159/163 GLOUCESTER PLACE (FLATS) LIMITED

Register to unlock more data on OkredoRegister

159/163 GLOUCESTER PLACE (FLATS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01167767

Incorporation date

24/04/1974

Size

Dormant

Contacts

Registered address

Registered address

161 Gloucester Place, London, NW1 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1987)
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon05/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon17/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2019
Register inspection address has been changed from Acre House Hw Fisher & Company 11-15 William Road London NW1 3ER England to 87 York Street Castlereagh Management London W1H 4QB
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Register inspection address has been changed from C/O Rhodes & Rhodes 42 Doughty Street London WC1N 2LY England to Acre House Hw Fisher & Company 11-15 William Road London NW1 3ER
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon03/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-12-18 no member list
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-18 no member list
dot icon21/12/2014
Termination of appointment of Martin Lister Shankleman as a director on 2014-08-04
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Appointment of Dr Christine Claire Gaylarde as a director on 2014-08-04
dot icon22/05/2014
Termination of appointment of Tristan Larrue as a director
dot icon22/12/2013
Director's details changed for Mr Martin Lister Shankleman on 2012-01-05
dot icon22/12/2013
Director's details changed for Mr Martin Lister Shankleman on 2011-04-04
dot icon19/12/2013
Annual return made up to 2013-12-18 no member list
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-18 no member list
dot icon22/11/2012
Appointment of Tristan Larrue as a director
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of Glenn Harris as a director
dot icon22/12/2011
Annual return made up to 2011-12-18 no member list
dot icon22/12/2011
Director's details changed for Glenn Steven Harris on 2011-12-17
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-18
dot icon19/10/2010
Appointment of Cynthia Morelli as a director
dot icon19/10/2010
Termination of appointment of Kathrin Bowen Simpkins as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-10
dot icon03/01/2010
Register(s) moved to registered inspection location
dot icon03/01/2010
Register inspection address has been changed
dot icon03/01/2010
Director's details changed for Louise Kingsley on 2009-12-09
dot icon27/08/2009
Appointment terminated director lily ho
dot icon27/08/2009
Director appointed louise kingsley
dot icon27/08/2009
Director appointed glenn steven harris
dot icon15/06/2009
Accounts for a small company made up to 2008-12-31
dot icon27/02/2009
Director appointed martin shankleman
dot icon24/02/2009
Appointment terminated director ronald pethick
dot icon12/02/2009
Annual return made up to 10/12/08
dot icon12/02/2009
Director's change of particulars / ronald pethick / 12/02/2009
dot icon11/02/2009
Director appointed ronald pethick
dot icon01/10/2008
Accounts for a small company made up to 2007-12-31
dot icon26/02/2008
Annual return made up to 10/12/07
dot icon21/05/2007
Accounts for a small company made up to 2006-12-31
dot icon22/12/2006
Annual return made up to 10/12/06
dot icon22/06/2006
Accounts for a small company made up to 2005-12-31
dot icon16/02/2006
Annual return made up to 10/12/05
dot icon22/07/2005
Accounts for a small company made up to 2004-12-31
dot icon07/02/2005
New director appointed
dot icon03/02/2005
New director appointed
dot icon18/01/2005
Annual return made up to 10/12/04
dot icon18/01/2005
Director resigned
dot icon18/01/2005
Director resigned
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon06/01/2004
Annual return made up to 10/12/03
dot icon26/06/2003
Accounts for a small company made up to 2002-12-31
dot icon03/01/2003
Annual return made up to 10/12/02
dot icon07/06/2002
Accounts for a small company made up to 2001-12-31
dot icon19/12/2001
Annual return made up to 10/12/01
dot icon19/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/01/2001
Annual return made up to 10/12/00
dot icon03/05/2000
Accounts for a small company made up to 1999-12-31
dot icon30/12/1999
Annual return made up to 10/12/99
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Annual return made up to 10/12/98
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Annual return made up to 10/12/97
dot icon20/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/12/1996
Annual return made up to 10/12/96
dot icon01/04/1996
Accounts for a small company made up to 1995-12-31
dot icon29/02/1996
Annual return made up to 10/12/95
dot icon07/09/1995
Director resigned;new director appointed
dot icon02/07/1995
Accounts for a small company made up to 1994-12-31
dot icon18/01/1995
Annual return made up to 10/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/04/1994
Accounts for a small company made up to 1993-12-31
dot icon20/12/1993
Annual return made up to 10/12/93
dot icon05/05/1993
Accounts for a small company made up to 1992-12-31
dot icon18/02/1993
Registered office changed on 18/02/93 from: flat 11 161 gloucester place london NW1 6DX
dot icon18/02/1993
Annual return made up to 10/12/92
dot icon10/07/1992
Accounts for a small company made up to 1991-12-31
dot icon13/03/1992
Annual return made up to 10/12/91
dot icon29/07/1991
Accounts for a small company made up to 1990-12-31
dot icon12/12/1990
Accounts for a small company made up to 1989-12-31
dot icon12/12/1990
Annual return made up to 28/10/90
dot icon16/03/1990
Annual return made up to 10/12/89
dot icon15/02/1990
Accounts for a small company made up to 1988-12-31
dot icon23/03/1989
Annual return made up to 17/10/88
dot icon02/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1988
Accounts for a small company made up to 1987-12-31
dot icon21/04/1988
New secretary appointed
dot icon18/12/1987
Annual return made up to 27/09/87
dot icon18/12/1987
Annual return made up to 28/09/86
dot icon18/12/1987
Accounts for a small company made up to 1986-12-31
dot icon31/03/1987
Director resigned;new director appointed
dot icon31/03/1987
New director appointed
dot icon31/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1987
Accounts for a small company made up to 1985-12-31
dot icon10/02/1987
Annual return made up to 31/12/85
dot icon10/02/1987
Secretary resigned;new secretary appointed;director resigned
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
18/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
-
-
0.00
-
-
2022
-
0.00
-
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
Harris, Glenn Steven
Director
12/08/2009 - 30/04/2012
1
Drysdale, David Lockhart
Director
21/08/1995 - 11/08/2004
1
Morelli, Cynthia
Director
02/08/2010 - Present
1
Ronald Allan Pethick
Director
29/09/2008 - 07/02/2009
-
Shankleman, Martin Lister
Director
29/09/2008 - 04/08/2014
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 159/163 GLOUCESTER PLACE (FLATS) LIMITED

159/163 GLOUCESTER PLACE (FLATS) LIMITED is an(a) Active company incorporated on 24/04/1974 with the registered office located at 161 Gloucester Place, London, NW1 6DX. 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 159/163 GLOUCESTER PLACE (FLATS) LIMITED?

toggle

159/163 GLOUCESTER PLACE (FLATS) LIMITED is currently Active. It was registered on 24/04/1974 .

Where is 159/163 GLOUCESTER PLACE (FLATS) LIMITED located?

toggle

159/163 GLOUCESTER PLACE (FLATS) LIMITED is registered at 161 Gloucester Place, London, NW1 6DX.

What does 159/163 GLOUCESTER PLACE (FLATS) LIMITED do?

toggle

159/163 GLOUCESTER PLACE (FLATS) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 159/163 GLOUCESTER PLACE (FLATS) LIMITED?

toggle

The latest filing was on 22/08/2025: Accounts for a dormant company made up to 2024-12-31.