UKBizDB.co.uk

THE GLOSTER APARTMENTS LIMITED

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

This company is commonly known as The Gloster Apartments Limited. The company was founded 24 years ago and was given the registration number 03825499. The firm's registered office is in NEWPORT. You can find them at 30 Chatfield Lodge, , Newport, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GLOSTER APARTMENTS LIMITED
Company Number:03825499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 Chatfield Lodge, Newport, Isle Of Wight, England, PO30 1XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kintyre House, 70 High Street, Fareham, England, PO16 7BB

Corporate Secretary20 March 2024Active
Pearsons Block & Estate Management, 2-4 New Road, Southampton, England, SO14 0AA

Director18 December 2022Active
Pearsons Block & Estate Management, 2-4 New Road, Southampton, England, SO14 0AA

Director01 August 2022Active
Pearsons Block & Estate Management, 2-4 New Road, Southampton, England, SO14 0AA

Director20 March 2024Active
9 Pine Tree Close, Cowes, PO31 8DX

Secretary13 August 1999Active
Nametrak House 8 Greenfields, Liss, GU33 7EH

Secretary13 August 1999Active
Apesdown House, Calbourne Road, Newport, PO30 4HS

Secretary13 August 1999Active
Pearsons Block & Estate Management, 2-4 New Road, Southampton, England, SO14 0AA

Secretary01 October 2023Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Corporate Secretary01 July 2014Active
Marquis House, 54 Richmond Road, Twickenham, England, TW1 3BE

Corporate Secretary01 October 2021Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director01 April 2019Active
6 The Gloster Apartments, The Parade, Cowes, PO31 7QD

Director01 September 2008Active
Marquis House, 54 Richmond Road, Twickenham, England, TW1 3BE

Director30 June 2020Active
Flat 12 The Gloster Apartments, The Parade, Cowes, PO31 7QD

Director01 September 2008Active
Delarden House Compton Way, Moor Park, Farnham, GU10 1QT

Director13 August 1999Active
Nametrak House 8 Greenfields, Liss, GU33 7EH

Director13 August 1999Active
30, Chatfield Lodge, Newport, England, PO30 1XR

Director07 July 2020Active
Marquis House, 54 Richmond Road, Twickenham, England, TW1 3BE

Director20 August 2021Active
Marquis House, 54 Richmond Road, Twickenham, England, TW1 3BE

Director20 August 2021Active
1 The Gloster, The Parade, Cowes, PO31 7QD

Director13 August 1999Active
Chase End, 103 Camlet Way, Barnet, EN4 0NL

Director13 August 1999Active
Mill House Mill Lane, Brockenhurst, SO42 7QP

Director04 September 2008Active

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
2024-03-20Officers

Appoint corporate secretary company with name date.

Download
2024-03-20Officers

Change person director company with change date.

Download
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Address

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

Download
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-10-26Address

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

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-08-30Address

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

Download
2023-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-22Address

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

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.