207 GLOUCESTER TERRACE LIMITED

Register to unlock more data on OkredoRegister

207 GLOUCESTER TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941736

Incorporation date

23/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Sloan Block Management, 68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon13/10/2025
Confirmation statement made on 2025-10-12 with updates
dot icon20/08/2025
Appointment of Mr James Paul Britton as a director on 2025-08-18
dot icon20/08/2025
Termination of appointment of James Britton as a director on 2025-08-18
dot icon13/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon09/06/2023
Cessation of Carole Britton as a person with significant control on 2023-01-31
dot icon09/06/2023
Termination of appointment of Carole Britton as a director on 2023-01-31
dot icon09/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/10/2022
Cessation of Philip Anthony Britton as a person with significant control on 2021-10-13
dot icon17/10/2022
Notification of Hck Properties Limited as a person with significant control on 2021-10-13
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/11/2021
Termination of appointment of Phillip Anthony Britton as a director on 2021-10-13
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/11/2020
Confirmation statement made on 2020-10-12 with updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon23/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/12/2018
Termination of appointment of Marea Young-Taylor as a secretary on 2018-12-19
dot icon13/12/2018
Appointment of Sloan Company Secretarial Services Limited as a secretary on 2018-12-13
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon07/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon16/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon20/05/2017
Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to Sloan Block Management 68 Queens Gardens London W2 3AH on 2017-05-20
dot icon14/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon13/10/2015
Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 2015-10-13
dot icon05/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon29/10/2014
Register inspection address has been changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom to 68 Queens Gardens London W2 3AH
dot icon08/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/10/2013
Registered office address changed from C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom on 2013-10-15
dot icon13/02/2013
Total exemption full accounts made up to 2012-09-30
dot icon26/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/10/2011
Termination of appointment of James Britton as a secretary
dot icon26/10/2011
Appointment of Ms Marea Young-Taylor as a secretary
dot icon05/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon20/10/2010
Director's details changed for James Britton on 2009-10-11
dot icon20/10/2010
Director's details changed for Phillip Anthony Britton on 2009-10-11
dot icon20/10/2010
Director's details changed for Carole Britton on 2009-10-11
dot icon20/10/2010
Annual return made up to 2009-10-12 with full list of shareholders
dot icon20/10/2010
Director's details changed for Phillip Anthony Britton on 2009-10-01
dot icon20/10/2010
Director's details changed for Carole Britton on 2009-10-01
dot icon20/10/2010
Director's details changed for James Britton on 2009-10-01
dot icon23/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/11/2009
Registered office address changed from 207 Gloucester Terrace London W2 6HX on 2009-11-02
dot icon02/11/2009
Register inspection address has been changed
dot icon17/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/10/2008
Return made up to 12/10/08; full list of members
dot icon29/10/2008
Director's change of particulars / carole britton / 28/10/2008
dot icon09/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 12/10/07; no change of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon29/11/2006
Return made up to 12/10/06; full list of members
dot icon19/12/2005
Total exemption full accounts made up to 2005-09-30
dot icon21/10/2005
Return made up to 12/10/05; full list of members
dot icon19/11/2004
Return made up to 23/10/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-09-30
dot icon28/10/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon30/10/2003
Secretary resigned
dot icon23/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
22/10/2003 - 22/10/2003
6456
Britton, James
Secretary
22/10/2003 - 09/05/2011
-
Young-Taylor, Marea
Secretary
09/05/2011 - 18/12/2018
-
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/12/2018 - Present
87
Britton, Phillip Anthony
Director
22/10/2003 - 12/10/2021
-

Persons with Significant Control

4
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 207 GLOUCESTER TERRACE LIMITED

207 GLOUCESTER TERRACE LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at Sloan Block Management, 68 Queens Gardens, London W2 3AH. There are currently 2 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 207 GLOUCESTER TERRACE LIMITED?

toggle

207 GLOUCESTER TERRACE LIMITED is currently Active. It was registered on 23/10/2003 .

Where is 207 GLOUCESTER TERRACE LIMITED located?

toggle

207 GLOUCESTER TERRACE LIMITED is registered at Sloan Block Management, 68 Queens Gardens, London W2 3AH.

What does 207 GLOUCESTER TERRACE LIMITED do?

toggle

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

What is the latest filing for 207 GLOUCESTER TERRACE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-12 with updates.