UKBizDB.co.uk

GLOUCESTER MANSIONS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Frewin Road, Wandsworth, London, England, SW18 3LR

Secretary02 October 2019Active
Newton Farmhouse, Berwick, Shrewsbury, SY4 3JB

Director15 November 2005Active
Upper Berwick, Berwick, Shrewsbury, SY4 3HW

Director-Active
29 Frewin Road, Wandsworth, London, SW18 3LR

Director15 November 2005Active
Upper Berwick, Berwick, Shrewsbury, SY4 3HW

Secretary31 March 1999Active
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

People with Significant Control

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:
  • Voting rights 50 to 75 percent as trust
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:
  • Voting rights 50 to 75 percent as trust
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:
  • Voting rights 50 to 75 percent as trust
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:
  • Voting rights 50 to 75 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Officers

Change person secretary company with change date.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Capital

Capital alter shares subdivision.

Download
2019-03-26Capital

Capital name of class of shares.

Download
2019-03-26Capital

Capital variation of rights attached to shares.

Download
2019-03-26Change of constitution

Statement of companys objects.

Download
2019-03-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.