119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04365577

Incorporation date

01/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Crymych, Pembrokeshire SA41 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon11/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-25
dot icon04/04/2023
Termination of appointment of Lester Cheong as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Patrick Mcclelland as a director on 2023-04-04
dot icon04/04/2023
Termination of appointment of Alexander Perilli as a director on 2023-04-04
dot icon29/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon04/11/2022
Micro company accounts made up to 2021-12-25
dot icon08/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-25
dot icon06/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon06/04/2021
Registered office address changed from , Glanyrafon Isaf Glanyr Afon Isaf, Brynberian, Newport, Pembrokeshire, SA41 3TG, United Kingdom to Glan Yr Afon Isaf Glan Yr Afon Isaf Brynberian Crymych Pembrokeshire SA41 3TG on 2021-04-06
dot icon26/10/2020
Micro company accounts made up to 2019-12-25
dot icon02/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-25
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon20/11/2018
Registered office address changed from , the Chapel Littleworth, Pewsey, SN9 5LF, England to Glan Yr Afon Isaf Glan Yr Afon Isaf Brynberian Crymych Pembrokeshire SA41 3TG on 2018-11-20
dot icon21/09/2018
Micro company accounts made up to 2017-12-25
dot icon17/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-25
dot icon20/06/2017
Termination of appointment of Rosalind Louise Helen Bonning as a director on 2017-05-15
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-25
dot icon07/09/2016
Registered office address changed from , Ullenwood Manor Close, East Horsley, Leatherhead, Surrey, KT24 6SA to Glan Yr Afon Isaf Glan Yr Afon Isaf Brynberian Crymych Pembrokeshire SA41 3TG on 2016-09-07
dot icon06/07/2016
Appointment of Tobren Limited as a director on 2016-06-30
dot icon06/07/2016
Appointment of Mr Lester Cheong as a director on 2016-06-30
dot icon06/07/2016
Appointment of Ms Julia Wallace as a director on 2016-06-30
dot icon04/07/2016
Appointment of Ms Susan Narang as a director on 2016-06-30
dot icon30/06/2016
Appointment of Mr Patrick Bondi Alexander Mcclelland as a director on 2016-06-30
dot icon30/06/2016
Appointment of Mr Nicholas Harvey Lewin as a director on 2016-06-30
dot icon30/06/2016
Appointment of Mr Marcello Salvatore Maria Contestabile as a director on 2016-06-30
dot icon30/06/2016
Appointment of Miss Claire-Marie Liza Robilliard as a director on 2016-06-30
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-25
dot icon30/06/2015
Compulsory strike-off action has been discontinued
dot icon29/06/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/06/2015
Director's details changed for Ms Joanne Yulan Jong on 2015-06-12
dot icon27/06/2015
Director's details changed for Mr Alexander Perilli on 2015-06-12
dot icon02/06/2015
First Gazette notice for compulsory strike-off
dot icon11/01/2015
Registered office address changed from , Windmill House Cawston Lane, Dunchurch, Rugby, Warwickshire, CV22 7RX, England to Glan Yr Afon Isaf Glan Yr Afon Isaf Brynberian Crymych Pembrokeshire SA41 3TG on 2015-01-11
dot icon11/01/2015
Termination of appointment of Thomas Jonathan Crane as a secretary on 2014-12-31
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-25
dot icon22/08/2014
Registered office address changed from , Ferndale, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH to Glan Yr Afon Isaf Glan Yr Afon Isaf Brynberian Crymych Pembrokeshire SA41 3TG on 2014-08-22
dot icon02/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Lester Cheong as a director
dot icon24/01/2014
Termination of appointment of Xiaoyan Wang as a director
dot icon24/01/2014
Termination of appointment of Edith Andsell as a director
dot icon24/01/2014
Termination of appointment of Damien Rabier as a director
dot icon24/01/2014
Termination of appointment of Susan Narang as a director
dot icon24/01/2014
Termination of appointment of Patrick Mcclelland as a director
dot icon24/01/2014
Termination of appointment of Jaidip Khurana as a director
dot icon24/01/2014
Termination of appointment of Linda Fletcher as a director
dot icon24/01/2014
Termination of appointment of Marcello Contestabile as a director
dot icon08/11/2013
Appointment of Mr Damien Louis Rabier as a director
dot icon08/11/2013
Appointment of Mr Xiaoyan Wang as a director
dot icon08/11/2013
Appointment of Ms Joanne Yulan Jong as a director
dot icon08/11/2013
Appointment of Ms Linda Jane Fletcher as a director
dot icon08/11/2013
Appointment of Ms Susan Monica Seema Narang as a director
dot icon08/11/2013
Appointment of Mr Jaidip Singh Khurana as a director
dot icon08/11/2013
Appointment of Mr Marcello Salvatore Maria Contestabile as a director
dot icon05/11/2013
Appointment of Mrs Edith Mary Worth Andsell as a director
dot icon05/11/2013
Appointment of Mr Lester Cheong as a director
dot icon05/11/2013
Appointment of Mr Patrick Bondi Alexander Mcclelland as a director
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-25
dot icon26/09/2013
Appointment of Mr Alexander Perilli as a director
dot icon26/09/2013
Appointment of Mr Alexander Perilli as a director
dot icon23/09/2013
Termination of appointment of Robert Lucking as a director
dot icon23/09/2013
Termination of appointment of Joanne Jong as a director
dot icon23/09/2013
Termination of appointment of Susan Narang as a director
dot icon23/09/2013
Termination of appointment of Joanne Jong as a director
dot icon23/09/2013
Termination of appointment of Patrick Mccllelland as a director
dot icon23/09/2013
Termination of appointment of Andrew Flinn as a director
dot icon23/09/2013
Termination of appointment of Lester Cheong as a director
dot icon23/09/2013
Termination of appointment of Andrew Flinn as a director
dot icon23/09/2013
Termination of appointment of Geoffrey Jenkinson as a director
dot icon13/08/2013
Appointment of Mr Thomas Jonathan Crane as a secretary
dot icon13/08/2013
Termination of appointment of Commandment Property Services (Uk) Ltd as a secretary
dot icon13/08/2013
Termination of appointment of Linda Fletcher as a director
dot icon13/08/2013
Termination of appointment of Jaidip Khurana as a director
