UKBizDB.co.uk

GLOUCESTER GATE LIMITED

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

This company is commonly known as Gloucester Gate Limited. The company was founded 28 years ago and was given the registration number 03149688. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 20 Eversley Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLOUCESTER GATE LIMITED
Company Number:03149688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director23 March 2022Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director20 March 2012Active
1a Gloucester Gate, Regents Pk, London, NW1 4HG

Secretary22 December 1996Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary23 January 1996Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 September 2006Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director17 December 2018Active
Flat 1, 2 Gloucester Gate, Regents Park, London, United Kingdom, NW1 4HG

Director16 January 2010Active
20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE

Director01 May 2020Active
3, Gloucester Gate Mews, London, United Kingdom, NW1 4AD

Director20 March 2012Active
1a Gloucester Gate, Regents Pk, London, NW1 4HG

Director22 December 1996Active
Flat 5, 2 Gloucester Gate Regents Park, London, NW1 4HG

Director01 October 2006Active
4 Gloucester Gate, Regents Park, London, NW1 4HG

Director22 December 1996Active
Flat 4 111 Sutherland Avenue, London, W9 2QH

Director20 December 1996Active
3, Gloucester Gate Mews, London, United Kingdom, NW1 4AD

Director20 March 2012Active
First Floor Bouverie House 154 Fleet Street, London, EC4A 2DQ

Director23 January 1996Active

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Gazette

Gazette filings brought up to date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.