UKBizDB.co.uk

REAL ESTATE GLOUCESTER LIMITED

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

This company is commonly known as Real Estate Gloucester Limited. The company was founded 16 years ago and was given the registration number 06401873. The firm's registered office is in GLOUCESTER. You can find them at Partner Logistics Uk, Unilever Site Corinium Avenue, Gloucester, Gloucestershire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:REAL ESTATE GLOUCESTER LIMITED
Company Number:06401873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Partner Logistics Uk, Unilever Site Corinium Avenue, Gloucester, Gloucestershire, GL4 3BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director13 April 2022Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director20 July 2021Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director13 April 2022Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary14 February 2018Active
1, George Square, Glasgow, Great Britain, G2 1AL

Corporate Nominee Secretary17 October 2007Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director03 December 2019Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director20 November 2012Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director20 March 2018Active
Str Gravenstraat 44, Gravenpolder, Netherlands,

Director03 December 2007Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director20 March 2018Active
Middelweg 18, 4023, 4023 Ar Rijswijk Gld, Netherlands,

Director03 December 2007Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director21 September 2012Active
The Croft, Dorsington, Stratford-Upon-Avon, CV37 8AR

Director15 April 2009Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director13 April 2022Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director20 March 2018Active
Hoofdstraat 12, Wolphaartsdijk, Nethelands,

Director03 December 2007Active
Unilever Site, Corinium Avenue, Barnwood, Gloucester, GL4 3BW

Director03 December 2019Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director17 October 2007Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Director17 October 2007Active

People with Significant Control

Lineage Uk Warehousing Holdings Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Harry Yearsley, Hareshill Road, Heywood, United Kingdom, OL10 2TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-05-12Address

Move registers to registered office company with new address.

Download
2022-05-12Address

Move registers to registered office company with new address.

Download
2022-05-12Address

Move registers to registered office company with new address.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.