55 GLOUCESTER DRIVE COMPANY LIMITED

Register to unlock more data on OkredoRegister

55 GLOUCESTER DRIVE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06902937

Incorporation date

12/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Gloucester Drive, London N4 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2009)
dot icon10/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Appointment of Mrs Susan Veronica Dolman as a director on 2024-05-14
dot icon15/05/2024
Notification of Susan Veronica Dolman as a person with significant control on 2023-07-11
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon18/05/2023
Cessation of Dominique Dolman as a person with significant control on 2022-05-01
dot icon18/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon19/05/2022
Termination of appointment of Dominique Dolman as a director on 2022-05-01
dot icon29/06/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon17/05/2019
Change of details for Ms Lucinda Dainty as a person with significant control on 2017-08-01
dot icon17/05/2019
Director's details changed for Ms Lucinda Dainty on 2017-08-01
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon14/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon14/05/2017
Director's details changed for Ms Lucinda Dainty on 2017-05-12
dot icon03/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon17/05/2016
Director's details changed for Loraine Meadows on 2010-03-31
dot icon08/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon30/08/2015
Director's details changed for Ms Dominique Dolman on 2015-08-28
dot icon28/08/2015
Appointment of Ms Dominique Dolman as a director on 2015-08-27
dot icon10/08/2015
Termination of appointment of Emily Beament as a director on 2015-08-06
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon08/12/2014
Total exemption full accounts made up to 2014-05-31
dot icon01/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon18/12/2013
Director's details changed for Ms Sarah Jane Fernau on 2012-05-05
dot icon12/12/2013
Total exemption full accounts made up to 2013-05-31
dot icon12/11/2013
Appointment of Ms Lucinda Dainty as a director
dot icon12/11/2013
Termination of appointment of Rachel Boyd as a director
dot icon23/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon13/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon28/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon28/05/2010
Director's details changed for Rachel Ann Boyd on 2010-05-12
dot icon28/05/2010
Director's details changed for Mr Andrew Taylor on 2010-05-12
dot icon28/05/2010
Director's details changed for Ms Emily Beament on 2010-05-12
dot icon28/05/2010
Director's details changed for Loraine Meadows on 2010-05-12
dot icon28/05/2010
Director's details changed for Sarah Jane Fernau on 2010-05-01
dot icon02/08/2009
Director appointed sarah jane fernau
dot icon02/08/2009
Director appointed loraine meadows
dot icon02/08/2009
Director appointed rachel ann boyd
dot icon12/05/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meadows, Loraine
Director
09/07/2009 - Present
-
Taylor, Andrew
Director
12/05/2009 - Present
-
Bridge, Lucinda
Director
12/11/2013 - Present
-
Fernau, Sarah Jane
Director
09/07/2009 - Present
1
Dolman, Susan Veronica
Director
14/05/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 55 GLOUCESTER DRIVE COMPANY LIMITED

55 GLOUCESTER DRIVE COMPANY LIMITED is an(a) Active company incorporated on 12/05/2009 with the registered office located at 55 Gloucester Drive, London N4 2LJ. There are currently 6 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 55 GLOUCESTER DRIVE COMPANY LIMITED?

toggle

55 GLOUCESTER DRIVE COMPANY LIMITED is currently Active. It was registered on 12/05/2009 .

Where is 55 GLOUCESTER DRIVE COMPANY LIMITED located?

toggle

55 GLOUCESTER DRIVE COMPANY LIMITED is registered at 55 Gloucester Drive, London N4 2LJ.

What does 55 GLOUCESTER DRIVE COMPANY LIMITED do?

toggle

55 GLOUCESTER DRIVE COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 55 GLOUCESTER DRIVE COMPANY LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-05-31.