Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 26/28 GLOUCESTER SQUARE LIMITED
Company Information for

26/28 GLOUCESTER SQUARE LIMITED

SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE, FORNHAM ALL SAINTS, BURY ST EDMUNDS, SUFFOLK, IP28 6JY,
Company Registration Number
01753452
Private Limited Company
Active

Company Overview

About 26/28 Gloucester Square Ltd
26/28 GLOUCESTER SQUARE LIMITED was founded on 1983-09-15 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". 26/28 Gloucester Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
26/28 GLOUCESTER SQUARE LIMITED
 
Legal Registered Office
SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE
FORNHAM ALL SAINTS
BURY ST EDMUNDS
SUFFOLK
IP28 6JY
Other companies in IP28
 
Filing Information
Company Number 01753452
Company ID Number 01753452
Date formed 1983-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:40:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 26/28 GLOUCESTER SQUARE 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 26/28 GLOUCESTER SQUARE LIMITED

Current Directors
Officer Role Date Appointed
BEVERLY NATALIE MILLER
Director 2012-10-09
COLIN NICHOLAS EADES MITCHELL
Director 1999-01-18
ANDREW GRAHAM MOSS
Director 2012-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC ALLAN
Director 1991-12-31 2013-12-30
LONGEVITY TRUST REG
Director 1991-12-31 2013-12-30
MILES ERVINE SALTIEL
Company Secretary 2010-03-15 2012-06-28
MILES ERVIN SALTIEL
Director 2002-01-24 2012-06-28
MURIEL SUSAN ABT
Company Secretary 1995-06-30 2009-11-26
MURIEL SUSAN ABT
Director 1995-04-04 2009-11-26
RAYMOND ZELKER
Director 1991-12-31 1996-06-05
RAYMOND ZELKER
Company Secretary 1991-12-31 1995-06-30
ANNETTE BALFOUR LYNN
Director 1991-12-31 1994-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLY NATALIE MILLER CRESTNEY LIMITED Director 2010-04-01 CURRENT 2010-03-31 Dissolved 2015-11-17
BEVERLY NATALIE MILLER JADWIN INVESTMENTS LTD Director 2007-04-23 CURRENT 1979-05-21 Active
COLIN NICHOLAS EADES MITCHELL GATEWAY LOGISTICS (UK) LIMITED Director 2000-01-04 CURRENT 1993-02-09 Active
COLIN NICHOLAS EADES MITCHELL FREIGHT INTERNATIONAL GROUP LIMITED Director 1992-10-30 CURRENT 1989-10-30 Dissolved 2017-07-07
ANDREW GRAHAM MOSS MERCHANT TAYLORS' SCHOOL ENTERPRISES LIMITED Director 2015-09-01 CURRENT 1988-07-07 Active
ANDREW GRAHAM MOSS MERCHANT TAYLORS' SCHOOL Director 2012-11-21 CURRENT 1997-07-30 Active
ANDREW GRAHAM MOSS SPORTING PURSUITS LIMITED Director 2012-03-05 CURRENT 2012-03-05 Active - Proposal to Strike off
ANDREW GRAHAM MOSS CLIENTS' NOMINEES LIMITED Director 2001-11-29 CURRENT 1962-01-17 Active
ANDREW GRAHAM MOSS GOLDEN NOMINEES LIMITED Director 1999-06-22 CURRENT 1999-06-22 Dissolved 2018-06-12
ANDREW GRAHAM MOSS GOLDEN SECRETARIES LIMITED Director 1999-06-22 CURRENT 1999-06-22 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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-29CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR BEVERLY NATALIE MILLER
2023-07-10DIRECTOR APPOINTED MR TIMOTHY BRIAN RUSSELL MILLER
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR COLIN NICHOLAS EADES MITCHELL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 7
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mr Andrew Graham Moss on 2015-12-31
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-17CH01Director's details changed for Mr Andrew Graham Moss on 2013-12-30
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LONGEVITY TRUST REG
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEC ALLAN
2013-03-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MRS BEVERLY NATALIE MILLER
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MILES SALTIEL
2012-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MILES SALTIEL
2012-08-15AP01DIRECTOR APPOINTED ANDREW GRAHAM MOSS
2012-02-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0131/12/10 FULL LIST
2010-03-19AR0131/12/09 FULL LIST
2010-03-19AP03SECRETARY APPOINTED MR MILES ERVINE SALTIEL
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL ABT
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES ERVIN SALTIEL / 31/12/2009
2010-03-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LONGEVITY TRUST REG / 31/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC ALLAN / 31/12/2009
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY MURIEL ABT
2009-11-05AA30/06/09 TOTAL EXEMPTION FULL
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-28AA30/06/08 TOTAL EXEMPTION FULL
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM REGENT HOUSE 133 STATION ROAD IMPINGTON CAMBRIDGE CB24 9NP
2008-04-22AA30/06/07 TOTAL EXEMPTION FULL
2008-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/08
2008-01-25363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-19363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 88 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1PT
2005-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-30363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-17288aNEW DIRECTOR APPOINTED
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-03288aNEW DIRECTOR APPOINTED
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-06-09225ACC. REF. DATE EXTENDED FROM 23/06/97 TO 30/06/97
1997-06-09287REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 28 ELY PLACE LONDON EC1N 6RL
1997-04-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-26363(288)DIRECTOR RESIGNED
1997-01-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-28AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-01363xRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-05288NEW DIRECTOR APPOINTED
1995-03-08288DIRECTOR RESIGNED
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 26/28 GLOUCESTER SQUARE 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 26/28 GLOUCESTER SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
26/28 GLOUCESTER SQUARE 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
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 26/28 GLOUCESTER SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 7
Called Up Share Capital 2011-07-01 £ 7
Cash Bank In Hand 2012-07-01 £ 7
Cash Bank In Hand 2011-07-01 £ 7
Current Assets 2012-07-01 £ 7
Current Assets 2011-07-01 £ 7
Shareholder Funds 2012-07-01 £ 7
Shareholder Funds 2011-07-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 26/28 GLOUCESTER SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26/28 GLOUCESTER SQUARE LIMITED
Trademarks
We have not found any records of 26/28 GLOUCESTER SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26/28 GLOUCESTER SQUARE 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 26/28 GLOUCESTER SQUARE 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 26/28 GLOUCESTER SQUARE 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 26/28 GLOUCESTER SQUARE 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 26/28 GLOUCESTER SQUARE 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.