160 GLOUCESTER ROAD LIMITED

Register to unlock more data on OkredoRegister

160 GLOUCESTER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028788

Incorporation date

03/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Suffolk House, George Street, Croydon, Surrey CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with updates
dot icon03/02/2026
Registered office address changed from Paternoster House C/O Lubbock Fine 65 st Paul's Churchyard London EC4M 8AB to Suffolk House George Street Croydon Surrey CR0 0YN on 2026-02-03
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-23 with updates
dot icon06/02/2025
Director's details changed for Mr Mark James Douglas on 2025-02-05
dot icon06/02/2025
Director's details changed for Mr Bhupinder Singh Anand on 2025-02-05
dot icon16/01/2025
Termination of appointment of Timothy David Llewellyn as a director on 2024-12-23
dot icon12/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/06/2024
Appointment of Mr Andrew Muir as a director on 2024-06-17
dot icon27/06/2024
Termination of appointment of Emma Louise Muir as a director on 2024-06-17
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with updates
dot icon10/01/2024
Termination of appointment of Victoria Louise Greenley as a director on 2024-01-10
dot icon10/01/2024
Termination of appointment of Simon Kelway Peter Timothy Greenley as a director on 2024-01-10
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/10/2023
Termination of appointment of Andrew Kafkaris as a secretary on 2023-07-26
dot icon05/10/2023
Termination of appointment of Elizabeth Llewellyn as a secretary on 2023-07-20
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon09/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon03/01/2020
Amended accounts for a dormant company made up to 2018-12-31
dot icon23/12/2019
Appointment of Mr Simon Kelway Peter Timothy Greenley as a director on 2019-09-04
dot icon23/12/2019
Appointment of Mrs Elizabeth Llewellyn as a director on 2019-09-04
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/09/2019
Appointment of Mrs Elizabeth Llewellyn as a secretary on 2019-09-04
dot icon18/09/2019
Termination of appointment of Timothy David Llewellyn as a secretary on 2019-09-04
dot icon02/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon05/11/2018
Appointment of Mrs Emma Louise Muir as a director on 2018-10-15
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2017
Termination of appointment of James Patrick John Mullen as a director on 2017-06-09
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon24/02/2015
Appointment of Mr Andrew Kafkaris as a secretary on 2013-09-30
dot icon24/02/2015
Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW to Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB on 2015-02-24
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon04/03/2014
Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-03-04
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2013
Appointment of Mr James Patrick John Mullen as a director
dot icon10/07/2013
Director's details changed for Mr Bhupinder Singh Anand on 2013-07-10
dot icon13/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon12/03/2013
Secretary's details changed for Mr Timothy David Llewellyn on 2013-03-02
dot icon12/03/2013
Director's details changed for Mr Timothy David Llewellyn on 2013-03-02
dot icon22/12/2012
Appointment of Mr Bhupinder Singh Anand as a director
dot icon22/12/2012
Termination of appointment of Kirpal Sahota as a director
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/07/2012
Appointment of Mrs Victoria Louise Greenley as a director
dot icon12/07/2012
Termination of appointment of Simon Greenley as a director
dot icon16/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon15/03/2012
Appointment of Dr Kirpal Kaur Sahota as a director
dot icon01/02/2012
Appointment of Mr Mark James Douglas as a director
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Director's details changed for Simon Kelway Peter Timothy Greenley on 2010-03-04
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 03/03/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 03/03/08; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Director resigned
dot icon02/05/2007
Return made up to 03/03/07; full list of members
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 03/03/06; full list of members
dot icon23/01/2006
Director resigned
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 03/03/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/07/2004
New director appointed
dot icon01/06/2004
Return made up to 03/03/04; full list of members
dot icon30/09/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 03/03/03; full list of members
dot icon11/11/2002
Director resigned
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
New director appointed
dot icon20/05/2002
Return made up to 03/03/02; full list of members
dot icon15/01/2002
New director appointed
dot icon15/01/2002
Director resigned
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Return made up to 03/03/01; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon05/04/2000
Return made up to 03/03/00; full list of members
dot icon05/04/2000
Director resigned
dot icon03/04/2000
New director appointed
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 03/03/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon14/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/03/1998
Return made up to 03/03/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon09/05/1997
Return made up to 03/03/97; full list of members
dot icon08/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon08/07/1996
New director appointed
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon05/07/1996
Particulars of mortgage/charge
dot icon14/06/1996
Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1996
Registered office changed on 14/06/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Secretary resigned
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New secretary appointed;new director appointed
dot icon27/03/1996
Return made up to 03/03/96; full list of members
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon22/05/1995
Registered office changed on 22/05/95 from: c/o morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT
dot icon03/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Szpiro, Toby Nicholas Maximilian
Director
31/05/2001 - 11/10/2002
14
MB INCORPORATIONS LIMITED
Corporate Director
03/03/1995 - 10/06/1996
24
Besse, Claire Emmanuelle
Director
14/06/2004 - 23/06/2006
-
Muir, Emma Louise
Director
15/10/2018 - 17/06/2024
-
Greenley, Victoria Louise
Director
12/07/2012 - 10/01/2024
-

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 160 GLOUCESTER ROAD LIMITED

160 GLOUCESTER ROAD LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at Suffolk House, George Street, Croydon, Surrey CR0 0YN. There are currently 4 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 160 GLOUCESTER ROAD LIMITED?

toggle

160 GLOUCESTER ROAD LIMITED is currently Active. It was registered on 03/03/1995 .

Where is 160 GLOUCESTER ROAD LIMITED located?

toggle

160 GLOUCESTER ROAD LIMITED is registered at Suffolk House, George Street, Croydon, Surrey CR0 0YN.

What does 160 GLOUCESTER ROAD LIMITED do?

toggle

160 GLOUCESTER ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 160 GLOUCESTER ROAD LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-23 with updates.