Company Name84 Gloucester Street Management Limited
Company StatusActive
Company Number01740860
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Braithwaite
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address84 Gloucester Street
Flat 2
London
SW1V 4EE
Director NameMr William Michael Patterson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 84 Gloucester Street
London
SW1V 4EE
Director NameMrs Claire Ann Wildey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleMedia
Country of ResidenceEngland
Correspondence AddressFlat Basement 84 Gloucester Street
London
SW1V 4EE
Director NameMrs Claire Ann Bryan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(29 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleMedia
Country of ResidenceEngland
Correspondence Address30 Bullfinch Road
South Croydon
CR2 8PW
Director NameMr Melvin Nightingale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleSecretary
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Director NameMiss Joyce Rosemary Carol Stephens
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Secretary NameMiss Joyce Rosemary Carol Stephens
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 February 2001)
RoleCompany Director
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Director NameCatriona Marie Black
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2003)
RoleVice President Warner Bros Con
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
115 Westbourne Terrace
London
W2 6QT
Secretary NameCatriona Marie Black
NationalityBritish
StatusResigned
Appointed09 February 2001(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2003)
RoleVice President Warner Bros Con
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
115 Westbourne Terrace
London
W2 6QT
Director NamePatricia Ann Cox
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2005)
RolePractice Manager
Correspondence AddressHigh Brake Favordale Road
Colne
Lancashire
BB8 7AG
Secretary NamePatricia Ann Cox
NationalityBritish
StatusResigned
Appointed31 August 2003(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2004)
RolePractice Manager
Correspondence AddressHigh Brake Favordale Road
Colne
Lancashire
BB8 7AG
Secretary NameMr Jeremy Renton Fraser
NationalityBritish
StatusResigned
Appointed14 December 2004(21 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 August 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Delamere Road
Ealing
London
W5 3JL
Secretary NameMs Maxine Nicola William
StatusResigned
Appointed18 September 2013(30 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed10 September 2018(35 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 2020)
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE

Contact

Websitewww.gloucesterestates.com

Location

Registered Address3 Slaters Court
Princess Street
Knutsford
WA16 6BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1William Michael Patterson
40.00%
Ordinary
1 at £1Claire Ann Widley
20.00%
Ordinary
1 at £1Jennette Anne Fiandaca
20.00%
Ordinary
1 at £1Mr D. Braithwaite
20.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 1 week ago)
Next Return Due20 December 2024 (8 months, 1 week from now)

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
7 August 2023Appointment of Mr Federico Rotolo as a director on 1 August 2023 (2 pages)
18 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 January 2023Confirmation statement made on 14 December 2022 with updates (4 pages)
13 January 2022Confirmation statement made on 14 December 2021 with updates (4 pages)
1 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
27 August 2021Withdrawal of a person with significant control statement on 27 August 2021 (2 pages)
27 August 2021Notification of William Michael Patterson as a person with significant control on 31 July 2021 (2 pages)
10 August 2021Director's details changed for Mrs Claire Ann Bryan on 20 July 2021 (2 pages)
9 August 2021Director's details changed for Mrs Claire Ann Wildey on 20 July 2021 (2 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Registered office address changed from 140a Tachbrook Street London SW1V 2NE England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 7 January 2021 (1 page)
6 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 February 2020Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 18 February 2020 (1 page)
18 February 2020Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 140a Tachbrook Street London SW1V 2NE on 18 February 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 February 2019Notification of a person with significant control statement (2 pages)
8 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 10 September 2018 (2 pages)
10 September 2018Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page)
10 September 2018Cessation of Maxine Nicola William as a person with significant control on 10 September 2018 (1 page)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018 (1 page)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(6 pages)
6 January 2016Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page)
6 January 2016Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 January 2015Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(7 pages)
28 January 2015Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5
(7 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(7 pages)
19 September 2013Appointment of Ms Maxine Nicola William as a secretary (2 pages)
19 September 2013Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 19 September 2013 (1 page)
19 September 2013Appointment of Ms Maxine Nicola William as a secretary (2 pages)
19 September 2013Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 19 September 2013 (1 page)
22 August 2013Termination of appointment of Jeremy Fraser as a secretary (1 page)
22 August 2013Termination of appointment of Jeremy Fraser as a secretary (1 page)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
18 February 2013Appointment of Mr William Michael Patterson as a director (2 pages)
18 February 2013Appointment of Mr William Michael Patterson as a director (2 pages)
18 February 2013Appointment of Mrs Claire Ann Wildey as a director (2 pages)
18 February 2013Appointment of Mrs Claire Ann Wildey as a director (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 January 2010Director's details changed for David Braithwaite on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for David Braithwaite on 31 December 2009 (2 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
18 February 2008Return made up to 31/12/07; full list of members (4 pages)
18 February 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 February 2005Return made up to 31/12/04; full list of members (9 pages)
15 December 2004New secretary appointed (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004Secretary resigned (1 page)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
3 September 2003Secretary resigned;director resigned (1 page)
3 September 2003Secretary resigned;director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 84,gloucester street london SW1V 4EE (1 page)
20 August 2003Registered office changed on 20/08/03 from: 84,gloucester street london SW1V 4EE (1 page)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
18 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
10 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001Secretary resigned;director resigned (1 page)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Accounts made up to 30 June 1997 (1 page)
6 January 1998Accounts made up to 30 June 1997 (1 page)
29 January 1997Return made up to 31/12/96; change of members (6 pages)
29 January 1997Return made up to 31/12/96; change of members (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
26 November 1996Accounts made up to 30 June 1996 (1 page)
26 November 1996Accounts made up to 30 June 1996 (1 page)
12 May 1996Registered office changed on 12/05/96 from: c/o kensington flats 24 thurloe street london SW7 2LT (1 page)
12 May 1996Registered office changed on 12/05/96 from: c/o kensington flats 24 thurloe street london SW7 2LT (1 page)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 November 1995Accounts made up to 30 June 1995 (1 page)
10 November 1995Accounts made up to 30 June 1995 (1 page)
20 July 1983Incorporation (15 pages)
20 July 1983Incorporation (15 pages)