UKBizDB.co.uk

GLOUCESTER PROPERTY LIMITED

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

This company is commonly known as Gloucester Property Limited. The company was founded 36 years ago and was given the registration number 02194481. The firm's registered office is in ST ALBANS. You can find them at C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:GLOUCESTER PROPERTY LIMITED
Company Number:02194481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 1987
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Frp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaconsfield Road, St Albans, AL1 3RD

Director07 April 2011Active
97 Toorack Road, Harrow Weald, Harrow, HA3 5HS

Secretary16 June 1998Active
18170 Hillcrest, Suite 100, Dallas, Usa, 75252

Secretary13 July 1997Active
871, High Road, North Finchley, London, N12 8QA

Secretary20 December 2007Active
18170 Hillcrest, Suite 100, Dallas,

Secretary20 October 2006Active
15331 Lea Vally Circle, Dallas, Usa, FOREIGN

Secretary-Active
871, High Road, North Finchley, London, N12 8QA

Secretary07 April 2011Active
78 York Street, London, W1H 1DP

Director20 December 2007Active
871, High Road, North Finchley, London, N12 8QA

Director28 January 2014Active
15, Tithe Walk, London, NW7 2PY

Director20 December 2007Active
18170 Hillcrest, Suite 100, Dallas, Usa, 75252

Director23 August 2005Active
6959 Arapaho, Suite 122, Dallas, Usa, 75248

Director13 July 1997Active
871, High Road, North Finchley, London, N12 8QA

Director20 December 2007Active
1 Shelley Close, Edgware, HA8 8DX

Director-Active
15331 Lea Vally Circle, Dallas, Usa, FOREIGN

Director-Active

People with Significant Control

Gloucester Holdings Limited
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:871, High Road, London, United Kingdom, N12 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gloucester Holdings Limited
Notified on:12 February 2018
Status:Active
Country of residence:United Kingdom
Address:871, High Road, North Finchley, United Kingdom, N12 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
M.Y.W. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:871, High Road, North Finchley, United Kingdom, N12 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-06-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-23Resolution

Resolution.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-23Accounts

Change account reference date company current extended.

Download
2019-06-23Address

Change registered office address company with date old address new address.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-03Officers

Termination director company with name termination date.

Download
2016-01-03Officers

Termination secretary company with name termination date.

Download
2016-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.