Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED
Company Information for

119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED

GLAN YR AFON ISAF GLAN YR AFON ISAF, BRYNBERIAN, CRYMYCH, PEMBROKESHIRE, SA41 3TG,
Company Registration Number
04365577
Private Limited Company
Active

Company Overview

About 119 - 121 Gloucester Terrace (freehold) & Management Ltd
119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED was founded on 2002-02-01 and has its registered office in Crymych. The organisation's status is listed as "Active". 119 - 121 Gloucester Terrace (freehold) & Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED
 
Legal Registered Office
GLAN YR AFON ISAF GLAN YR AFON ISAF
BRYNBERIAN
CRYMYCH
PEMBROKESHIRE
SA41 3TG
Other companies in CV22
 
Filing Information
Company Number 04365577
Company ID Number 04365577
Date formed 2002-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT 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 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LESTER CHEONG
Director 2016-06-30
MARCELLO SALVATORE MARIA CONTESTABILE
Director 2016-06-30
JOANNE YULAN JONG
Director 2013-11-04
NICHOLAS HARVEY LEWIN
Director 2016-06-30
PATRICK MCCLELLAND
Director 2016-06-30
SUSAN NARANG
Director 2016-06-30
ALEXANDER PERILLI
Director 2013-09-01
CLAIRE-MARIE ROBILLIARD
Director 2016-06-30
TOBREN LIMITED
Director 2016-06-30
JULIA WALLACE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND LOUISE HELEN BONNING
Director 2002-04-18 2017-05-15
THOMAS JONATHAN CRANE
Company Secretary 2013-08-01 2014-12-31
EDITH MARY WORTH ANDSELL
Director 2013-11-04 2014-01-24
LESTER CHEONG
Director 2013-11-04 2014-01-24
MARCELLO SALVATORE MARIA CONTESTABILE
Director 2013-11-04 2014-01-24
LINDA JANE FLETCHER
Director 2013-11-04 2014-01-24
JAIDIP SINGH KHURANA
Director 2013-11-04 2014-01-24
LESTER CHEONG
Director 2002-11-18 2013-09-01
ANDREW DOUGLAS FLINN
Director 2010-09-29 2013-09-01
GEOFFREY ERIC JENKINSON
Director 2002-05-10 2013-09-01
JOANNE YULAN JONG
Director 2002-10-20 2013-09-01
ROBERT GEORGE LUCKING
Director 2007-01-02 2013-09-01
COMMANDMENT PROPERTY SERVICES (UK) LTD
Company Secretary 2005-01-01 2013-08-01
EDITH MARY WORTH ANSDELL
Director 2002-05-10 2013-08-01
MARCELLO SALVATORE MARIA CONTESTABILE
Director 2004-12-01 2013-08-01
LINDA JANE FLETCHER
Director 2002-05-10 2013-08-01
JAIDIP SINGH KHURANA
Director 2002-12-13 2013-08-01
PENELOPE MARGARET ANN COLE
Director 2002-05-10 2012-07-30
DOMINIC JOHN HOULDER
Director 2002-05-10 2007-11-01
STEVEN COSSEY
Director 2002-10-28 2006-04-30
PETER HOYLE
Director 2002-05-10 2005-10-01
MARIA HALLFORS
Director 2002-05-10 2004-09-29
RINGLEY LIMITED
Company Secretary 2002-04-18 2004-06-30
GRANT SECRETARIES LIMITED
Company Secretary 2002-02-01 2002-04-18
GRANT DIRECTORS LIMITED
Director 2002-02-01 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESTER CHEONG LESTER CHEONG LIMITED Director 2016-09-05 CURRENT 2016-09-05 Active
CLAIRE-MARIE ROBILLIARD 63 KENSINGTON GARDENS SQUARE MANAGEMENT LIMITED Director 2012-08-01 CURRENT 1988-03-18 Active
CLAIRE-MARIE ROBILLIARD OTTER & FIELDING LTD Director 2011-04-06 CURRENT 2011-04-06 Active
CLAIRE-MARIE ROBILLIARD EDEN INSIGHT LIMITED Director 2008-10-01 CURRENT 2004-06-24 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR LESTER CHEONG
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLELLAND
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PERILLI
2023-03-29CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/21 FROM Glanyrafon Isaf Glanyr Afon Isaf Brynberian Newport Pembrokeshire SA41 3TG United Kingdom
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM The Chapel Littleworth Pewsey SN9 5LF England
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2018-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND LOUISE HELEN BONNING
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 15
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-07AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Ullenwood Manor Close East Horsley Leatherhead Surrey KT24 6SA
2016-07-06AP02Appointment of Tobren Limited as director on 2016-06-30
2016-07-06AP01DIRECTOR APPOINTED MR LESTER CHEONG
2016-07-06AP01DIRECTOR APPOINTED MS JULIA WALLACE
2016-07-04AP01DIRECTOR APPOINTED MS SUSAN NARANG
2016-06-30AP01DIRECTOR APPOINTED MR PATRICK BONDI ALEXANDER MCCLELLAND
2016-06-30AP01DIRECTOR APPOINTED MR NICHOLAS HARVEY LEWIN
2016-06-30AP01DIRECTOR APPOINTED MR MARCELLO SALVATORE MARIA CONTESTABILE
2016-06-30AP01DIRECTOR APPOINTED MISS CLAIRE-MARIE LIZA ROBILLIARD
2016-05-04DISS40Compulsory strike-off action has been discontinued
2016-05-03GAZ1FIRST GAZETTE
2016-05-03GAZ1FIRST GAZETTE
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 15
2016-04-27AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-01AA25/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30DISS40Compulsory strike-off action has been discontinued
