84 GLOUCESTER STREET PROPERTY LIMITED

Register to unlock more data on OkredoRegister

84 GLOUCESTER STREET PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02734619

Incorporation date

27/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bunn & Co, 18 Churton Street, London SW1V 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1992)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon14/01/2026
Appointment of Mr Dominic Christopher Qu as a director on 2026-01-13
dot icon31/07/2025
Change of details for Mr Federico Rotolo as a person with significant control on 2025-07-31
dot icon31/07/2025
Change of details for Mr David Braithwaite as a person with significant control on 2025-07-31
dot icon29/07/2025
Notification of David Braithwaite as a person with significant control on 2025-07-29
dot icon29/07/2025
Cessation of William Michael Patterson as a person with significant control on 2025-07-29
dot icon29/07/2025
Notification of Claire Ann Bryan as a person with significant control on 2025-07-29
dot icon29/07/2025
Notification of Federico Rotolo as a person with significant control on 2025-07-29
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon14/07/2025
Termination of appointment of William Michael Patterson as a director on 2025-07-01
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon30/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon30/08/2024
Appointment of Bunn & Co (London) Limited as a secretary on 2024-08-30
dot icon30/08/2024
Registered office address changed from 3 Slaters Court Princess Street Knutsford WA16 6BW England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2024-08-30
dot icon24/06/2024
Micro company accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon07/08/2023
Appointment of Mr Federico Rotolo as a director on 2023-08-01
dot icon25/10/2022
Micro company accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-06-30
dot icon01/09/2021
Notification of William Michael Patterson as a person with significant control on 2021-07-31
dot icon27/08/2021
Withdrawal of a person with significant control statement on 2021-08-27
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with updates
dot icon09/08/2021
Director's details changed for Mrs Claire Ann Wildey on 2021-07-20
dot icon07/01/2021
Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 2021-01-07
dot icon06/01/2021
Micro company accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/02/2020
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 140a Tachbrook Street London SW1V 2NE on 2020-02-18
dot icon18/02/2020
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2020-02-18
dot icon14/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon06/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon27/09/2018
Confirmation statement made on 2018-07-27 with updates
dot icon19/09/2018
Notification of a person with significant control statement
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-10
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-10
dot icon10/09/2018
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon10/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-09-10
dot icon22/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon03/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon02/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon19/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon25/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon01/08/2014
Secretary's details changed for Ms Maxine Nicola William on 2014-07-01
dot icon01/08/2014
Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 2014-08-01
dot icon01/08/2014
Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 2014-08-01
dot icon22/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/05/2014
Appointment of Ms Maxine Nicola William as a secretary
dot icon20/05/2014
Registered office address changed from 84 Gloucester Street London SW1V 4EE England on 2014-05-20
dot icon16/04/2014
Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2014-04-16
dot icon22/08/2013
Termination of appointment of Jeremy Fraser as a secretary
dot icon12/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon22/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/02/2013
Appointment of Mrs Claire Ann Wildey as a director
dot icon18/02/2013
Appointment of Mr William Michael Patterson as a director
dot icon06/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 27/07/09; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/08/2008
Return made up to 27/07/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 27/07/07; full list of members
dot icon15/09/2006
Total exemption full accounts made up to 2006-06-30
dot icon11/09/2006
Return made up to 27/07/06; full list of members; amend
dot icon04/08/2006
Return made up to 27/07/06; full list of members
dot icon04/01/2006
Amended accounts made up to 2005-06-30
dot icon01/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 27/07/05; full list of members
dot icon06/07/2005
Director resigned
dot icon29/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Ad 01/12/04--------- £ si 2@1=2 £ ic 4/6
dot icon08/12/2004
Nc inc already adjusted 01/12/04
dot icon08/12/2004
Resolutions
dot icon02/08/2004
Return made up to 27/07/04; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon03/09/2003
Secretary resigned;director resigned
dot icon20/08/2003
Registered office changed on 20/08/03 from: 84 gloucester st london SW1V 4EE
dot icon16/08/2003
Return made up to 27/07/03; full list of members
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon22/08/2002
Return made up to 27/07/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon07/08/2001
Return made up to 27/07/01; full list of members
dot icon02/04/2001
Secretary resigned;director resigned
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/12/2000
Full accounts made up to 2000-06-30
dot icon11/08/2000
Return made up to 27/07/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon25/08/1999
Return made up to 27/07/99; no change of members
dot icon02/04/1999
Full accounts made up to 1998-06-30
dot icon24/08/1998
Return made up to 27/07/98; no change of members
dot icon05/02/1998
Full accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 27/07/97; full list of members
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon04/12/1996
Full accounts made up to 1996-06-30
dot icon20/08/1996
Return made up to 27/07/96; full list of members
dot icon14/11/1995
Full accounts made up to 1995-06-30
dot icon24/08/1995
Return made up to 27/07/95; no change of members
dot icon22/02/1995
Full accounts made up to 1994-06-30
dot icon18/08/1994
Return made up to 27/07/94; no change of members
dot icon14/04/1994
Full accounts made up to 1993-06-30
dot icon23/03/1994
New director appointed
dot icon30/08/1993
Return made up to 27/07/93; full list of members
dot icon22/04/1993
Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4
dot icon22/04/1993
Accounting reference date notified as 30/06
dot icon24/09/1992
Director resigned;new director appointed
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUNN & CO (LONDON) LIMITED
Corporate Secretary
30/08/2024 - Present
16
Patterson, William Michael
Director
12/02/2013 - 01/07/2025
9
Mr Federico Rotolo
Director
01/08/2023 - Present
2
Mr David Braithwaite
Director
29/11/1996 - Present
2
Ms Claire Ann Bryan
Director
12/02/2013 - Present
2

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+
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 84 GLOUCESTER STREET PROPERTY LIMITED

84 GLOUCESTER STREET PROPERTY LIMITED is an(a) Active company incorporated on 27/07/1992 with the registered office located at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL. There are currently 5 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 84 GLOUCESTER STREET PROPERTY LIMITED?

toggle

84 GLOUCESTER STREET PROPERTY LIMITED is currently Active. It was registered on 27/07/1992 .

Where is 84 GLOUCESTER STREET PROPERTY LIMITED located?

toggle

84 GLOUCESTER STREET PROPERTY LIMITED is registered at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL.

What does 84 GLOUCESTER STREET PROPERTY LIMITED do?

toggle

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

What is the latest filing for 84 GLOUCESTER STREET PROPERTY LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.