39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767566

Incorporation date

16/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Director's details changed for Alison Clare Higgs on 2022-06-20
dot icon20/06/2022
Director's details changed for Alison Clare Higgs on 2022-06-20
dot icon26/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon27/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon05/02/2020
Notification of a person with significant control statement
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2019
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 2019-09-25
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-01
dot icon10/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-09-01
dot icon10/09/2018
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-01
dot icon26/06/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon21/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-05-16 no member list
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-05-16 no member list
dot icon23/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Registered office address changed from Druce Unit 2 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 2014-07-23
dot icon21/05/2014
Annual return made up to 2014-05-16 no member list
dot icon26/06/2013
Annual return made up to 2013-05-16 no member list
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Registered office address changed from 61 Weymouth Street London W1G 8NR on 2013-04-04
dot icon03/04/2013
Termination of appointment of Valierie Diederichs as a director
dot icon03/04/2013
Termination of appointment of Elizabeth Richmond as a director
dot icon03/04/2013
Termination of appointment of Deborah Mcghee as a secretary
dot icon03/04/2013
Appointment of Ms Maxine Nicola William as a secretary
dot icon13/07/2012
Annual return made up to 2012-05-16 no member list
dot icon04/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/06/2011
Annual return made up to 2011-05-16 no member list
dot icon09/06/2011
Director's details changed for Elizabeth Jane Richmond on 2011-06-08
dot icon09/06/2011
Director's details changed for Paula Brandolini D'adda on 2011-06-08
dot icon09/06/2011
Director's details changed for Alison Clare Higgs on 2011-05-08
dot icon09/06/2011
Director's details changed for Valierie Marie Irene Diederichs on 2011-05-08
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-05-16
dot icon12/08/2010
Registered office address changed from Flat 1 39 Gloucester Road London SW7 4QL on 2010-08-12
dot icon05/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/07/2009
Annual return made up to 16/05/09
dot icon22/07/2009
Appointment terminate, director and secretary helene remy-clarke logged form
dot icon21/07/2009
Secretary appointed deborah jane mcghee
dot icon27/06/2008
Annual return made up to 16/05/08
dot icon26/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon19/09/2007
Secretary resigned
dot icon13/06/2007
Annual return made up to 16/05/07
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/06/2006
Annual return made up to 16/05/06
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New secretary appointed
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/07/2005
New secretary appointed
dot icon24/05/2005
Annual return made up to 16/05/05
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/06/2004
Annual return made up to 16/05/04
dot icon03/06/2004
New secretary appointed
dot icon10/03/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon16/05/2003
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
31/12/2024
dot iconNext confirmation date
16/05/2026
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
2
1.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brandolini D'adda, Paula
Director
16/05/2003 - Present
-
Higgs, Alison Clare
Director
16/05/2003 - Present
-

Persons with Significant Control

2
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 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED

39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TE. 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 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2003 .

Where is 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED located?

toggle

39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED is registered at Gateway House, 10 Coopers Way, Southend-On-Sea, Essex SS2 5TE.

What does 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 39 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.