This company is commonly known as Gloster Court Management Company Limited. The company was founded 43 years ago and was given the registration number 01503013. The firm's registered office is in WOKING. You can find them at 3 Gloster Court, 45a Walton Road, Woking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | GLOSTER COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01503013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Gloster Court, 45a Walton Road, Woking, Surrey, GU21 5DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Gloster Court, Woking, England, GU21 5DL | Secretary | 23 April 2019 | Active |
8 Gloster Court, Woking, GU21 5DL | Director | - | Active |
32, Moorholme, Woking, England, GU22 7QZ | Director | 10 August 2023 | Active |
6 Gloster Court, 43 Walton Road, Woking, England, GU21 5DL | Director | 17 November 2017 | Active |
9, Brooklyn Close, Woking, England, GU22 7TH | Director | 12 April 2012 | Active |
2 Gloster Court, Woking, GU21 5DL | Director | 29 May 1992 | Active |
3 Gloster Court, 45a Walton Road, Woking, United Kingdom, GU21 5DL | Director | 03 April 2001 | Active |
5 Gloster Court, 43a Walton Road, Woking, GU21 5DL | Director | 25 August 1993 | Active |
4 Gloster Court, Woking, GU21 5DL | Director | - | Active |
Flat 3 Gloster Court, Woking, GU21 5DL | Director | - | Active |
Maria House, 35 Millers Road, Brighton, England, BN1 5NP | Corporate Director | 02 April 2013 | Active |
Flat 3 Gloster Court, Woking, GU21 5DL | Secretary | - | Active |
9 Gloster Court, Woking, GU21 5DL | Director | - | Active |
6 Gloster Court, 43 Walton Road, Woking, GU21 5DL | Director | 11 August 1994 | Active |
Sunnybank, Copse Road, Woking, GU21 1ST | Director | - | Active |
1 Gloster Court, Woking, GU21 5DL | Director | - | Active |
9 Gloster Court, Walton Road, Woking, GU21 5DL | Director | 16 December 1995 | Active |
6 Gloster Court, Woking, GU21 5DL | Director | - | Active |
10 Gloster Court, Woking, GU21 5DL | Director | - | Active |
Flat 6 Gloster Court, 43 Walton Road, Woking, Uk, GU21 5DL | Director | 28 November 2013 | Active |
5 Gloster Court, Woking, GU21 5DL | Director | - | Active |
1 Gloster Court, Walton Road, Woking, GU21 5DL | Director | 24 May 1996 | Active |
7 Gloster Road, 41a Walton Road, Woking, GU22 9EU | Director | 30 June 2006 | Active |
Thursday Cottage, 24a Mill Street, Wincanton, BA9 9AP | Director | 31 March 1999 | Active |
Firs Farmehouse, Fishpound Way, Haughley, Stowmarket, IP14 3PS | Director | 18 January 2003 | Active |
6 Gloster Court, Walton Road, Woking, GU21 5DL | Director | 04 August 2005 | Active |
7 Gloster Court, Woking, GU21 5DL | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Officers | Appoint person secretary company with name date. | Download |
2019-11-19 | Officers | Termination secretary company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.