This company is commonly known as 58 Gloucester Terrace Management Company Limited. The company was founded 27 years ago and was given the registration number 03224721. The firm's registered office is in LONDON. You can find them at 58 Gloucester Terrace, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 58 GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03224721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Gloucester Terrace, London, England, W2 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 58 Gloucester Terrace, Paddington, Gloucester Terrace, London, England, W2 3HH | Director | 06 January 2019 | Active |
7 Maplin Close, Maplin Close, London, England, N21 1NB | Director | 04 July 2019 | Active |
26 Warren Street, London, W1T 5NA | Secretary | 28 September 2000 | Active |
Flat 2 58 Gloucester Terrace, London, W2 3HH | Secretary | 15 July 1996 | Active |
Flat 2 58 Gloucester Terrace, London, W2 3HH | Secretary | 15 July 1997 | Active |
22, Long Acre, London, England, WC2E 9LY | Corporate Secretary | 12 October 2007 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 08 August 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 15 July 1996 | Active |
26 Warren Street, London, W1T 5NA | Director | 15 July 1996 | Active |
2, Litchfield Way, London, England, NW11 6NJ | Director | 11 February 2008 | Active |
13a, Gloucester Mews, London, United Kingdom, W2 3HE | Director | 01 April 2013 | Active |
Flat 1, 58 Gloucester Terrace, London, W2 3HH | Director | 15 July 1996 | Active |
Flat 2 58 Gloucester Terrace, London, W2 3HH | Director | 15 July 1996 | Active |
Flat 58a Gloucester Terrace, London, W2 3HH | Director | 15 July 1996 | Active |
Flat 2 58 Gloucester Terrace, London, W2 3HH | Director | 15 July 1997 | Active |
9 Savoy Street, Savoy Street, London, England, WC2E 7EG | Director | 08 March 2016 | Active |
Flat 13 58 Gloucester Terrace, London, W2 3HH | Director | 15 July 1996 | Active |
Apartment 1101, The Balmoral Apartments, Praed Street, London, W2W 1JN | Director | 04 July 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 15 July 1996 | Active |
Mr Wasil Teddy Khan | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 11, Westbourne Terrace, London, England, W2 3UW |
Nature of control | : |
|
Mr Haitham Sadiq Al-Tamimi | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Litchfield Way, London, England, NW11 6NJ |
Nature of control | : |
|
Mr Richard Graham Olver | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13a, Gloucester Mews, London, United Kingdom, W2 3HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-07 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-06 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.