Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED
Company Information for

138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

DEVONSHIRE HOUSE 29-31, ELMFIELD ROAD, BROMLEY, BR1 1LT,
Company Registration Number
02080521
Private Limited Company
Active

Company Overview

About 138-140 Gloucester Terrace (management) Ltd
138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED was founded on 1986-12-04 and has its registered office in Bromley. The organisation's status is listed as "Active". 138-140 Gloucester Terrace (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE 29-31
ELMFIELD ROAD
BROMLEY
BR1 1LT
Other companies in WC2E
 
Filing Information
Company Number 02080521
Company ID Number 02080521
Date formed 1986-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 23:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 138-140 GLOUCESTER TERRACE (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 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN FORRESTER AGAR
Director 2009-11-11
CHRISTOPHER DAVID PASK
Director 2005-10-06
THOMAS DONALD RICHARDSON
Director 2009-10-21
KATIE THOMAS
Director 2009-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON AND CO LTD
Company Secretary 2007-03-27 2017-05-31
STEPHEN BAMFORD
Director 2005-10-06 2010-02-22
CRAIG HOWARD WYNCOLL
Company Secretary 2005-01-04 2007-03-27
CRAIG HOWARD WYNCOLL
Director 2005-07-13 2007-03-27
EDMUND CHRISTIAN STEWART SMITH
Director 2004-03-18 2005-07-05
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Company Secretary 2004-03-17 2005-01-05
EDMUND CHRISTIAN STEWART-SMITH
Company Secretary 1999-09-04 2004-03-18
APRIL LA RUSSE
Director 2001-09-13 2004-01-12
WALID AL SAYEGH
Director 2000-11-16 2001-09-13
DAVID JOHN SEARLE
Director 1997-08-01 2000-11-16
JASON JON BOYER
Company Secretary 1998-03-13 1999-09-04
JASON JON BOYER
Director 1998-03-13 1999-09-04
DAVID BRADLY
Company Secretary 1996-12-11 1998-03-13
DAVID BRADLY
Director 1996-12-11 1998-03-13
SAVVAS THOUPOU
Director 1996-12-11 1997-08-01
MJ GOLZ SECRETARIAL SERVICES LIMITED
Company Secretary 1994-08-01 1996-12-11
JOHN ALAN VARLEY
Director 1996-05-22 1996-12-11
BRIAN EDWARD COTTER
Director 1991-07-02 1995-11-20
EUGENE AUSTIN PASCAL OBRIEN
Director 1991-07-02 1995-11-20
MJ GOLZ SECRETARIAL SERVICES LIMITED
Company Secretary 1991-07-02 1994-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN FORRESTER AGAR OXFORD ROAD HOLDINGS LIMITED Director 2018-07-26 CURRENT 2014-12-18 Liquidation
DUNCAN FORRESTER AGAR VALUE RETAIL (INTERNATIONAL) LIMITED Director 2013-12-02 CURRENT 2013-05-31 Active
DUNCAN FORRESTER AGAR VR RESORT RETAIL LIMITED Director 2013-11-01 CURRENT 2013-05-31 Active
DUNCAN FORRESTER AGAR VALUE RETAIL INNOVATION LIMITED Director 2006-06-12 CURRENT 1995-01-23 Active
DUNCAN FORRESTER AGAR WATCHPLAN LIMITED Director 2004-10-18 CURRENT 1996-04-01 Active
DUNCAN FORRESTER AGAR VALUE RETAIL MANAGEMENT LIMITED Director 1999-05-12 CURRENT 1994-01-04 Active
DUNCAN FORRESTER AGAR VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED Director 1999-05-12 CURRENT 1994-01-04 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
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 9 Spring Street London W2 3RA England
2020-12-01AP04Appointment of Prime Management (Ps) Limited as company secretary on 2020-12-01
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM 3 Castle Gate Castle Street Hertford SG14 1HD England
2020-02-27TM02Termination of appointment of Hurford Salvi Carr Property Management Limited on 2020-02-27
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05AP04Appointment of Hurford Salvi Carr Property Management Limited as company secretary on 2019-03-01
2019-01-28AP01DIRECTOR APPOINTED MR DAVID JASON GOURGEY
2019-01-22AP01DIRECTOR APPOINTED MR ARUN SONI
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA AGAR
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM 140a Tachbrook Street London SW1V 2NE England
2019-01-21AP01DIRECTOR APPOINTED MRS FROSSO TILLYRIS
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD RICHARDSON
2018-09-13AP01DIRECTOR APPOINTED MRS REBECCA AGAR
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-11-14TM02Termination of appointment of Gordon and Co Ltd on 2017-05-31
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM Bentley House 4a Disraeli Road London SW15 2DS England
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
2017-04-20CH04SECRETARY'S DETAILS CHNAGED FOR GORDON AND CO LTD on 2017-04-01
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 11
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O GORDON & CO 22 LONG ACRE LONDON WC2E 9LY
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM C/O GORDON & CO 22 LONG ACRE LONDON WC2E 9LY
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 11
2015-07-16AR0112/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-18AR0112/07/14 FULL LIST
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM GORDON & CO LONDON STREET LONDON W2 1HR
2013-07-25AR0112/07/13 FULL LIST
2013-05-03AA31/12/12 TOTAL EXEMPTION FULL
2012-08-28AR0112/07/12 FULL LIST
2012-08-22AA31/12/11 TOTAL EXEMPTION FULL
2011-08-02AR0112/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PASK / 02/08/2011
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAMFORD
2011-06-14AA31/12/10 TOTAL EXEMPTION FULL
2010-07-12AR0112/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BAMFORD / 01/10/2009
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON AND CO LTD / 01/10/2009
2010-06-08AA31/12/09 TOTAL EXEMPTION FULL
2009-12-14AP01DIRECTOR APPOINTED MISS KATIE THOMAS
2009-12-14AP01DIRECTOR APPOINTED MR THOMAS DONALD RICHARDSON
2009-12-14AP01DIRECTOR APPOINTED MR DUNCAN FORRESTER AGAR
2009-08-12363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-07AA31/12/08 TOTAL EXEMPTION FULL
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION FULL
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/07
2007-07-04363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2007-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2006-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-08-25288aNEW DIRECTOR APPOINTED
2005-08-08363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-28288bSECRETARY RESIGNED
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ
2005-04-28288aNEW SECRETARY APPOINTED
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-07-29288bSECRETARY RESIGNED
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-04-13288bDIRECTOR RESIGNED
2004-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/04
2004-01-23363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/02
2002-09-13363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-22288bDIRECTOR RESIGNED
2001-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/01
2001-10-28363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-10-17288aNEW DIRECTOR APPOINTED
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-26288bDIRECTOR RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-07-18288aNEW DIRECTOR APPOINTED
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-06363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-14288bSECRETARY RESIGNED
1999-09-14288aNEW SECRETARY APPOINTED
1999-08-13363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1998-09-25363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
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 138-140 GLOUCESTER TERRACE (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 138-140 GLOUCESTER TERRACE (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
138-140 GLOUCESTER TERRACE (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
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 138-140 GLOUCESTER TERRACE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 138-140 GLOUCESTER TERRACE (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 138-140 GLOUCESTER TERRACE (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 138-140 GLOUCESTER TERRACE (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 138-140 GLOUCESTER TERRACE (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 138-140 GLOUCESTER TERRACE (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.