4 GLOUCESTER ROW MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

4 GLOUCESTER ROW MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01662997

Incorporation date

09/09/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon30/12/2025
Director's details changed for Mrs Wendy Tina Diamond on 2025-12-20
dot icon30/12/2025
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-12-20
dot icon30/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon24/10/2025
Termination of appointment of Jesse Malone as a director on 2025-10-24
dot icon12/09/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon24/12/2024
Cessation of Christopher Stuart Payne as a person with significant control on 2024-12-20
dot icon24/12/2024
Notification of a person with significant control statement
dot icon24/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon16/07/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon04/08/2021
Micro company accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon04/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Termination of appointment of Christopher Stuart Payne as a director on 2020-01-01
dot icon28/02/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-12-01
dot icon28/02/2020
Confirmation statement made on 2019-12-20 with updates
dot icon19/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon19/02/2020
Registered office address changed from C/O Chris Payne Third Floor Flat 4 Gloucester Row Clifton Bristol BS8 4AW to 94 Park Lane Croydon Surrey CR0 1JB on 2020-02-19
dot icon14/10/2019
Appointment of Mrs Wendy Tina Diamond as a director on 2019-10-01
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon13/01/2018
Cessation of Charlotte Grafton as a person with significant control on 2017-11-05
dot icon13/01/2018
Termination of appointment of Charlotte Grafton as a director on 2017-11-05
dot icon13/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon02/10/2017
Appointment of Jesse Malone as a director on 2017-09-19
dot icon03/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon19/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/01/2016
Annual return made up to 2016-01-01 no member list
dot icon19/01/2016
Registered office address changed from Top Floor Flat 4 Gloucester Row Clifton Bristol BS8 4AW United Kingdom to C/O Chris Payne Third Floor Flat 4 Gloucester Row Clifton Bristol BS8 4AW on 2016-01-19
dot icon17/01/2016
Director's details changed for Mr Christopher Stuart Payne on 2016-01-01
dot icon04/01/2016
Termination of appointment of Hillcrest Estate Management Limited as a secretary on 2015-09-30
dot icon04/01/2016
Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Top Floor Flat 4 Gloucester Row Clifton Bristol BS8 4AW on 2016-01-04
dot icon03/08/2015
Termination of appointment of Paul Le Sueur as a director on 2015-07-16
dot icon29/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/04/2015
Appointment of Charlotte Grafton as a director on 2015-03-18
dot icon09/01/2015
Annual return made up to 2015-01-01 no member list
dot icon24/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Appointment of Mr Christopher Stuart Payne as a director
dot icon03/01/2014
Annual return made up to 2014-01-01 no member list
dot icon30/10/2013
Termination of appointment of Paul Sankey as a director
dot icon18/09/2013
Termination of appointment of Andrew Rowlands as a director
dot icon01/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2013-01-01 no member list
dot icon06/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2012-01-01 no member list
dot icon12/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2011-01-01 no member list
dot icon25/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-01 no member list
dot icon30/09/2009
Appointment terminated director katy cosh
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
dot icon16/01/2009
Annual return made up to 01/01/09
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/07/2008
Appointment terminated director charlotte uhlenbroek
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Annual return made up to 01/01/08
dot icon30/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Annual return made up to 01/01/07
dot icon12/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Secretary's particulars changed
dot icon06/01/2006
Annual return made up to 01/01/06
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/02/2005
Annual return made up to 01/01/05
dot icon19/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: 181 whiteladies road clifton bristol BS8 2RY
dot icon24/02/2004
Annual return made up to 01/01/04
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon12/03/2003
Annual return made up to 01/01/03
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon07/05/2002
Annual return made up to 01/01/02
dot icon05/05/2002
Director resigned
dot icon05/05/2002
Director resigned
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/05/2001
New secretary appointed
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
Registered office changed on 29/05/01 from: edgecumbe hall richmond hill bristol avon BS8 1AT
dot icon26/03/2001
Annual return made up to 01/01/01
dot icon17/01/2001
New director appointed
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon19/01/2000
Annual return made up to 01/01/00
dot icon19/01/2000
New director appointed
dot icon14/10/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Registered office changed on 02/09/99 from: 4 gloucester row clifton bristol BS8 4AW
dot icon11/06/1999
Full accounts made up to 1998-03-31
dot icon09/03/1999
New director appointed
dot icon09/03/1999
Annual return made up to 01/01/99
dot icon17/04/1998
New director appointed
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
New director appointed
dot icon20/03/1998
Location of debenture register (non legible)
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned;director resigned
dot icon20/03/1998
Location of debenture register
dot icon20/03/1998
Annual return made up to 01/01/98
dot icon27/06/1997
Full accounts made up to 1997-03-31
dot icon30/12/1996
Annual return made up to 01/01/97
dot icon12/08/1996
Full accounts made up to 1996-03-31
dot icon21/12/1995
Annual return made up to 01/01/96
dot icon02/08/1995
Director resigned
dot icon22/06/1995
Full accounts made up to 1995-03-31
dot icon02/03/1995
New director appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon12/01/1995
Annual return made up to 01/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Secretary resigned;director resigned;new director appointed
dot icon01/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Annual return made up to 01/01/94
dot icon09/07/1993
Secretary resigned;director resigned
dot icon08/02/1993
Annual return made up to 01/01/93
dot icon02/02/1993
Accounts for a small company made up to 1992-03-31
dot icon10/06/1992
Annual return made up to 01/01/92
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon18/06/1991
Annual return made up to 01/01/91
dot icon24/04/1991
Accounts for a small company made up to 1990-03-31
dot icon04/01/1991
Director resigned;new director appointed
dot icon26/03/1990
Annual return made up to 01/01/90
dot icon05/03/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/03/1990
Accounts for a small company made up to 1989-03-31
dot icon12/01/1989
Director resigned;new director appointed
dot icon21/11/1988
Annual return made up to 04/09/88
dot icon21/11/1988
Accounts for a small company made up to 1988-03-31
dot icon04/08/1987
Accounts for a small company made up to 1987-03-31
dot icon04/08/1987
Accounts made up to 1986-03-31
dot icon17/07/1987
Annual return made up to 22/06/87
dot icon16/04/1987
New director appointed
dot icon21/10/1986
First gazette
dot icon08/10/1986
New director appointed
dot icon26/08/1986
Registered office changed on 26/08/86 from: 4 gloucester row clifton bristol avon
dot icon31/07/1986
New director appointed
dot icon31/07/1986
Registered office changed on 31/07/86 from: bryn-y-fedywen trallong sennybridge brecon powys
dot icon31/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2019 - Present
2825
Malone, Jesse
Director
19/09/2017 - 24/10/2025
-
Diamond, Wendy Tina
Director
01/10/2019 - Present
-

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 4 GLOUCESTER ROW MANAGEMENT LIMITED

4 GLOUCESTER ROW MANAGEMENT LIMITED is an(a) Active company incorporated on 09/09/1982 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 GLOUCESTER ROW MANAGEMENT LIMITED?

toggle

4 GLOUCESTER ROW MANAGEMENT LIMITED is currently Active. It was registered on 09/09/1982 .

Where is 4 GLOUCESTER ROW MANAGEMENT LIMITED located?

toggle

4 GLOUCESTER ROW MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 4 GLOUCESTER ROW MANAGEMENT LIMITED do?

toggle

4 GLOUCESTER ROW MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 GLOUCESTER ROW MANAGEMENT LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Mrs Wendy Tina Diamond on 2025-12-20.