Company Name84 Gloucester Street Property Limited
Company StatusActive
Company Number02734619
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 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(4 years, 4 months after company formation)
Appointment Duration27 years, 5 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(20 years, 6 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(20 years, 6 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(20 years, 6 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
Appointed27 July 1992(same day as company formation)
RoleSecretary
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMiss Joyce Rosemary Carol Stephens
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleRetired
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMiss Joyce Rosemary Carol Stephens
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 2001)
RoleRetired
Correspondence Address84 Gloucester Street
London
SW1V 4EE
Director NameCatriona Marie Black
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2003)
RoleVp Warner Bros Consumer Produc
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
115 Westbourne Terrace
London
W2 6QT
Secretary NameCatriona Marie Black
NationalityBritish
StatusResigned
Appointed09 February 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2003)
RoleVp Warner Bro. Consumer Produc
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(11 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(11 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(12 years, 4 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
Appointed01 April 2014(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address10 Gloucester Road
South Kensington
London
SW7 4RB
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusResigned
Appointed10 September 2018(26 years, 1 month 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

3 at £1William Michael Patterson
50.00%
Ordinary
1 at £1Claire Ann Wildey
16.67%
Ordinary
1 at £1David Braithwaite
16.67%
Ordinary
1 at £1Jennette Anne Fiandaca & Alfonson Arcangelo Fiandaca
16.67%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Appointment of Mr Federico Rotolo as a director on 1 August 2023 (2 pages)
7 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
3 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 September 2021Notification of William Michael Patterson as a person with significant control on 31 July 2021 (2 pages)
27 August 2021Withdrawal of a person with significant control statement on 27 August 2021 (2 pages)
9 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
9 August 2021Director's details changed for Mrs Claire Ann Wildey on 20 July 2021 (2 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)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (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)
14 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 September 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
19 September 2018Notification of a person with significant control statement (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 10 Gloucester Road South Kensington 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 2018Termination of appointment of Maxine Nicola William as a secretary 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)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 27 July 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)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(7 pages)
25 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6
(7 pages)
29 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 August 2014Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page)
1 August 2014Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page)
1 August 2014Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page)
1 August 2014Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Druce & Co Limited 21 - 27 St. Thomas Street London SE1 9RY England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB England to 10 Gloucester Road South Kensington London SW7 4RB on 1 August 2014 (1 page)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(7 pages)
1 August 2014Secretary's details changed for Ms Maxine Nicola William on 1 July 2014 (1 page)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(7 pages)
22 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 May 2014Appointment of Ms Maxine Nicola William as a secretary (2 pages)
20 May 2014Appointment of Ms Maxine Nicola William as a secretary (2 pages)
20 May 2014Registered office address changed from 84 Gloucester Street London SW1V 4EE England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 84 Gloucester Street London SW1V 4EE England on 20 May 2014 (1 page)
16 April 2014Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 April 2014 (1 page)
16 April 2014Registered office address changed from C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 April 2014 (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)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
12 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(7 pages)
22 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
22 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 February 2013Appointment of Mrs Claire Ann Wildey as a director (2 pages)
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)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
7 December 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
27 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
31 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
11 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
6 November 2007Total exemption full accounts made up to 30 June 2007 (11 pages)
27 July 2007Return made up to 27/07/07; full list of members (4 pages)
27 July 2007Return made up to 27/07/07; full list of members (4 pages)
15 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
15 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
11 September 2006Return made up to 27/07/06; full list of members; amend (6 pages)
11 September 2006Return made up to 27/07/06; full list of members; amend (6 pages)
4 August 2006Return made up to 27/07/06; full list of members (3 pages)
4 August 2006Return made up to 27/07/06; full list of members (3 pages)
4 January 2006Amended accounts made up to 30 June 2005 (10 pages)
4 January 2006Amended accounts made up to 30 June 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
15 August 2005Return made up to 27/07/05; full list of members (3 pages)
15 August 2005Return made up to 27/07/05; full list of members (3 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
29 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
29 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004Ad 01/12/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Ad 01/12/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
15 December 2004New secretary appointed (1 page)
8 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2004Nc inc already adjusted 01/12/04 (1 page)
8 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2004Nc inc already adjusted 01/12/04 (1 page)
2 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
26 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
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 st london SW1V 4EE (1 page)
20 August 2003Registered office changed on 20/08/03 from: 84 gloucester st london SW1V 4EE (1 page)
16 August 2003Return made up to 27/07/03; full list of members (8 pages)
16 August 2003Return made up to 27/07/03; full list of members (8 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
25 November 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
22 August 2002Return made up to 27/07/02; full list of members (8 pages)
22 August 2002Return made up to 27/07/02; full list of members (8 pages)
21 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
21 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Secretary resigned;director resigned (1 page)
2 April 2001Secretary resigned;director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 December 2000Full accounts made up to 30 June 2000 (10 pages)
6 December 2000Full accounts made up to 30 June 2000 (10 pages)
11 August 2000Return made up to 27/07/00; full list of members (6 pages)
11 August 2000Return made up to 27/07/00; full list of members (6 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
21 March 2000Full accounts made up to 30 June 1999 (10 pages)
25 August 1999Return made up to 27/07/99; no change of members (4 pages)
25 August 1999Return made up to 27/07/99; no change of members (4 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 August 1998Return made up to 27/07/98; no change of members (4 pages)
24 August 1998Return made up to 27/07/98; no change of members (4 pages)
5 February 1998Full accounts made up to 30 June 1997 (7 pages)
5 February 1998Full accounts made up to 30 June 1997 (7 pages)
22 August 1997Return made up to 27/07/97; full list of members (6 pages)
22 August 1997Return made up to 27/07/97; full list of members (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
4 December 1996Full accounts made up to 30 June 1996 (8 pages)
4 December 1996Full accounts made up to 30 June 1996 (8 pages)
20 August 1996Return made up to 27/07/96; full list of members (6 pages)
20 August 1996Return made up to 27/07/96; full list of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (8 pages)
14 November 1995Full accounts made up to 30 June 1995 (8 pages)
22 February 1995Full accounts made up to 30 June 1994 (9 pages)
22 February 1995Full accounts made up to 30 June 1994 (9 pages)
18 August 1994Return made up to 27/07/94; no change of members (6 pages)
18 August 1994Return made up to 27/07/94; no change of members (6 pages)
14 April 1994Full accounts made up to 30 June 1993 (9 pages)
14 April 1994Full accounts made up to 30 June 1993 (9 pages)
23 March 1994New director appointed (2 pages)
23 March 1994New director appointed (2 pages)
30 August 1993Return made up to 27/07/93; full list of members (6 pages)
30 August 1993Return made up to 27/07/93; full list of members (6 pages)
22 April 1993Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1993Ad 12/03/93--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1993Accounting reference date notified as 30/06 (1 page)
22 April 1993Accounting reference date notified as 30/06 (1 page)
24 September 1992Director resigned;new director appointed (2 pages)
24 September 1992Director resigned;new director appointed (2 pages)
27 July 1992Incorporation (15 pages)
27 July 1992Incorporation (15 pages)