158 GLOUCESTER PLACE COMPANY LIMITED

Register to unlock more data on OkredoRegister

158 GLOUCESTER PLACE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450570

Incorporation date

15/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1997)
dot icon07/04/2026
Termination of appointment of Julia Kirsten Cracknell as a director on 2026-03-17
dot icon03/02/2026
Micro company accounts made up to 2025-06-24
dot icon23/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon29/04/2025
Termination of appointment of Ian Mills as a director on 2025-02-03
dot icon29/04/2025
Appointment of Exsto Properties Limited as a director on 2025-02-03
dot icon03/03/2025
Termination of appointment of Anna Marie Detert as a director on 2025-02-26
dot icon03/03/2025
Appointment of Miss Shabnam Raji as a director on 2025-02-26
dot icon12/09/2024
Micro company accounts made up to 2024-06-24
dot icon12/07/2024
Termination of appointment of Donnington Secretaries Limited as a secretary on 2024-07-12
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/12/2023
Appointment of Mrs Julia Kirsten Cracknell as a director on 2023-08-12
dot icon12/12/2023
Termination of appointment of Christopher John Rogers as a director on 2023-08-12
dot icon08/09/2023
Micro company accounts made up to 2023-06-24
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-06-24
dot icon27/06/2022
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-27
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-06-24
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-06-24
dot icon05/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon28/04/2020
Registered office address changed from C/O Spofforths a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2020-04-28
dot icon03/10/2019
Secretary's details changed for Donnington Secretaries Limited on 2019-10-01
dot icon24/09/2019
Micro company accounts made up to 2019-06-24
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-06-24
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-06-24
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon25/07/2016
Total exemption full accounts made up to 2016-06-24
dot icon10/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon02/09/2015
Total exemption full accounts made up to 2015-06-24
dot icon04/08/2015
Memorandum and Articles of Association
dot icon04/08/2015
Resolutions
dot icon14/07/2015
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to C/O Spofforths a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2015-07-14
dot icon11/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2014-06-24
dot icon22/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2013-06-24
dot icon28/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon07/11/2012
Accounts for a dormant company made up to 2012-06-24
dot icon16/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon17/05/2012
Director's details changed for Anna Marie Detert on 2012-05-17
dot icon22/08/2011
Accounts for a dormant company made up to 2011-06-24
dot icon14/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Christopher John Rogers as a director
dot icon22/03/2011
Appointment of Donnington Secretaries Limited as a secretary
dot icon22/03/2011
Termination of appointment of Ringley Limited as a secretary
dot icon11/03/2011
Registered office address changed from C/O Ringley Ltd Ringley House 349 Royal College Street London NW1 9QS on 2011-03-11
dot icon18/02/2011
Accounts for a dormant company made up to 2010-06-24
dot icon19/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon19/05/2010
Director's details changed for Ian Mills on 2009-10-10
dot icon19/05/2010
Director's details changed for Robert Klevenhagen on 2009-10-11
dot icon04/03/2010
Appointment of Ringley Limited as a secretary
dot icon04/03/2010
Termination of appointment of Ringley Company Secretary as a secretary
dot icon19/01/2010
Accounts for a dormant company made up to 2009-04-14
dot icon09/12/2009
Termination of appointment of Christopher Rogers as a director
dot icon18/08/2009
Accounting reference date extended from 14/04/2010 to 24/06/2010
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon01/09/2008
Director appointed anna marie detert
dot icon21/08/2008
Accounts for a dormant company made up to 2008-04-14
dot icon28/04/2008
Return made up to 28/04/08; full list of members
dot icon21/02/2008
Director resigned
dot icon06/07/2007
Accounts for a dormant company made up to 2007-04-14
dot icon11/05/2007
Return made up to 30/04/07; full list of members
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Director resigned
dot icon19/01/2007
Total exemption full accounts made up to 2006-04-14
dot icon07/11/2006
New director appointed
dot icon16/06/2006
Return made up to 30/04/05; full list of members; amend
dot icon16/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon05/06/2006
Return made up to 30/04/06; full list of members
dot icon15/05/2006
Resolutions
dot icon15/05/2006
New secretary appointed;new director appointed
dot icon12/05/2006
Registered office changed on 12/05/06 from: 274 northdown road co j michael & co LTD margate kent CT9 2PT
dot icon25/04/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon12/01/2006
Total exemption full accounts made up to 2005-04-14
dot icon20/10/2005
New director appointed
dot icon30/09/2005
Director's particulars changed
dot icon14/09/2005
Secretary resigned
dot icon18/08/2005
Registered office changed on 18/08/05 from: 158 gloucester place london NW1 6DT
dot icon25/05/2005
Return made up to 30/04/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon17/02/2005
Total exemption full accounts made up to 2004-04-14
dot icon06/07/2004
Return made up to 30/04/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-04-14
dot icon25/06/2003
Secretary resigned
dot icon25/06/2003
New secretary appointed;new director appointed
dot icon25/06/2003
New director appointed
dot icon23/06/2003
Return made up to 30/04/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-04-14
dot icon30/05/2002
Return made up to 30/04/02; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-04-14
dot icon13/06/2001
Director resigned
dot icon13/06/2001
Return made up to 30/04/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-04-14
dot icon01/06/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon24/05/2000
Return made up to 30/04/00; full list of members
dot icon22/05/2000
New director appointed
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
New secretary appointed
dot icon05/08/1999
Full accounts made up to 1999-04-14
dot icon22/05/1999
Accounting reference date extended from 31/10/98 to 14/04/99
dot icon07/05/1999
Return made up to 30/04/99; full list of members
dot icon29/10/1998
Return made up to 15/10/98; full list of members
dot icon29/10/1998
New director appointed
dot icon03/12/1997
Registered office changed on 03/12/97 from: 158 gloucester place london NW1 6DT
dot icon03/12/1997
Ad 03/11/97--------- £ si 4@1=4 £ ic 2/6
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New secretary appointed;new director appointed
dot icon21/10/1997
Director resigned
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Registered office changed on 21/10/97 from: regent house 316 beulah hill london SE19 3HF
dot icon15/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.00
-
0.00
-
-
2022
4
5.00
-
0.00
-
-
2023
4
5.00
-
0.00
-
-
2023
4
5.00
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
28/02/2010 - 06/02/2011
354
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
14/10/1997 - 14/10/1997
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
14/10/1997 - 14/10/1997
5153
Rogers, Christopher John
Director
27/10/2006 - 30/09/2009
8
Rogers, Christopher John
Director
01/05/2011 - 12/08/2023
8

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 158 GLOUCESTER PLACE COMPANY LIMITED

158 GLOUCESTER PLACE COMPANY LIMITED is an(a) Active company incorporated on 15/10/1997 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 158 GLOUCESTER PLACE COMPANY LIMITED?

toggle

158 GLOUCESTER PLACE COMPANY LIMITED is currently Active. It was registered on 15/10/1997 .

Where is 158 GLOUCESTER PLACE COMPANY LIMITED located?

toggle

158 GLOUCESTER PLACE COMPANY LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does 158 GLOUCESTER PLACE COMPANY LIMITED do?

toggle

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

How many employees does 158 GLOUCESTER PLACE COMPANY LIMITED have?

toggle

158 GLOUCESTER PLACE COMPANY LIMITED had 4 employees in 2023.

What is the latest filing for 158 GLOUCESTER PLACE COMPANY LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Julia Kirsten Cracknell as a director on 2026-03-17.