44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258484

Incorporation date

03/10/1996

Size

Dormant

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon04/07/2025
Appointment of Miss Marie Hill as a director on 2025-06-30
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon13/05/2024
Termination of appointment of Oliver Jacob Smith as a director on 2024-05-01
dot icon13/05/2024
Registered office address changed from Suite 2 Fullers Court 40 Lower Quay Street Gloucester GL1 2LW England to 134 Cheltenham Road Gloucester GL2 0LY on 2024-05-13
dot icon13/05/2024
Appointment of Cmg Leasehold Management Ltd as a secretary on 2024-05-01
dot icon25/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/03/2024
Termination of appointment of Chris Nyland as a secretary on 2024-03-13
dot icon13/03/2024
Termination of appointment of Steve Nyland as a secretary on 2024-03-13
dot icon13/03/2024
Appointment of Mr Mark Edwards O'brien as a secretary on 2024-03-13
dot icon11/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon18/05/2023
Appointment of Mr Mark Edwards O'brien as a director on 2023-05-18
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/06/2021
Termination of appointment of Susan Mcnulty as a director on 2021-06-04
dot icon17/06/2021
Termination of appointment of Richard Morgan Gambold as a director on 2019-01-01
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Registered office address changed from 3 College Street Gloucester GL1 2NE to Suite 2 Fullers Court 40 Lower Quay Street Gloucester GL1 2LW on 2018-11-09
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon10/11/2016
Termination of appointment of Ann Louise Sullivan as a director on 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon21/03/2016
Total exemption full accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-31 no member list
dot icon05/11/2015
Appointment of Mr Chris Nyland as a secretary on 2014-11-01
dot icon05/11/2015
Termination of appointment of Thomas Branson as a director on 2015-08-01
dot icon05/11/2015
Appointment of Mr Steve Nyland as a secretary on 2014-11-01
dot icon05/11/2015
Termination of appointment of Helen Sarah Naylor as a director on 2015-08-01
dot icon22/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-31 no member list
dot icon27/11/2014
Termination of appointment of Paul Harrison as a director on 2014-10-21
dot icon27/11/2014
Termination of appointment of Wayne Keith Bryan as a director on 2014-07-01
dot icon06/03/2014
Total exemption full accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-31 no member list
dot icon07/11/2013
Termination of appointment of Oliver Smith as a secretary
dot icon07/11/2013
Registered office address changed from Flat 2 44-46 Worcester Street Gloucester Glos GL1 3AG United Kingdom on 2013-11-07
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/07/2013
Appointment of Mr Wayne Keith Bryan as a director
dot icon04/03/2013
Appointment of Thomas Branson as a director
dot icon04/03/2013
Appointment of Helen Sarah Naylor as a director
dot icon28/02/2013
Director's details changed for Richard Morgan Gambold on 2013-02-28
dot icon28/02/2013
Appointment of Susan Mcnulty as a director
dot icon28/02/2013
Director's details changed for Ann Louise Sullivan on 2013-02-28
dot icon28/02/2013
Appointment of Mr Paul Harrison as a director
dot icon07/11/2012
Annual return made up to 2012-10-31 no member list
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-31 no member list
dot icon14/11/2011
Director's details changed for Richard Morgan Gambold on 2011-11-12
dot icon14/11/2011
Director's details changed for Ann Louise Sullivan on 2011-11-12
dot icon12/11/2011
Director's details changed for Oliver Jacob Smith on 2011-11-12
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2011
Registered office address changed from Flat 5 46 Worcester Street Gloucester GL1 3AG on 2011-07-12
dot icon27/04/2011
Secretary's details changed for Oliver Jacob Smith on 2011-04-26
dot icon26/04/2011
Termination of appointment of Anthony Pilling as a director
dot icon17/12/2010
Annual return made up to 2010-10-31 no member list
dot icon17/12/2010
Director's details changed for Anthony James Pilling on 2010-10-03
dot icon17/12/2010
Director's details changed for Ann Louise Sullivan on 2010-10-03
dot icon13/10/2010
Appointment of Oliver Jacob Smith as a secretary
dot icon13/10/2010
Termination of appointment of Anthony Pilling as a secretary
dot icon13/10/2010
Appointment of Oliver Jacob Smith as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-11-08
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Annual return made up to 31/10/08
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Annual return made up to 03/10/07
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Annual return made up to 03/10/06
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon26/10/2005
Director resigned
dot icon04/10/2005
Annual return made up to 03/10/05
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/10/2004
Annual return made up to 03/10/04
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/02/2004
Director's particulars changed
dot icon21/10/2003
Annual return made up to 03/10/03
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
New secretary appointed
dot icon28/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/08/2003
Director's particulars changed
dot icon21/11/2002
Annual return made up to 03/10/02
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New director appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned;director resigned
dot icon04/10/2001
Annual return made up to 03/10/01
dot icon21/06/2001
Accounts for a small company made up to 2000-10-31
dot icon07/06/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon18/01/2001
Director resigned
dot icon21/11/2000
New director appointed
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Annual return made up to 03/10/00
dot icon11/10/2000
Secretary resigned;director resigned
dot icon11/10/2000
Director resigned
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon25/10/1999
Annual return made up to 03/10/99
dot icon08/10/1999
New director appointed
dot icon19/07/1999
Director resigned
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon01/07/1999
Registered office changed on 01/07/99 from: flat 3 44/46 worcester street gloucester GL1 3AG
dot icon01/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon01/07/1999
Resolutions
dot icon06/04/1999
Accounts for a dormant company made up to 1997-10-31
dot icon06/10/1998
Annual return made up to 03/10/98
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New secretary appointed
dot icon06/10/1998
Secretary resigned;director resigned
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Director resigned
dot icon13/10/1997
Annual return made up to 03/10/97
dot icon18/10/1996
Secretary resigned
dot icon03/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2026
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

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CMG LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
01/05/2024 - Present
90
Harrison, Paul
Director
30/09/2009 - 20/10/2014
-
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
02/10/1996 - 02/10/1996
3976
Gambold, Richard Morgan
Director
30/05/1999 - 31/12/2018
5
Bryan, Wayne Keith
Director
25/02/2010 - 30/06/2014
2

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 44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED

44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/10/1996 with the registered office located at 134 Cheltenham Road, Gloucester GL2 0LY. 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 44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED?

toggle

44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/10/1996 .

Where is 44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED located?

toggle

44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED is registered at 134 Cheltenham Road, Gloucester GL2 0LY.

What does 44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED do?

toggle

44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44/46 WORCESTER STREET (GLOUCESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.