GLOUCESTER HOUSE FROME LIMITED

Register to unlock more data on OkredoRegister

GLOUCESTER HOUSE FROME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08226592

Incorporation date

24/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

256 Southmead Road, Westbury-On-Trym, Bristol BS10 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2023)
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon09/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon08/01/2026
Termination of appointment of Rachel Hartley-Sharpe as a director on 2026-01-08
dot icon18/12/2025
Termination of appointment of Peter Lee as a director on 2025-12-18
dot icon15/12/2025
Termination of appointment of Kieron Glen Keegan as a director on 2025-12-15
dot icon29/10/2025
Termination of appointment of Sarah Louise Norris as a director on 2025-10-29
dot icon15/10/2025
Appointment of Mr Alexander Shaw as a director on 2025-10-15
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon29/05/2025
Appointment of Mr Owen Everett as a director on 2025-05-29
dot icon14/05/2025
Registered office address changed from C/O Short Accountancy Ltd 13 North Parade Frome Somerset BA11 1AU England to 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN on 2025-05-14
dot icon14/05/2025
Appointment of Adam Church Ltd as a secretary on 2025-05-14
dot icon14/05/2025
Director's details changed for Ms Stephanie Barnard on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Michael Dunk on 2025-05-14
dot icon14/05/2025
Director's details changed for Mrs Sara Gould on 2025-05-14
dot icon14/05/2025
Director's details changed for Ms Rachel Hartley-Sharpe on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Kieron Glen Keegan on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Peter Lee on 2025-05-14
dot icon14/05/2025
Director's details changed for Miss Sarah Louise Norris on 2025-05-14
dot icon14/05/2025
Director's details changed for Ms Wendy Wai Yun Lau on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Dan Wood on 2025-05-14
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon28/10/2024
Termination of appointment of Rachel Elizabeth Svensson as a director on 2024-10-15
dot icon05/12/2023
Notification of a person with significant control statement
dot icon05/12/2023
Termination of appointment of Jonathan Wayne Davis as a director on 2023-12-01
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon07/11/2023
Micro company accounts made up to 2023-09-30
dot icon07/11/2023
Appointment of Mr Kieron Glen Keegan as a director on 2023-11-07
dot icon02/11/2023
Appointment of Mr Dan Wood as a director on 2023-11-01
dot icon02/11/2023
Appointment of Ms Stephanie Barnard as a director on 2023-11-01
dot icon12/10/2023
Appointment of Mr Peter Lee as a director on 2023-10-01
dot icon12/10/2023
Appointment of Mr Michael Dunk as a director on 2023-10-01
dot icon12/10/2023
Appointment of Miss Sarah Louise Norris as a director on 2023-10-01
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon04/10/2023
Appointment of Mrs Sara Gould as a director on 2023-10-01
dot icon03/10/2023
Statement of capital following an allotment of shares on 2023-10-01
dot icon03/10/2023
Cessation of Jonathan Wayne Davis as a person with significant control on 2023-09-30
dot icon03/10/2023
Appointment of Ms Wendy Wai Yun Lau as a director on 2023-10-01
dot icon03/10/2023
Appointment of Ms Rachel Hartley-Sharpe as a director on 2023-10-01
dot icon03/10/2023
Appointment of Ms Rachel Elizabeth Svensson as a director on 2023-10-01
dot icon02/10/2023
Registered office address changed from Unit 5 Dillybrook Business Park Poplar Tree Lane Southwick Wiltshire BA14 9NB to C/O Short Accountancy Ltd 13 North Parade Frome Somerset BA11 1AU on 2023-10-02
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
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
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.11K
-
0.00
-
-
2022
0
3.50K
-
0.00
-
-
2023
0
3.00
-
0.00
-
-
2023
0
3.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Descended-99.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Sarah Louise
Director
01/10/2023 - 29/10/2025
-
Wood, Dan
Director
01/11/2023 - Present
-
Barnard, Stephanie
Director
01/11/2023 - Present
-
Everett, Owen
Director
29/05/2025 - Present
-
Davis, Gordon Joseph
Director
24/09/2012 - 18/12/2012
11

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 GLOUCESTER HOUSE FROME LIMITED

GLOUCESTER HOUSE FROME LIMITED is an(a) Active company incorporated on 24/09/2012 with the registered office located at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN. There are currently 8 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 GLOUCESTER HOUSE FROME LIMITED?

toggle

GLOUCESTER HOUSE FROME LIMITED is currently Active. It was registered on 24/09/2012 .

Where is GLOUCESTER HOUSE FROME LIMITED located?

toggle

GLOUCESTER HOUSE FROME LIMITED is registered at 256 Southmead Road, Westbury-On-Trym, Bristol BS10 5EN.

What does GLOUCESTER HOUSE FROME LIMITED do?

toggle

GLOUCESTER HOUSE FROME LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GLOUCESTER HOUSE FROME LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-12-31.