:06 May 2016
Status:Active
Date of birth:July 1948
Nationality:Uk
Country of residence:England
Address:Flat 4, 52, Moor Street, Gloucester, England, GL1 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-10Officers

Termination secretary company with name termination date.

Download
2017-09-10Officers

Termination director company with name termination date.

Download
2017-09-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Address

Change registered office address company with date old address new address.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-27Accounts

Accounts with accounts type micro entity.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type micro entity.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Change person secretary company with change date.

Download
2014-10-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.