Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41 GLOUCESTER STREET MANAGEMENT LIMITED
Company Information for

41 GLOUCESTER STREET MANAGEMENT LIMITED

5 LUKE STREET, GREATER LONDON, LONDON, EC2A 4PX,
Company Registration Number
03197248
Private Limited Company
Active

Company Overview

About 41 Gloucester Street Management Ltd
41 GLOUCESTER STREET MANAGEMENT LIMITED was founded on 1996-05-13 and has its registered office in Greater London. The organisation's status is listed as "Active". 41 Gloucester Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
41 GLOUCESTER STREET MANAGEMENT LIMITED
 
Legal Registered Office
5 LUKE STREET
GREATER LONDON
LONDON
EC2A 4PX
Other companies in DA14
 
Filing Information
Company Number 03197248
Company ID Number 03197248
Date formed 1996-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 18:54:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41 GLOUCESTER STREET MANAGEMENT LIMITED
The accountancy firm based at this address is LITCHFIELDS PROPERTY SERVICES 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 41 GLOUCESTER STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JASON JOHN ALEXANDRE
Director 2011-03-07
CHRISTOPHER JOHN GEORGE MOULDER
Director 2016-04-27
KATE PERCIVAL
Director 2011-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PERCIVAL
Director 1996-07-04 2015-11-22
ANNALISE COADY
Director 2002-03-19 2012-07-05
ANNALISE COADY
Company Secretary 2002-03-19 2010-07-23
NICHOLAS ERIC MOTT
Director 2001-11-18 2009-05-25
JASON JOHN ALEXANDRE
Company Secretary 1998-01-01 2002-04-10
JASON JOHN ALEXANDRE
Director 1996-07-04 2002-04-10
JAMES CAMPBELL
Director 1996-07-04 2002-03-19
MARK GRAHAM HARTLEY
Company Secretary 1996-07-04 1998-01-01
RAYMOND BRUCE SMYTH
Company Secretary 1996-06-25 1996-07-04
MARK GRAHAM HARTLEY
Director 1996-06-25 1996-07-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-05-13 1996-06-25
LONDON LAW SERVICES LIMITED
Nominated Director 1996-05-13 1996-06-25

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
2023-05-17CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GEORGE MOULDER
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GEORGE MOULDER
2022-04-27AP01DIRECTOR APPOINTED MR SAMUEL GODDARD-WATTS
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
2018-06-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 9400
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GEORGE MOULDER / 28/09/2017
2018-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GEORGE MOULDER / 28/08/2017
2018-05-19CH01Director's details changed for Christopher John George Moulder on 2017-09-28
2018-05-15CH01Director's details changed for Kate Percival on 2013-07-01
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 9400
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-25CH01Director's details changed for Christopher John George Moulder on 2017-05-23
2017-05-24CH01Director's details changed for Jason John Alexandre on 2017-05-22
2016-06-17AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 9400
2016-06-13AR0113/05/16 ANNUAL RETURN FULL LIST
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PERCIVAL
2016-04-28AP01DIRECTOR APPOINTED CHRISTOPHER JOHN GEORGE MOULDER
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 9400
2015-06-10AR0113/05/15 ANNUAL RETURN FULL LIST
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 9400
2014-06-12AR0113/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0113/05/13 ANNUAL RETURN FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM 3 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB United Kingdom
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNALISE COADY
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-10AR0113/05/12 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 3 ABBEY FIELDS EAST HANNINGFIELD CHELMSFORD ESSEX CM3 8XB UK
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-16AR0113/05/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERCIVAL / 02/05/2011
2011-03-29AP01DIRECTOR APPOINTED KATE PERCIVAL
2011-03-29AP01DIRECTOR APPOINTED JASON JOHN ALEXANDRE
2010-08-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-26AR0113/05/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PERCIVAL / 05/05/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNALISE COADY / 05/05/2010
2010-07-24TM02APPOINTMENT TERMINATED, SECRETARY ANNALISE COADY
2009-05-27363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS ANNALISE COADY LOGGED FORM
2009-05-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNALISE COADY / 25/05/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MOTT
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM FLAT 2 41 GLOUCESTER STREET PIMLICO LONDON SW1V 2DB
2009-02-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 13/05/05; NO CHANGE OF MEMBERS
2008-01-17363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2008-01-17363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2008-01-17363aRETURN MADE UP TO 13/05/06; NO CHANGE OF MEMBERS
2007-12-28AC92ORDER OF COURT - RESTORATION 22/12/07
2005-05-03GAZ2STRUCK OFF AND DISSOLVED
2005-01-18GAZ1FIRST GAZETTE
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-29363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/02
2002-07-17363sRETURN MADE UP TO 13/05/02; CHANGE OF MEMBERS
2002-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16288bDIRECTOR RESIGNED
2002-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: FLAT 3 41 GLOUCESTER STREET PIMLICO LONDON SW1V 2DB
2001-11-22288aNEW DIRECTOR APPOINTED
2001-07-20363sRETURN MADE UP TO 13/05/01; NO CHANGE OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-06-02363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-05-16363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-05-29363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1998-01-26288aNEW SECRETARY APPOINTED
1998-01-26288bSECRETARY RESIGNED
1998-01-06287REGISTERED OFFICE CHANGED ON 06/01/98 FROM: 80 FLEET STREET LONDON EC4Y 1EL
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-05-16363sRETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS
1996-07-26225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97
1996-07-18288DIRECTOR RESIGNED
1996-07-18288NEW DIRECTOR APPOINTED
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 41 GLOUCESTER STREET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-01-18
Fines / Sanctions
No fines or sanctions have been issued against 41 GLOUCESTER STREET 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
41 GLOUCESTER STREET 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
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 41 GLOUCESTER STREET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 41 GLOUCESTER STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 GLOUCESTER STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 41 GLOUCESTER STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 GLOUCESTER STREET 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 41 GLOUCESTER STREET 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 41 GLOUCESTER STREET 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party41 GLOUCESTER STREET MANAGEMENT LIMITEDEvent Date2005-01-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41 GLOUCESTER STREET 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 41 GLOUCESTER STREET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1