Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOUCESTER ESTATES (HOLDINGS) LIMITED
Company Information for

GLOUCESTER ESTATES (HOLDINGS) LIMITED

THE SCALPEL 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
03889000
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gloucester Estates (holdings) Ltd
GLOUCESTER ESTATES (HOLDINGS) LIMITED was founded on 1999-12-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gloucester Estates (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOUCESTER ESTATES (HOLDINGS) LIMITED
 
Legal Registered Office
THE SCALPEL 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in PO15
 
Previous Names
GLOUCESTER ESTATES (WILMERSDORFER) LIMITED09/01/2002
Filing Information
Company Number 03889000
Company ID Number 03889000
Date formed 1999-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-11 05:16:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTER ESTATES (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOUCESTER ESTATES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JTC (JERSEY) LIMITED
Company Secretary 2002-05-14
SAFFRON LOUISE HARROP
Director 2007-03-20
NIGEL ANTHONY LE QUESNE
Director 1999-12-07
DONNA MCCRORIE
Director 2013-04-23
ROBERTO MONTICELLI
Director 2011-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PHILLIP SURCOUF
Director 2011-08-04 2013-04-23
PHILIP HENRY BURGIN
Director 2004-02-02 2011-08-04
JOANNE MICHELLE LUCE
Director 2009-08-19 2011-08-04
STEPHEN ANTHONY BURNETT
Director 2001-03-20 2009-08-19
NIGEL CHARLES SYVRET
Director 2001-03-20 2009-08-19
ANTHONY JAMES UNDERWOOD-WHITNEY
Director 2007-03-20 2009-08-19
NEIL EVAN WAKELING
Director 2008-08-11 2009-08-19
ANTONY ROYSTON HILLMAN
Director 1999-12-07 2007-04-26
REBECCA CLARE CRUTCHER
Director 2002-05-03 2002-05-22
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 1999-12-06 2002-05-14
PETER ROY CUSHEN
Director 1999-12-07 2001-07-18
JOINT CORPORATE SERVICES LIMITED
Director 1999-12-06 1999-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAFFRON LOUISE HARROP FLINTSTONE FINANCE LIMITED Director 2007-03-20 CURRENT 2005-09-26 Dissolved 2015-08-11
NIGEL ANTHONY LE QUESNE ILT INVESTMENT LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2016-01-19
NIGEL ANTHONY LE QUESNE FLINTSTONE FINANCE LIMITED Director 2005-09-26 CURRENT 2005-09-26 Dissolved 2015-08-11
NIGEL ANTHONY LE QUESNE CURZON TWO LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
NIGEL ANTHONY LE QUESNE CURZON THREE LIMITED Director 2003-06-05 CURRENT 2003-06-05 Dissolved 2014-11-25
DONNA MCCRORIE FLINTSTONE FINANCE LIMITED Director 2013-04-23 CURRENT 2005-09-26 Dissolved 2015-08-11
ROBERTO MONTICELLI FLINTSTONE FINANCE LIMITED Director 2011-08-04 CURRENT 2005-09-26 Dissolved 2015-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-20DS01Application to strike the company off the register
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM 7th Floor 9 Berkeley Street London W1J 8DW
2019-05-23CH01Director's details changed for Donna Mccrorie on 2019-05-23
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-12-12CH04SECRETARY'S DETAILS CHNAGED FOR JTC (JERSEY) LIMITED on 2017-06-26
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM 3500 Parkway Whiteley Fareham Hampshire PO15 7AL
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 40
2015-12-17AR0110/12/15 ANNUAL RETURN FULL LIST
2015-12-17CH04SECRETARY'S DETAILS CHNAGED FOR JTC (JERSEY) LIMITED on 2015-12-10
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-22AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-08AR0106/12/13 ANNUAL RETURN FULL LIST
2013-05-22AP01DIRECTOR APPOINTED DONNA MCCRORIE
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SURCOUF
2013-02-15AR0106/12/12 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/12 FROM 6Th Floor 63 Curzon Street London W1J 8PD
2012-06-18CH04SECRETARY'S DETAILS CHNAGED FOR JTC MANAGEMENT LIMITED on 2012-05-21
2012-01-11AR0106/12/11 ANNUAL RETURN FULL LIST
2011-10-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-09AP01DIRECTOR APPOINTED ROBERTO MONTICELLI
2011-09-09AP01DIRECTOR APPOINTED ROBERT PHILIP SURCOUF
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LUCE
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 01/02/2011
2011-01-05AR0106/12/10 NO CHANGES
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-19AR0115/12/09 FULL LIST
2009-12-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BURNETT
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY UNDERWOOD-WHITNEY
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR NEIL WAKELING
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SYVRET
2009-08-21288aDIRECTOR APPOINTED JOANNE MICHELLE LUCE
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 04/04/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 24/04/2009
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 24/04/2009
2009-01-28363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNETT / 31/12/2008
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SYVRET / 31/12/2008
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL LE QUESNE / 31/12/2008
2009-01-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12288aDIRECTOR APPOINTED NEIL EVAN WAKELING
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-02363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-06-25288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-01-25363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-30363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-16288aNEW DIRECTOR APPOINTED
2003-12-18363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-2788(2)RAD 31/03/03--------- £ SI 38@1=38 £ IC 2/40
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-16288bDIRECTOR RESIGNED
2002-05-23288aNEW SECRETARY APPOINTED
2002-05-23288bSECRETARY RESIGNED
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: ATLAS HOUSE 4TH FLOOR 1 KING STREET LONDON EC2V 8AU
2002-05-13288aNEW DIRECTOR APPOINTED
2002-01-09CERTNMCOMPANY NAME CHANGED GLOUCESTER ESTATES (WILMERSDORFE R) LIMITED CERTIFICATE ISSUED ON 09/01/02
2001-12-11363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-25287REGISTERED OFFICE CHANGED ON 25/09/01 FROM: C/O TMF 17A CURZON STREET LONDON W1J 5HS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTER ESTATES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTER ESTATES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOUCESTER ESTATES (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of GLOUCESTER ESTATES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTER ESTATES (HOLDINGS) LIMITED
Trademarks
We have not found any records of GLOUCESTER ESTATES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOUCESTER ESTATES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GLOUCESTER ESTATES (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTER ESTATES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTER ESTATES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOUCESTER ESTATES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.