dot icon13/08/2013
Termination of appointment of Damien Rabier as a director
dot icon13/08/2013
Termination of appointment of Xiaoyan Wang as a director
dot icon13/08/2013
Termination of appointment of Edith Ansdell as a director
dot icon13/08/2013
Termination of appointment of Marcello Contestabile as a director
dot icon19/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-25
dot icon25/09/2012
Termination of appointment of Penelope Cole as a director
dot icon29/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-25
dot icon17/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon29/09/2010
Appointment of Mr Andrew Douglas Flinn as a director
dot icon27/09/2010
Accounts for a dormant company made up to 2009-12-25
dot icon01/07/2010
Termination of appointment of Anna Uroshevich as a director
dot icon23/03/2010
Appointment of Mr Xiaoyan Wang as a director
dot icon01/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Commandment Property Services (Uk) Ltd on 2010-03-01
dot icon01/03/2010
Director's details changed for Ms Anna Uroshevich on 2010-03-01
dot icon01/03/2010
Director's details changed for Robert George Lucking on 2010-03-01
dot icon01/03/2010
Director's details changed for Mr Geoffrey Eric Jenkinson on 2010-03-01
dot icon01/03/2010
Director's details changed for Jaidip Singh Khurana on 2010-03-01
dot icon01/03/2010
Director's details changed for Damien Louis Rabier on 2010-03-01
dot icon01/03/2010
Director's details changed for Marcello Salvatore Maria Contestabile on 2010-03-01
dot icon01/03/2010
Director's details changed for Susan Monica Seema Narang on 2010-03-01
dot icon01/03/2010
Director's details changed for Penelope Margaret Ann Cole on 2010-03-01
dot icon01/03/2010
Termination of appointment of Sara Mccune as a director
dot icon01/03/2010
Director's details changed for Patrick Bondi Alexander Mccllelland on 2010-03-01
dot icon01/03/2010
Director's details changed for Edith Mary Worth Ansdell on 2010-03-01
dot icon01/03/2010
Director's details changed for Rosalind Louise Helen Bonning on 2010-03-01
dot icon01/03/2010
Director's details changed for Joanne Yulan Jong on 2010-03-01
dot icon01/03/2010
Director's details changed for Lester Cheong on 2010-03-01
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-25
dot icon16/03/2009
Return made up to 01/02/09; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-25
dot icon15/07/2008
Director appointed ms anna uroshevich
dot icon04/02/2008
Return made up to 01/02/08; full list of members
dot icon07/01/2008
New director appointed
dot icon20/12/2007
Secretary's particulars changed
dot icon20/12/2007
Director resigned
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-25
dot icon21/08/2007
Registered office changed on 21/08/07 from:\13 bray crescent, london, SE16 6AN
dot icon12/03/2007
Return made up to 01/02/07; full list of members
dot icon11/12/2006
New director appointed
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Secretary's particulars changed
dot icon11/12/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-25
dot icon11/04/2006
Registered office changed on 11/04/06 from:\4 steele road, chiswick, london, W4 5AF
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon11/11/2005
Director resigned
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-25
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from:\188-192 sutton court road, chiswick, london, W4 3HR
dot icon01/07/2005
Return made up to 01/02/05; full list of members
dot icon15/06/2005
Director resigned
dot icon17/03/2005
New secretary appointed
dot icon17/02/2005
Registered office changed on 17/02/05 from:\188-192 sutton court road, chiswick, london W4 3HR
dot icon27/01/2005
Registered office changed on 27/01/05 from:\flat 16, 121 gloucester terrace, london, W2 3BH
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-25
dot icon08/10/2004
Director resigned
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
Registered office changed on 30/07/04 from:\349 royal college street, london, NW1 9QS
dot icon18/02/2004
Return made up to 01/02/04; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-25
dot icon06/08/2003
Registered office changed on 06/08/03 from:\69 fortess road, london, NW5 1AG
dot icon03/04/2003
New director appointed
dot icon24/01/2003
Return made up to 01/02/03; full list of members
dot icon06/01/2003
Accounting reference date shortened from 28/02/03 to 25/12/02
dot icon28/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon25/10/2002
Certificate of change of name
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon02/07/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon26/04/2002
Director resigned
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from:\2ND floor mountbarrow house, 12 elizabeth street, london, SW1W 9RB
dot icon26/04/2002
New secretary appointed
dot icon26/04/2002
New director appointed
dot icon01/02/2002
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2022
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
25/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2022
dot iconNext account date
25/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
166.67K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robilliard, Claire-Marie
Director
30/06/2016 - Present
4
Mcclelland, Patrick
Director
04/11/2013 - 24/01/2014
1
Mcclelland, Patrick
Director
30/06/2016 - 04/04/2023
1
Ansdell, Edith Mary Worth
Director
10/05/2002 - 01/08/2013
-
Contestabile, Marcello Salvatore Maria
Director
04/11/2013 - 24/01/2014
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED

119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/02/2002 with the registered office located at Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Crymych, Pembrokeshire SA41 3TG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED?

toggle

119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/02/2002 and dissolved on 11/02/2025.

Where is 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED located?

toggle

119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED is registered at Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Crymych, Pembrokeshire SA41 3TG.

What does 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED do?

toggle

119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via compulsory strike-off.