This company is commonly known as Gloucester Mansions Limited. The company was founded 63 years ago and was given the registration number 00680628. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLOUCESTER MANSIONS LIMITED |
---|---|---|
Company Number | : | 00680628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Queen Victoria Street, London, United Kingdom, EC4V 4BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Frewin Road, Wandsworth, London, England, SW18 3LR | Secretary | 02 October 2019 | Active |
Newton Farmhouse, Berwick, Shrewsbury, SY4 3JB | Director | 15 November 2005 | Active |
Upper Berwick, Berwick, Shrewsbury, SY4 3HW | Director | - | Active |
29 Frewin Road, Wandsworth, London, SW18 3LR | Director | 15 November 2005 | Active |
Upper Berwick, Berwick, Shrewsbury, SY4 3HW | Secretary | 31 March 1999 | Active |
Willowbank 28 Letchmore Road, Radlett, WD7 8HT | Secretary | - | Active |
Upper Berwick, Shrewsbury, SY4 3HT | Director | - | Active |
Willowbank 28 Letchmore Road, Radlett, WD7 8HT | Director | - | Active |
Roger Everard Angell James | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Berwick, Berwick, Shrewsbury, United Kingdom, SY4 3HT |
Nature of control | : |
|
John Benjamin Angell James | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newton Farmhouse, Berwick, Shrewsbury, United Kingdom, SY4 3JB |
Nature of control | : |
|
Mary Jane Angell James | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Upper Berwick, Berwick, Shrewsbury, United Kingdom, SY4 3HW |
Nature of control | : |
|
Ruth Miriam Macpherson | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Frewin Road, London, England, SW18 3LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Officers | Change person secretary company with change date. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Capital | Capital alter shares subdivision. | Download |
2019-03-26 | Capital | Capital name of class of shares. | Download |
2019-03-26 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-26 | Change of constitution | Statement of companys objects. | Download |
2019-03-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.