78 GLOUCESTER STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

78 GLOUCESTER STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09834041

Incorporation date

21/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Tps Estates (Management) Ltd The Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey, Hampshire SO51 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2015)
dot icon05/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-05
dot icon05/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-05
dot icon21/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon03/07/2025
Micro company accounts made up to 2024-10-31
dot icon25/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon10/09/2024
Termination of appointment of Bunn & Co. (London) Limited as a secretary on 2024-09-10
dot icon10/09/2024
Appointment of Mr Nigel Douglas Cross as a secretary on 2024-09-10
dot icon10/09/2024
Registered office address changed from C/O Bunn & Co 18 Churton Street London SW1V 2LL England to Tps Estates (Management) Ltd the Office, Gunsfield Lodge Comptons Drive, Plaitford Romsey Hampshire SO51 6ES on 2024-09-10
dot icon13/05/2024
Micro company accounts made up to 2023-10-31
dot icon08/04/2024
Appointment of Ms Madeleine Moor Larsson as a director on 2024-04-02
dot icon03/04/2024
Appointment of Ms Danica Di Anna Malloy as a director on 2024-04-02
dot icon26/02/2024
Termination of appointment of Lorna Bertha Roberts as a director on 2024-02-21
dot icon23/10/2023
Registered office address changed from 18 Churton Street London SW1V 2LL England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon12/07/2023
Secretary's details changed for Bunn & Co. (London) Limited on 2023-07-12
dot icon22/05/2023
Micro company accounts made up to 2022-10-31
dot icon15/05/2023
Registered office address changed from 22 Moreton Street Pimlico London SW1V 2PT to 18 Churton Street London SW1V 2LL on 2023-05-15
dot icon20/10/2022
Appointment of Ms Julia Frances Wasteneys Carrick as a director on 2022-10-11
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon10/03/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/01/2018
Termination of appointment of Luca Maranghi as a director on 2017-11-24
dot icon02/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/11/2016
Termination of appointment of Clive Richard Ward as a director on 2016-08-26
dot icon03/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/06/2016
Termination of appointment of Lorna Bertha Roberts as a secretary on 2016-05-20
dot icon01/06/2016
Appointment of Bunn & Co. (London) Limited as a secretary on 2016-05-20
dot icon01/06/2016
Registered office address changed from Flat 16 Glenalmond House Manor Fields Putney London SW15 3LP United Kingdom to 22 Moreton Street Pimlico London SW1V 2PT on 2016-06-01
dot icon21/10/2015
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
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
227.31K
-
0.00
-
-
2022
0
227.31K
-
0.00
-
-
2023
0
227.31K
-
0.00
-
-
2023
0
227.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

227.31K £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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Lorna Bertha
Secretary
21/10/2015 - 20/05/2016
-
Maranghi, Luca
Director
21/10/2015 - 24/11/2017
-
Binaghi, Maria
Director
21/10/2015 - Present
-
Roberts, Lorna Bertha
Director
21/10/2015 - 21/02/2024
-
Armitage, John Paul
Director
21/10/2015 - Present
-

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 78 GLOUCESTER STREET (FREEHOLD) LIMITED

78 GLOUCESTER STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 21/10/2015 with the registered office located at Tps Estates (Management) Ltd The Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey, Hampshire SO51 6ES. 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 78 GLOUCESTER STREET (FREEHOLD) LIMITED?

toggle

78 GLOUCESTER STREET (FREEHOLD) LIMITED is currently Active. It was registered on 21/10/2015 .

Where is 78 GLOUCESTER STREET (FREEHOLD) LIMITED located?

toggle

78 GLOUCESTER STREET (FREEHOLD) LIMITED is registered at Tps Estates (Management) Ltd The Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey, Hampshire SO51 6ES.

What does 78 GLOUCESTER STREET (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 78 GLOUCESTER STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Regal & Co Management Limited as a secretary on 2026-02-05.