104-106 GLOUCESTER TERRACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

104-106 GLOUCESTER TERRACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05827949

Incorporation date

24/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St John's Road, Harrow, Middlesex HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2006)
dot icon24/10/2025
Appointment of Miss Cressida Jane Constance Harbottle as a director on 2025-10-14
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-24
dot icon05/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-24
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
Confirmation statement made on 2024-05-24 with updates
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon20/09/2023
Termination of appointment of Gareth Richard Williams as a director on 2023-09-08
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon18/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-24
dot icon30/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-24
dot icon15/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2019-12-24
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-24
dot icon28/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-12-24
dot icon29/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon05/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon12/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon22/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon28/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon12/08/2014
Termination of appointment of Godfrey Arthur Brew as a secretary on 2014-05-01
dot icon12/08/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon13/06/2014
Director's details changed for Paul Michael Wilson on 2013-06-01
dot icon13/06/2014
Registered office address changed from Felton Associates 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 2014-06-13
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon18/09/2013
Appointment of Dr Gareth Richard Williams as a director
dot icon09/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-24
dot icon28/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon28/06/2012
Director's details changed for Paul Michael Wilson on 2012-05-20
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon28/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon14/06/2011
Registered office address changed from Lloran House, 42a High Street Marlborough Wiltshire SN8 1HQ on 2011-06-14
dot icon21/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-24
dot icon17/06/2009
Return made up to 24/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-12-24
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-24
dot icon24/06/2008
Return made up to 24/05/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon05/06/2007
Return made up to 24/05/07; full list of members
dot icon24/05/2007
Director resigned
dot icon20/04/2007
Accounting reference date shortened from 31/05/07 to 24/12/06
dot icon16/01/2007
Ad 12/12/06--------- £ si 7@1=7 £ ic 1/8
dot icon03/08/2006
New director appointed
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Director resigned
dot icon24/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.33K
-
0.00
-
-
2022
0
17.48K
-
0.00
-
-
2022
0
17.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.48K £Ascended7.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul Michael
Director
24/05/2006 - Present
6
Harbottle, Cressida Jane Constance
Director
14/10/2025 - Present
-
Williams, Gareth Richard
Director
03/06/2013 - 08/09/2023
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 104-106 GLOUCESTER TERRACE FREEHOLD LIMITED

104-106 GLOUCESTER TERRACE FREEHOLD LIMITED is an(a) Active company incorporated on 24/05/2006 with the registered office located at 7 St John's Road, Harrow, Middlesex HA1 2EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 104-106 GLOUCESTER TERRACE FREEHOLD LIMITED?

toggle

104-106 GLOUCESTER TERRACE FREEHOLD LIMITED is currently Active. It was registered on 24/05/2006 .

Where is 104-106 GLOUCESTER TERRACE FREEHOLD LIMITED located?

toggle

104-106 GLOUCESTER TERRACE FREEHOLD LIMITED is registered at 7 St John's Road, Harrow, Middlesex HA1 2EY.

What does 104-106 GLOUCESTER TERRACE FREEHOLD LIMITED do?

toggle

104-106 GLOUCESTER TERRACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 104-106 GLOUCESTER TERRACE FREEHOLD LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of Miss Cressida Jane Constance Harbottle as a director on 2025-10-14.