7 GLOUCESTER STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

7 GLOUCESTER STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04391438

Incorporation date

11/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk CO10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2002)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon06/04/2021
Cessation of Charles Wilmot as a person with significant control on 2017-06-21
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon18/01/2019
Termination of appointment of Paola Bruno as a director on 2019-01-01
dot icon08/01/2019
Appointment of Alannah Barton as a director on 2018-12-18
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Appointment of Mr Mathew Robert Duncan as a director on 2017-10-16
dot icon26/10/2017
Appointment of Miss Paola Bruno as a director on 2017-10-16
dot icon16/10/2017
Termination of appointment of Charles Wilmot as a director on 2017-06-21
dot icon20/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-11 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-11 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-11 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-11 no member list
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-11 no member list
dot icon05/01/2012
Termination of appointment of Sue Stapely as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-03-11 no member list
dot icon26/10/2010
Appointment of Ms Sue Stapely as a director
dot icon13/10/2010
Appointment of Moore Green Limited as a secretary
dot icon13/10/2010
Termination of appointment of Mary-Pat Rose as a director
dot icon11/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-11 no member list
dot icon19/03/2010
Director's details changed for Charles Wilmot on 2010-03-11
dot icon19/03/2010
Director's details changed for Mary-Pat Rose on 2010-03-11
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/12/2009
Registered office address changed from 22 Friars Street Sudbury Suffolk CO10 2AA on 2009-12-09
dot icon11/11/2009
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2009-11-11
dot icon11/11/2009
Termination of appointment of Crabtree Property Management Ltd as a secretary
dot icon20/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2009
Annual return made up to 11/03/09
dot icon08/04/2009
Secretary appointed crabtree property management LTD
dot icon08/04/2009
Appointment terminated secretary moretons corporate services LIMITED
dot icon27/01/2009
Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU
dot icon05/12/2008
Director appointed mary-pat rose
dot icon05/06/2008
Annual return made up to 11/03/08
dot icon19/05/2008
Appointment terminated director benedict wakeham
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
New secretary appointed
dot icon30/04/2007
Resolutions
dot icon24/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon14/04/2007
Annual return made up to 11/03/07
dot icon27/06/2006
Annual return made up to 11/03/06
dot icon31/05/2006
Resolutions
dot icon31/05/2006
Accounts for a dormant company made up to 2005-03-31
dot icon21/03/2005
Annual return made up to 11/03/05
dot icon26/01/2005
Resolutions
dot icon26/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon17/03/2004
Annual return made up to 11/03/04
dot icon15/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon29/07/2003
New director appointed
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
Annual return made up to 11/03/03
dot icon11/03/2002
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
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.00
-
0.00
6.20K
-
2022
3
1.00
-
0.00
6.58K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, Mathew Robert
Director
16/10/2017 - Present
13
Magauran, Anthony Francis
Director
11/03/2002 - Present
4
Barton, Alannah
Director
18/12/2018 - Present
1

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 7 GLOUCESTER STREET MANAGEMENT LIMITED

7 GLOUCESTER STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 11/03/2002 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. There are currently 3 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 7 GLOUCESTER STREET MANAGEMENT LIMITED?

toggle

7 GLOUCESTER STREET MANAGEMENT LIMITED is currently Active. It was registered on 11/03/2002 .

Where is 7 GLOUCESTER STREET MANAGEMENT LIMITED located?

toggle

7 GLOUCESTER STREET MANAGEMENT LIMITED is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does 7 GLOUCESTER STREET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 7 GLOUCESTER STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with no updates.