59 GLOUCESTER DRIVE LIMITED

Register to unlock more data on OkredoRegister

59 GLOUCESTER DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04793683

Incorporation date

10/06/2003

Size

Dormant

Contacts

Registered address

Registered address

59 Gloucester Drive, London, N4 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2003)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon17/06/2025
Notification of Samantha Kate Green as a person with significant control on 2024-11-22
dot icon17/06/2025
Notification of Jay Connor Ola Dele Kukoyi as a person with significant control on 2024-11-22
dot icon17/06/2025
Appointment of Ms Samantha Kate Green as a director on 2024-06-17
dot icon17/06/2025
Cessation of Hannah Francesca Greene as a person with significant control on 2024-11-22
dot icon17/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon18/03/2025
Termination of appointment of Hannah Francesca Greene as a director on 2025-03-18
dot icon28/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon28/06/2024
Director's details changed for Mr Hugh Inigo Jeremy Gilmore on 2024-06-26
dot icon26/06/2024
Change of details for Mr Hugh Inigo Jeremy Gilmore as a person with significant control on 2024-06-26
dot icon25/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon02/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon25/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon11/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon10/06/2021
Notification of Hannah Francesca Greene as a person with significant control on 2020-08-20
dot icon18/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/10/2020
Cessation of Ashlea Mackin-Burke as a person with significant control on 2020-10-13
dot icon13/10/2020
Cessation of Robin Philip Burke as a person with significant control on 2020-10-13
dot icon13/10/2020
Termination of appointment of Ashlea Mackin as a director on 2020-10-13
dot icon13/10/2020
Appointment of Miss Hannah Francesca Greene as a director on 2020-10-13
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon12/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon09/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon22/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon17/06/2013
Secretary's details changed for Mandy Rose Chow Chin on 2013-03-29
dot icon17/06/2013
Director's details changed for Mandy Rose Chow Chin on 2013-03-29
dot icon08/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon30/07/2012
Director's details changed for Mandy Rose Chow Chin on 2012-07-29
dot icon30/07/2012
Appointment of Ms Ashlea Mackin as a director
dot icon30/07/2012
Termination of appointment of Estelle Mccartney as a director
dot icon30/07/2012
Secretary's details changed for Mandy Rose Chow Chin on 2012-07-29
dot icon07/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon24/06/2010
Director's details changed for Mandy Rose Chow Chin on 2010-06-10
dot icon24/06/2010
Director's details changed for Hugh Inigo Jeremy Gilmore on 2010-06-10
dot icon24/06/2010
Director's details changed for Estelle Mccartney on 2010-06-10
dot icon26/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/09/2009
Return made up to 10/06/09; full list of members
dot icon02/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/08/2008
Return made up to 10/06/08; no change of members
dot icon30/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/07/2007
Return made up to 10/06/07; no change of members
dot icon15/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/06/2006
Return made up to 10/06/06; full list of members
dot icon02/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon15/07/2005
Return made up to 10/06/05; full list of members
dot icon15/07/2005
Director resigned
dot icon23/03/2005
New director appointed
dot icon05/07/2004
Accounts for a dormant company made up to 2004-06-30
dot icon02/07/2004
Return made up to 10/06/04; full list of members
dot icon18/12/2003
Ad 27/06/03--------- £ si 2@1=2 £ ic 1/3
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Registered office changed on 03/07/03 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon10/06/2003
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
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORMATION SECRETARIES LIMITED
Corporate Secretary
10/06/2003 - 10/06/2003
145
FORMATION NOMINEES LIMITED
Corporate Director
10/06/2003 - 10/06/2003
144
Green, Samantha Kate
Director
17/06/2024 - Present
-
Mr Hugh Jeremy Gilmore
Director
10/06/2003 - Present
-
Chow Chin, Mandy Rose
Secretary
10/06/2003 - Present
-

Persons with Significant Control

9
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 59 GLOUCESTER DRIVE LIMITED

59 GLOUCESTER DRIVE LIMITED is an(a) Active company incorporated on 10/06/2003 with the registered office located at 59 Gloucester Drive, London, N4 2LJ. 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 59 GLOUCESTER DRIVE LIMITED?

toggle

59 GLOUCESTER DRIVE LIMITED is currently Active. It was registered on 10/06/2003 .

Where is 59 GLOUCESTER DRIVE LIMITED located?

toggle

59 GLOUCESTER DRIVE LIMITED is registered at 59 Gloucester Drive, London, N4 2LJ.

What does 59 GLOUCESTER DRIVE LIMITED do?

toggle

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

What is the latest filing for 59 GLOUCESTER DRIVE LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.