17 GLOUCESTER DRIVE FLAT OWNERS LIMITED

Register to unlock more data on OkredoRegister

17 GLOUCESTER DRIVE FLAT OWNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668871

Incorporation date

17/11/1998

Size

Dormant

Contacts

Registered address

Registered address

17b Gloucester Drive, London N4 2LECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon22/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon17/11/2024
Cessation of Mark Rupert Goodman as a person with significant control on 2024-11-17
dot icon17/11/2024
Notification of a person with significant control statement
dot icon01/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon26/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon24/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon20/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon05/05/2019
Appointment of Mr Richard Owen Day as a director on 2019-03-29
dot icon09/04/2019
Termination of appointment of David Robinson as a director on 2019-03-29
dot icon09/04/2019
Notification of Mark Rupert Goodman as a person with significant control on 2019-03-29
dot icon09/04/2019
Appointment of Mr Mark Rupert Goodman as a secretary on 2019-03-29
dot icon09/04/2019
Termination of appointment of David Robinson as a secretary on 2019-03-29
dot icon09/04/2019
Cessation of David Robinson as a person with significant control on 2019-03-29
dot icon09/04/2019
Registered office address changed from 25 Burgess Road Sutton Surrey SM1 1RW to 17B Gloucester Drive London N4 2LE on 2019-04-09
dot icon12/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon19/08/2015
Appointment of Mr Mark Rupert Goodman as a director on 2015-04-19
dot icon17/08/2015
Registered office address changed from 17 Gloucester Drive London N4 2LE to 25 Burgess Road Sutton Surrey SM1 1RW on 2015-08-17
dot icon17/08/2015
Appointment of Mr David Robinson as a secretary on 2015-05-18
dot icon17/08/2015
Termination of appointment of Lisa Jayne Moffett as a director on 2015-05-18
dot icon18/05/2015
Termination of appointment of Lisa Jayne Moffett as a secretary on 2015-05-18
dot icon19/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon19/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon10/03/2013
Appointment of Ms Lisa Jayne Moffett as a secretary
dot icon10/03/2013
Termination of appointment of David Robinson as a secretary
dot icon28/02/2013
Registered office address changed from 17a Gloucester Drive London N4 2LE on 2013-02-28
dot icon07/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon08/12/2011
Total exemption full accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon10/01/2011
Appointment of Miss Katy Beth Young as a director
dot icon10/01/2011
Termination of appointment of Roisin Heycock as a director
dot icon03/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon21/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/08/2010
Director's details changed for Samantha Elizabeth Dove on 2010-08-01
dot icon02/08/2010
Appointment of Ms Lisa Jayne Moffett as a director
dot icon26/07/2010
Termination of appointment of Joanne Wade as a director
dot icon23/12/2009
Total exemption full accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/11/2009
Director's details changed for David Robinson on 2009-11-18
dot icon18/11/2009
Director's details changed for Joanne Lisa Wade on 2009-11-18
dot icon18/11/2009
Director's details changed for Samantha Elizabeth Dove on 2009-11-18
dot icon18/11/2009
Director's details changed for Roisin Heycock on 2009-11-18
dot icon03/12/2008
Accounts for a dormant company made up to 2008-10-31
dot icon19/11/2008
Return made up to 17/11/08; full list of members
dot icon11/12/2007
Accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 17/11/07; full list of members
dot icon12/12/2006
Accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 17/11/06; full list of members
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon07/12/2005
Return made up to 17/11/05; full list of members
dot icon07/12/2005
Accounts made up to 2005-10-31
dot icon03/12/2004
Return made up to 17/11/04; full list of members
dot icon03/12/2004
Accounts made up to 2004-10-31
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon19/08/2004
Director resigned
dot icon19/08/2004
New director appointed
dot icon07/12/2003
Accounts made up to 2003-10-31
dot icon07/12/2003
Return made up to 17/11/03; full list of members
dot icon25/11/2002
Return made up to 17/11/02; full list of members
dot icon22/11/2002
Accounts made up to 2002-10-31
dot icon13/12/2001
Accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 17/11/01; full list of members
dot icon21/12/2000
Accounts made up to 2000-10-31
dot icon08/12/2000
Return made up to 17/11/00; full list of members
dot icon20/06/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon19/12/1999
Accounts made up to 1999-10-31
dot icon01/12/1999
Return made up to 17/11/99; full list of members
dot icon15/07/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon11/02/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon18/01/1999
Ad 23/12/98--------- £ si 1@1=1 £ ic 2/3
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Secretary resigned;director resigned
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New secretary appointed;new director appointed
dot icon18/01/1999
Registered office changed on 18/01/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon31/12/1998
Nc dec already adjusted 21/12/98
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon24/12/1998
Certificate of change of name
dot icon17/11/1998
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
31/10/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
16/11/1998 - 22/12/1998
7286
Mr Mark Rupert Goodman
Director
19/04/2015 - Present
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/11/1998 - 22/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/11/1998 - 22/12/1998
16826
Mr David Robinson
Director
22/12/1998 - 28/03/2019
-

Persons with Significant Control

3
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 17 GLOUCESTER DRIVE FLAT OWNERS LIMITED

17 GLOUCESTER DRIVE FLAT OWNERS LIMITED is an(a) Active company incorporated on 17/11/1998 with the registered office located at 17b Gloucester Drive, London N4 2LE. 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 17 GLOUCESTER DRIVE FLAT OWNERS LIMITED?

toggle

17 GLOUCESTER DRIVE FLAT OWNERS LIMITED is currently Active. It was registered on 17/11/1998 .

Where is 17 GLOUCESTER DRIVE FLAT OWNERS LIMITED located?

toggle

17 GLOUCESTER DRIVE FLAT OWNERS LIMITED is registered at 17b Gloucester Drive, London N4 2LE.

What does 17 GLOUCESTER DRIVE FLAT OWNERS LIMITED do?

toggle

17 GLOUCESTER DRIVE FLAT OWNERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 GLOUCESTER DRIVE FLAT OWNERS LIMITED?

toggle

The latest filing was on 22/11/2025: Confirmation statement made on 2025-11-17 with no updates.