UKBizDB.co.uk

GLOUCESTER HISTORIC BUILDINGS LIMITED

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

This company is commonly known as Gloucester Historic Buildings Limited. The company was founded 43 years ago and was given the registration number 01495978. The firm's registered office is in GLOUCESTER,. You can find them at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GLOUCESTER HISTORIC BUILDINGS LIMITED
Company Number:01495978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, United Kingdom, GL4 3GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director15 March 2013Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director24 May 2021Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director24 May 2021Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director09 July 2018Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director21 May 2018Active
2, Colwyn Drive, Cheltenham, England, GL51 3JL

Director26 November 2001Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director28 February 2018Active
20 Havelock Road, Hucclecote, Gloucester, GL3 3PF

Director-Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director25 September 2023Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director21 May 2018Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director25 August 2013Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Secretary08 March 2021Active
Morroway House, Station Road, Gloucester, GL1 1DW

Secretary-Active
Brendan House, Marle Hill Chalford, Stroud, GL6 8EX

Director-Active
10 Chartwell Close, Hempsted, Gloucester, GL2 6XA

Director-Active
9 Estcourt Road, Gloucester, GL1 3LU

Director24 August 1992Active
Gloucester Historic Buildings Limited, Unit 3 Ambrose House, Meteor Court, Barnwood, Gloucester, United Kingdom, GL4 3GG

Director20 January 2020Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director15 March 2013Active
Brunel House, George Street, Gloucester, GL1 1BZ

Director31 August 2014Active
4 Seabroke Road, Gloucester, GL1 3JH

Director-Active
15 Churchview Drive, Barnwood, Gloucester, GL4 7ES

Director-Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director09 July 2018Active
1 Marefield Close, Barnwood, Gloucester, GL4 3TU

Director13 May 2003Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director01 May 2012Active
20 Argyll Road, Gloucester, England, GL2 0QR

Director22 May 2000Active
21 Arundel Close, Tuffley, Gloucester, GL4 0TW

Director23 May 1994Active
40 Elmbridge Road, Longledens, Gloucester, GL2 0NZ

Director01 September 1997Active
48 The Triangle, Gloucester, GL2 0NG

Director22 May 2000Active
Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, United Kingdom, GL4 3GG

Director31 August 2014Active
13 Saint Swithuns Road, Hempsted, Gloucester, GL2 5LH

Director13 May 2003Active
55 Lansdown Road, Gloucester, GL1 3JG

Director26 November 2001Active
55 Lansdown Road, Gloucester, GL1 3JG

Director24 October 1996Active
62 Brook Street, Gloucester, GL1 4XB

Director-Active
4 Pitch View 46 Kingsholm Road, Gloucester, GL1 3AU

Director22 June 2004Active
74 Oldbury Orchard, Churchdown, Gloucester, GL3 2PU

Director01 September 1995Active

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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-10-02Officers

Change person director company with change date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-10Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Incorporation

Memorandum articles.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.