UKBizDB.co.uk

GLOUCESTER LAND COMPANY LIMITED

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

This company is commonly known as Gloucester Land Company Limited. The company was founded 63 years ago and was given the registration number 00686227. The firm's registered office is in CHELTENHAM. You can find them at The Manor, Boddington, Cheltenham, Gloucestershire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLOUCESTER LAND COMPANY LIMITED
Company Number:00686227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Manor, Boddington, Cheltenham, Gloucestershire, GL51 0TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor, Boddington, Cheltenham, England, GL51 0TJ

Secretary11 June 2012Active
The Manor, Boddington, Cheltenham, England, GL51 0TJ

Director01 January 2013Active
The Manor, Boddington, Cheltenham, England, GL51 0TJ

Director-Active
The Manor, T, Boddington, Cheltenham, England, GL51 0TJ

Director-Active
13 Lower Meadow, Quedgeley, Gloucester, GL2 4XN

Secretary26 January 1994Active
The Hawthorns 286, Bristol Road, Quedgeley, Gloucester, England, GL2 4QW

Secretary10 February 2012Active
The Hawthorns 286, Bristol Road, Quedgeley, Gloucester, England, GL2 4QW

Secretary16 December 2011Active
1 Cromers Close, Tewkesbury, GL20 8RT

Secretary03 September 2007Active
The Manor, Boddington, Cheltenham, England, GL51 0TJ

Director28 February 2006Active
Knoll Hill House Mill Lane, Prestbury, Cheltenham, GL52 3NF

Director-Active
Rowan House, Barnett Way, Barnwood, GL4 3RT

Director16 December 2011Active
The Manor, Boddington, Cheltenham, England, GL51 0TJ

Director-Active
Ilex House Church Street, Eckington, Pershore, WR10 3AN

Director-Active

People with Significant Control

The Robert Hitchins Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 55, London, United Kingdom, EC4M 7JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Mortgage

Mortgage satisfy charge full.

Download
2016-01-27Mortgage

Mortgage satisfy charge full.

Download
2015-12-30Accounts

Accounts with accounts type full.

Download
2015-06-17Officers

Change person director company with change date.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.