81 GLOUCESTER STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

81 GLOUCESTER STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08363567

Incorporation date

16/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

140a Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2013)
dot icon24/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/09/2024
Termination of appointment of Harry Alexander Buchanan as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Francoise Chapman as a director on 2024-09-25
dot icon25/09/2024
Termination of appointment of Harry Alexander Buchanan as a secretary on 2024-09-25
dot icon25/09/2024
Termination of appointment of Sarah Jane Harte as a director on 2024-09-25
dot icon02/02/2024
Confirmation statement made on 2024-01-16 with updates
dot icon10/10/2023
Termination of appointment of David Malcolm Taylor Campbell as a director on 2023-10-10
dot icon24/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon06/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/10/2019
Appointment of Sarah Jane Harte as a director on 2019-10-09
dot icon06/08/2019
Termination of appointment of Marcus Charles Waterhouse as a director on 2019-08-01
dot icon13/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/02/2018
Termination of appointment of Sandra Anne Maude Harte as a director on 2018-02-22
dot icon22/02/2018
Registered office address changed from Flat 1, 81 Gloucester Street London SW1V 4EB to 140a Tachbrook Street London SW1V 2NE on 2018-02-22
dot icon20/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/01/2017
Termination of appointment of Robert Charles White as a director on 2017-01-10
dot icon17/01/2017
Appointment of Francoise Chapman as a director on 2017-01-10
dot icon01/11/2016
Appointment of Mr David Malcolm Taylor Campbell as a director on 2016-10-20
dot icon01/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon21/01/2016
Registered office address changed from 81 Gloucester Street London SW1V 4EB to Flat 1, 81 Gloucester Street London SW1V 4EB on 2016-01-21
dot icon27/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Noel Alan Conway Davey as a director on 2014-10-30
dot icon25/09/2014
Appointment of Mr Timothy Anthony Howse as a director on 2014-03-04
dot icon24/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon16/01/2013
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
31/01/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Harry Alexander
Director
16/01/2013 - 25/09/2024
1
Waterhouse, Marcus Charles
Director
16/01/2013 - 01/08/2019
1
Cohen, Daryl Laurence
Director
16/01/2013 - Present
9
Harte, Sandra Anne Maude
Director
16/01/2013 - 22/02/2018
11
Davey, Noel Alan Conway
Director
16/01/2013 - 30/10/2014
1

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+
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 81 GLOUCESTER STREET FREEHOLD LIMITED

81 GLOUCESTER STREET FREEHOLD LIMITED is an(a) Active company incorporated on 16/01/2013 with the registered office located at 140a Tachbrook Street, London SW1V 2NE. There are currently 2 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 81 GLOUCESTER STREET FREEHOLD LIMITED?

toggle

81 GLOUCESTER STREET FREEHOLD LIMITED is currently Active. It was registered on 16/01/2013 .

Where is 81 GLOUCESTER STREET FREEHOLD LIMITED located?

toggle

81 GLOUCESTER STREET FREEHOLD LIMITED is registered at 140a Tachbrook Street, London SW1V 2NE.

What does 81 GLOUCESTER STREET FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 81 GLOUCESTER STREET FREEHOLD LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-16 with no updates.