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.
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 | : |
|
Registered Address | : | The Manor, Boddington, Cheltenham, Gloucestershire, GL51 0TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Manor, Boddington, Cheltenham, England, GL51 0TJ | Secretary | 11 June 2012 | Active |
The Manor, Boddington, Cheltenham, England, GL51 0TJ | Director | 01 January 2013 | Active |
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 | Secretary | 26 January 1994 | Active |
The Hawthorns 286, Bristol Road, Quedgeley, Gloucester, England, GL2 4QW | Secretary | 10 February 2012 | Active |
The Hawthorns 286, Bristol Road, Quedgeley, Gloucester, England, GL2 4QW | Secretary | 16 December 2011 | Active |
1 Cromers Close, Tewkesbury, GL20 8RT | Secretary | 03 September 2007 | Active |
The Manor, Boddington, Cheltenham, England, GL51 0TJ | Director | 28 February 2006 | Active |
Knoll Hill House Mill Lane, Prestbury, Cheltenham, GL52 3NF | Director | - | Active |
Rowan House, Barnett Way, Barnwood, GL4 3RT | Director | 16 December 2011 | Active |
The Manor, Boddington, Cheltenham, England, GL51 0TJ | Director | - | Active |
Ilex House Church Street, Eckington, Pershore, WR10 3AN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type small. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-06-17 | Officers | Change person director company with change date. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.