136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02350797

Incorporation date

22/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

136 Gloucester Place, London, NW1 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1989)
dot icon10/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon08/02/2019
Appointment of Mr Julian Richer as a director on 2018-07-10
dot icon08/02/2019
Termination of appointment of Maral Ovanessoff as a director on 2018-07-07
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon08/02/2013
Appointment of Miss Nicola Kate Stanbridge as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Alexandra Baldwin as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon06/02/2010
Register(s) moved to registered inspection location
dot icon06/02/2010
Register inspection address has been changed
dot icon06/02/2010
Director's details changed for Michael John Totten on 2010-02-06
dot icon06/02/2010
Director's details changed for Mr. Simon David Hocombe on 2010-02-06
dot icon06/02/2010
Director's details changed for Maral Ovanessoff on 2010-02-06
dot icon06/02/2010
Director's details changed for Mr Peter Grant-Ross on 2010-02-06
dot icon06/02/2010
Director's details changed for Alexandra Margaret Baldwin on 2010-02-06
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 04/02/09; full list of members
dot icon23/02/2009
Director's change of particulars / simon hocombe / 23/02/2009
dot icon10/02/2009
Secretary appointed mr. Simon david hocombe
dot icon10/02/2009
Appointment terminated secretary maral ovanessoff
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/02/2008
Return made up to 04/02/08; full list of members
dot icon11/02/2008
Director resigned
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
New director appointed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2007
Return made up to 04/02/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon07/02/2006
Return made up to 04/02/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 04/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Secretary resigned;director resigned
dot icon18/03/2004
Return made up to 16/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 16/02/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/04/2002
Return made up to 16/02/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/05/2001
New director appointed
dot icon19/03/2001
Return made up to 16/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Return made up to 16/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/10/1999
New director appointed
dot icon16/03/1999
Return made up to 16/02/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon16/03/1998
New director appointed
dot icon16/03/1998
Return made up to 16/02/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/04/1997
New director appointed
dot icon08/04/1997
Return made up to 16/02/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon20/03/1996
Return made up to 16/02/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon03/05/1995
Accounts for a small company made up to 1994-03-31
dot icon06/04/1995
Return made up to 16/02/95; no change of members
dot icon19/05/1994
Return made up to 16/02/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon18/02/1993
Return made up to 16/02/93; no change of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon23/03/1992
Return made up to 16/02/92; no change of members
dot icon13/03/1991
Accounts for a small company made up to 1990-03-31
dot icon25/02/1991
Return made up to 16/02/91; full list of members
dot icon08/06/1990
Ad 13/12/89--------- £ si 5@960
dot icon08/06/1990
Director resigned;new director appointed
dot icon08/06/1990
Nc inc already adjusted 13/12/89
dot icon08/06/1990
Conso 13/12/89
dot icon08/06/1990
Secretary resigned;new secretary appointed
dot icon08/06/1990
Resolutions
dot icon08/06/1990
Resolutions
dot icon08/06/1990
Resolutions
dot icon08/06/1990
Resolutions
dot icon08/06/1990
Return made up to 27/12/89; full list of members
dot icon23/01/1990
Certificate of change of name
dot icon23/01/1990
Resolutions
dot icon19/01/1990
Registered office changed on 19/01/90 from: 5 stone buildings lincolns inn london WC2A 3YD
dot icon22/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.80K
-
0.00
-
-
2022
5
4.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Julian Richer
Director
10/07/2018 - Present
81
Ovanessoff, Maral
Secretary
19/10/2004 - 09/02/2009
-
Stanbridge, Nicola Kate
Director
30/11/2011 - Present
-
Baldwin, Alexandra Margaret
Director
12/09/2000 - 16/05/2011
-
Mr Michael John Totten
Director
03/09/2007 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/02/1989 with the registered office located at 136 Gloucester Place, London, NW1 6DT. There are currently 5 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 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED?

toggle

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/02/1989 .

Where is 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED located?

toggle

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED is registered at 136 Gloucester Place, London, NW1 6DT.

What does 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED do?

toggle

136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 136 GLOUCESTER PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-04 with no updates.