Company Information for GLADFIELD COURT MANAGEMENT COMPANY LIMITED
4TH FLOOR LLANTHONY WAREHOUSE, THE DOCKS, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
GLADFIELD COURT MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
4TH FLOOR LLANTHONY WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EH Other companies in GL1 | |
Company Number | 06733095 | |
---|---|---|
Company ID Number | 06733095 | |
Date formed | 2008-10-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 14:05:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER JOHN BOUCHER |
||
DAVID RODNEY O'BRYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANOVER COURT (CHELTENHAM) LIMITED | Director | 2006-01-01 | CURRENT | 2005-09-26 | Active | |
ORCHARD COURT (CHELTENHAM) LIMITED | Director | 2003-02-27 | CURRENT | 2003-02-27 | Active | |
ALL SAINTS COURT LIMITED | Director | 2003-02-19 | CURRENT | 2003-02-19 | Active | |
MILL PLACE MANAGEMENT LIMITED | Director | 2006-02-21 | CURRENT | 2006-02-21 | Active | |
HOMER PROPERTIES LIMITED | Director | 2004-08-19 | CURRENT | 2004-08-19 | Active | |
HARESFIELD MILLPOND ASSOCIATES LIMITED | Director | 2002-12-17 | CURRENT | 2000-03-09 | Active | |
ASTAM GBC DEVELOPMENTS LIMITED | Director | 1999-08-31 | CURRENT | 1999-08-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/10/24, WITH UPDATES | ||
28/02/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Roger John Boucher on 2024-08-30 | ||
Director's details changed for Mr Ronald Norman Powell on 2024-08-30 | ||
Change of details for Mr Roger John Boucher as a person with significant control on 2024-08-30 | ||
Change of details for Mr Ronald Norman Powell as a person with significant control on 2024-08-30 | ||
REGISTERED OFFICE CHANGED ON 30/08/24 FROM Beaumont House 172 Southgate Street Gloucester GL1 2EZ | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF DAVID RODNEY O'BRYAN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD NORMAN POWELL | ||
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD NORMAN POWELL | |
PSC07 | CESSATION OF DAVID RODNEY O'BRYAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RODNEY O'BRYAN | |
AP01 | DIRECTOR APPOINTED MR RONALD NORMAN POWELL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID RODNEY O'BRYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RODNEY O'BRYAN | |
AP01 | DIRECTOR APPOINTED CLARE MARSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/14 FROM 172 Southgate Street Gloucester GL1 2EZ | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 24/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODNEY O'BRYAN / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN BOUCHER / 28/10/2009 | |
225 | CURREXT FROM 31/10/2009 TO 28/02/2010 | |
288a | DIRECTOR APPOINTED ROGER JOHN BOUCHER | |
288a | DIRECTOR APPOINTED DAVID RODNEY O'BRYAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
|
|
|
|
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 GLADFIELD COURT MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GLADFIELD COURT MANAGEMENT COMPANY LIMITED are:
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. |