138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02080521

Incorporation date

04/12/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 11, C/O David Gourgey, 140 Gloucester Terrace, London, Uk W2 6HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon05/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Registered office address changed from Gloucester Terrace Gloucester Terrace London W2 6HR England to Flat 11, C/O David Gourgey 140 Gloucester Terrace London Uk W2 6HR on 2025-02-04
dot icon06/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon25/10/2024
Micro company accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-06-21
dot icon31/07/2024
Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Gloucester Terrace Gloucester Terrace London W2 6HR on 2024-07-31
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Registered office address changed from 9 Spring Street London W2 3RA England to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 2020-12-01
dot icon01/12/2020
Appointment of Prime Management (Ps) Limited as a secretary on 2020-12-01
dot icon27/02/2020
Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD England to 9 Spring Street London W2 3RA on 2020-02-27
dot icon27/02/2020
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2020-02-27
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2019-03-01
dot icon28/01/2019
Appointment of Mr David Jason Gourgey as a director on 2019-01-28
dot icon22/01/2019
Appointment of Mr Arun Soni as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Katie Thomas as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Christopher David Pask as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Duncan Forrester Agar as a director on 2019-01-21
dot icon21/01/2019
Termination of appointment of Rebecca Agar as a director on 2019-01-21
dot icon21/01/2019
Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to 3 Castle Gate Castle Street Hertford SG14 1HD on 2019-01-21
dot icon21/01/2019
Appointment of Mrs Frosso Tillyris as a director on 2019-01-21
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Thomas Donald Richardson as a director on 2018-09-13
dot icon13/09/2018
Appointment of Mrs Rebecca Agar as a director on 2018-09-13
dot icon27/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon14/11/2017
Termination of appointment of Gordon and Co Ltd as a secretary on 2017-05-31
dot icon10/11/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon10/11/2017
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 140a Tachbrook Street London SW1V 2NE on 2017-11-10
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/04/2017
Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to Bentley House 4a Disraeli Road London SW15 2DS on 2017-04-20
dot icon20/04/2017
Secretary's details changed for Gordon and Co Ltd on 2017-04-01
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon06/05/2016
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 2016-05-06
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon18/07/2014
Registered office address changed from Gordon & Co London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 2014-07-18
dot icon25/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon03/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon02/08/2011
Director's details changed for Christopher David Pask on 2011-08-02
dot icon27/06/2011
Termination of appointment of Stephen Bamford as a director
dot icon14/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/07/2010
Director's details changed for Stephen Bamford on 2009-10-01
dot icon12/07/2010
Secretary's details changed for Gordon and Co Ltd on 2009-10-01
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Appointment of Miss Katie Thomas as a director
dot icon14/12/2009
Appointment of Mr Thomas Donald Richardson as a director
dot icon14/12/2009
Appointment of Mr Duncan Forrester Agar as a director
dot icon12/08/2009
Return made up to 12/07/09; full list of members
dot icon07/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 12/07/07; full list of members
dot icon04/07/2007
Return made up to 12/07/06; full list of members
dot icon31/05/2007
Secretary resigned;director resigned
dot icon31/05/2007
New secretary appointed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/11/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon08/08/2005
Return made up to 12/07/05; full list of members
dot icon22/07/2005
Director resigned
dot icon25/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/04/2005
Registered office changed on 28/04/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/09/2004
Total exemption full accounts made up to 2002-12-31
dot icon17/09/2004
Return made up to 12/07/04; full list of members
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon23/01/2004
Return made up to 12/07/03; full list of members
dot icon13/09/2002
Return made up to 12/07/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/11/2001
Director resigned
dot icon28/10/2001
Return made up to 12/07/01; full list of members
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon06/09/2000
Return made up to 12/07/00; full list of members
dot icon17/09/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
Secretary resigned
dot icon13/08/1999
Return made up to 12/07/99; full list of members
dot icon25/09/1998
Return made up to 12/07/98; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1997-12-31
dot icon12/08/1998
Director resigned
dot icon12/08/1998
Secretary resigned
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New secretary appointed
dot icon30/09/1997
Accounts for a small company made up to 1996-12-31
dot icon15/08/1997
New director appointed
dot icon14/07/1997
Registered office changed on 14/07/97 from: 140 gloucester terrace lancaster gate london W2 6HR
dot icon14/07/1997
Return made up to 12/07/97; full list of members
dot icon02/02/1997
New director appointed
dot icon27/01/1997
Secretary resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Registered office changed on 27/01/97 from: odeon house 146 college road harrow middlesex HA1 1BY
dot icon27/01/1997
Notice of resolution removing auditor
dot icon13/11/1996
Return made up to 12/07/96; change of members
dot icon16/08/1996
Accounts for a small company made up to 1995-12-31
dot icon24/05/1996
New director appointed
dot icon24/05/1996
Director resigned
dot icon24/05/1996
Director resigned
dot icon18/07/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1993-12-31
dot icon04/11/1994
Accounts for a small company made up to 1992-12-31
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Return made up to 12/07/94; full list of members
dot icon15/10/1993
Return made up to 12/07/93; no change of members
dot icon07/11/1992
Accounts for a small company made up to 1991-12-31
dot icon29/07/1992
Return made up to 12/07/92; no change of members
dot icon31/07/1991
Accounts for a small company made up to 1990-12-31
dot icon31/07/1991
Return made up to 12/07/91; full list of members
dot icon25/07/1991
Ad 15/07/91--------- £ si 1@1=1 £ ic 8/9
dot icon16/07/1991
Registered office changed on 16/07/91 from: monmouth house 87 the parade watford herts WD1 1LN
dot icon16/07/1991
Secretary resigned;new secretary appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon16/07/1991
Director resigned;new director appointed
dot icon28/02/1991
Director resigned;new director appointed
dot icon28/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1990
Accounts for a small company made up to 1989-12-31
dot icon07/11/1990
Return made up to 08/06/90; full list of members
dot icon12/10/1989
Accounts for a small company made up to 1988-12-31
dot icon16/02/1989
Registered office changed on 16/02/89 from: 138-140 gloucester terrace london W2 6HR
dot icon16/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon31/01/1989
Accounts for a small company made up to 1987-12-31
dot icon31/01/1989
Return made up to 24/01/89; full list of members
dot icon06/05/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Incorporation
dot icon04/12/1986
Certificate of 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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.00
-
0.00
-
-
2022
-
11.00
-
0.00
11.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Thomas Donald
Director
20/10/2009 - 12/09/2018
15
Wyncoll, Craig Howard
Director
12/07/2005 - 26/03/2007
10
Searle, David John
Director
31/07/1997 - 15/11/2000
1
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
01/12/2020 - 21/06/2024
746
Al Sayegh, Walid
Director
15/11/2000 - 12/09/2001
-

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 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/12/1986 with the registered office located at Flat 11, C/O David Gourgey, 140 Gloucester Terrace, London, Uk W2 6HR. There are currently 3 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 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED?

toggle

138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED is currently Active. It was registered on 04/12/1986 .

Where is 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED located?

toggle

138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED is registered at Flat 11, C/O David Gourgey, 140 Gloucester Terrace, London, Uk W2 6HR.

What does 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED do?

toggle

138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-11-14 with updates.