This company is commonly known as Gloucester Place (witham) Management Company Limited. The company was founded 36 years ago and was given the registration number 02161648. The firm's registered office is in ESSEX. You can find them at 29 Ashby Road, Witham, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLOUCESTER PLACE (WITHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02161648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Ashby Road, Witham, Essex, CM8 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Ashby Road, Witham, CM8 1QT | Secretary | 22 May 2002 | Active |
15 Grayson Close, Rayleigh, SS6 8LJ | Director | 21 September 2005 | Active |
29 Ashby Road, Witham, CM8 1QT | Director | 08 April 2002 | Active |
16, Forrest Close, South Woodham Ferrers, Chelmsford, England, CM3 5NR | Director | 01 May 2016 | Active |
105 Elderberry Gardens, Witham, CM8 2PY | Director | 15 November 2003 | Active |
71 Mulberry Gardens, Witham, CM8 2PX | Secretary | 05 June 1992 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Secretary | - | Active |
118 Highfields Road, Witham, CM8 2HH | Secretary | 10 January 2000 | Active |
41 Mulberry Gardens, Witham, CM8 2PX | Secretary | 07 June 1993 | Active |
57 Mulberry Gardens, Witham, CM8 2PX | Secretary | 10 May 2001 | Active |
119 Elderberry Gardens, Witham, CM8 2PY | Director | 20 September 2006 | Active |
47 Mulberry Gardens, Witham, CM8 2PX | Director | 27 September 1993 | Active |
81 Elderberry Gardens, Witham, CM8 2PY | Director | 21 September 1994 | Active |
45 Mulberry Gardens, Witham, CM8 2PX | Director | 06 September 1999 | Active |
71 Mulberry Gardens, Witham, CM8 2PX | Director | 05 June 1992 | Active |
81 Mulberry Gardens, Witham, CM8 2PX | Director | 19 October 2000 | Active |
6 Kingfisher Way, Kelvedon, Colchester, CO5 9NS | Director | 11 November 2003 | Active |
91 Elderberry Gardens, Witham, CM8 2PY | Director | 26 November 1992 | Active |
47 Mulberry Gardens, Witham, CM8 2PX | Director | 18 July 1996 | Active |
57 Elderberry Gardens, Witham, CM8 2PY | Director | 09 February 1994 | Active |
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB | Director | - | Active |
27 Mulberry Gardens, Witham, CM8 2PX | Director | 09 September 1998 | Active |
115 Elderberry Gardens, Witham, CM8 2PY | Director | 08 October 2001 | Active |
15 St Mark Drive, Colchester, CO4 0LP | Director | - | Active |
99 Elderberry Gardens, Witham, CM8 2PY | Director | 18 July 1996 | Active |
85 Mulberry Gardens, Witham, CM8 2PX | Director | 05 June 1992 | Active |
Godsalve Church Street, Great Maplestead, Halstead, CO9 2RG | Director | - | Active |
118 Highfields Road, Witham, CM8 2HH | Director | 05 June 1992 | Active |
57 Elderberry Gardens, Witham, CM8 2PY | Director | 26 November 1992 | Active |
33 Mulberry Gardens, Witham, CM8 2PX | Director | 09 September 1998 | Active |
Highfield Fir Tree Lane, Holborn, Ipswich, | Director | - | Active |
49 Elderberry Gardens, Witham, CM8 2PT | Director | 06 September 1999 | Active |
107 Elderberry Gardens, Witham, CM8 2PY | Director | 30 November 1994 | Active |
41 Mulberry Gardens, Witham, CM8 2PX | Director | 26 November 1992 | Active |
115 Elderberry Gardens, Witham, CM8 2PY | Director | 21 September 1994 | Active |
Mrs Janis Patricia Coutts-Goss | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Graysons Close, Rayleigh, England, SS6 8LJ |
Nature of control | : |
|
Anthony Harris | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 29, Ashby Road, Witham, England, CM8 1QT |
Nature of control | : |
|
Barry Hatton | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Forrest Close, Chelmsford, England, CM3 5NR |
Nature of control | : |
|
Graham John Roper | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Elderberry Gardens, Witham, England, CM8 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-10 | Officers | Appoint person director company with name date. | Download |
2016-01-08 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-09 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-01-12 | Annual return | Annual return company with made up date no member list. | Download |
2013-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.