UKBizDB.co.uk

GLOUCESTER PLACE (WITHAM) MANAGEMENT COMPANY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 Ashby Road, Witham, Essex, CM8 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Ashby Road, Witham, CM8 1QT

Secretary22 May 2002Active
15 Grayson Close, Rayleigh, SS6 8LJ

Director21 September 2005Active
29 Ashby Road, Witham, CM8 1QT

Director08 April 2002Active
16, Forrest Close, South Woodham Ferrers, Chelmsford, England, CM3 5NR

Director01 May 2016Active
105 Elderberry Gardens, Witham, CM8 2PY

Director15 November 2003Active
71 Mulberry Gardens, Witham, CM8 2PX

Secretary05 June 1992Active
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB

Secretary-Active
118 Highfields Road, Witham, CM8 2HH

Secretary10 January 2000Active
41 Mulberry Gardens, Witham, CM8 2PX

Secretary07 June 1993Active
57 Mulberry Gardens, Witham, CM8 2PX

Secretary10 May 2001Active
119 Elderberry Gardens, Witham, CM8 2PY

Director20 September 2006Active
47 Mulberry Gardens, Witham, CM8 2PX

Director27 September 1993Active
81 Elderberry Gardens, Witham, CM8 2PY

Director21 September 1994Active
45 Mulberry Gardens, Witham, CM8 2PX

Director06 September 1999Active
71 Mulberry Gardens, Witham, CM8 2PX

Director05 June 1992Active
81 Mulberry Gardens, Witham, CM8 2PX

Director19 October 2000Active
6 Kingfisher Way, Kelvedon, Colchester, CO5 9NS

Director11 November 2003Active
91 Elderberry Gardens, Witham, CM8 2PY

Director26 November 1992Active
47 Mulberry Gardens, Witham, CM8 2PX

Director18 July 1996Active
57 Elderberry Gardens, Witham, CM8 2PY

Director09 February 1994Active
54 Craiston Way, Great Baddow, Chelmsford, CM2 8EB

Director-Active
27 Mulberry Gardens, Witham, CM8 2PX

Director09 September 1998Active
115 Elderberry Gardens, Witham, CM8 2PY

Director08 October 2001Active
15 St Mark Drive, Colchester, CO4 0LP

Director-Active
99 Elderberry Gardens, Witham, CM8 2PY

Director18 July 1996Active
85 Mulberry Gardens, Witham, CM8 2PX

Director05 June 1992Active
Godsalve Church Street, Great Maplestead, Halstead, CO9 2RG

Director-Active
118 Highfields Road, Witham, CM8 2HH

Director05 June 1992Active
57 Elderberry Gardens, Witham, CM8 2PY

Director26 November 1992Active
33 Mulberry Gardens, Witham, CM8 2PX

Director09 September 1998Active
Highfield Fir Tree Lane, Holborn, Ipswich,

Director-Active
49 Elderberry Gardens, Witham, CM8 2PT

Director06 September 1999Active
107 Elderberry Gardens, Witham, CM8 2PY

Director30 November 1994Active
41 Mulberry Gardens, Witham, CM8 2PX

Director26 November 1992Active
115 Elderberry Gardens, Witham, CM8 2PY

Director21 September 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption full.

Download
2016-05-10Officers

Appoint person director company with name date.

Download
2016-01-08Annual return

Annual return company with made up date no member list.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2015-07-31Accounts

Accounts with accounts type total exemption full.

Download
2015-01-09Annual return

Annual return company with made up date no member list.

Download
2014-10-13Accounts

Accounts with accounts type total exemption full.

Download
2014-01-12Annual return

Annual return company with made up date no member list.

Download
2013-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.