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 15
2015-06-29AR0101/02/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for Ms Joanne Yulan Jong on 2015-06-12
2015-06-27CH01Director's details changed for Mr Alexander Perilli on 2015-06-12
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2015 FROM WINDMILL HOUSE CAWSTON LANE DUNCHURCH RUGBY WARWICKSHIRE CV22 7RX ENGLAND
2015-01-11TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CRANE
2014-09-12AA25/12/13 TOTAL EXEMPTION FULL
2014-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2014 FROM FERNDALE, BALLINGER ROAD SOUTH HEATH GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9QH
2014-03-02LATEST SOC02/03/14 STATEMENT OF CAPITAL;GBP 15
2014-03-02AR0101/02/14 FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LESTER CHEONG
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR XIAOYAN WANG
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR EDITH ANDSELL
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN RABIER
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NARANG
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLELLAND
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAIDIP KHURANA
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FLETCHER
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO CONTESTABILE
2013-11-08AP01DIRECTOR APPOINTED MR DAMIEN LOUIS RABIER
2013-11-08AP01DIRECTOR APPOINTED MR XIAOYAN WANG
2013-11-08AP01DIRECTOR APPOINTED MS JOANNE YULAN JONG
2013-11-08AP01DIRECTOR APPOINTED MS LINDA JANE FLETCHER
2013-11-08AP01DIRECTOR APPOINTED MS SUSAN MONICA SEEMA NARANG
2013-11-08AP01DIRECTOR APPOINTED MR JAIDIP SINGH KHURANA
2013-11-08AP01DIRECTOR APPOINTED MR MARCELLO SALVATORE MARIA CONTESTABILE
2013-11-05AP01DIRECTOR APPOINTED MRS EDITH MARY WORTH ANDSELL
2013-11-05AP01DIRECTOR APPOINTED MR LESTER CHEONG
2013-11-05AP01DIRECTOR APPOINTED MR PATRICK BONDI ALEXANDER MCCLELLAND
2013-09-30AA25/12/12 TOTAL EXEMPTION FULL
2013-09-26AP01DIRECTOR APPOINTED MR ALEXANDER PERILLI
2013-09-26AP01DIRECTOR APPOINTED MR ALEXANDER PERILLI
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONG
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE JONG
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUCKING
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NARANG
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCLLELLAND
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LESTER CHEONG
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINN
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JENKINSON
2013-08-13AP03SECRETARY APPOINTED MR THOMAS JONATHAN CRANE
2013-08-13TM02APPOINTMENT TERMINATED, SECRETARY COMMANDMENT PROPERTY SERVICES (UK) LTD
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDA FLETCHER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAIDIP KHURANA
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN RABIER
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR XIAOYAN WANG
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLO CONTESTABILE
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR EDITH ANSDELL
2013-02-19AR0101/02/13 FULL LIST
2012-09-26AA25/12/11 TOTAL EXEMPTION FULL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE COLE
2012-02-29AR0101/02/12 FULL LIST
2011-09-23AA25/12/10 TOTAL EXEMPTION SMALL
2011-02-17AR0101/02/11 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS FLINN
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA UROSHEVICH
2010-03-23AP01DIRECTOR APPOINTED MR XIAOYAN WANG
2010-03-01AR0101/02/10 FULL LIST
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMMANDMENT PROPERTY SERVICES (UK) LTD / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA UROSHEVICH / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN LOUIS RABIER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MONICA SEEMA NARANG / 01/03/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA MCCUNE
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BONDI ALEXANDER MCCLLELLAND / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE LUCKING / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAIDIP SINGH KHURANA / 01/03/2010
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT 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 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED
Trademarks
We have not found any records of 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT 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 (98000 - Residents property management) as 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT 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 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT 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 119 - 121 GLOUCESTER TERRACE (FREEHOLD) & MANAGEMENT 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.