4 GLOUCESTER ROW MANAGEMENT LIMITED - CROYDON
Company Profile | Company Filings |
Overview
4 GLOUCESTER ROW MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON and has the status: Active.
4 GLOUCESTER ROW MANAGEMENT LIMITED was incorporated 41 years ago on 09/09/1982 and has the registered number: 01662997. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
4 GLOUCESTER ROW MANAGEMENT LIMITED was incorporated 41 years ago on 09/09/1982 and has the registered number: 01662997. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
4 GLOUCESTER ROW MANAGEMENT LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-12-01 | CURRENT | ||
JESSE MALONE | Sep 1966 | British | Director | 2017-09-19 | CURRENT |
MRS WENDY TINA DIAMOND | Apr 1964 | British | Director | 2019-10-01 | CURRENT |
PATRICIA ALLARDYCE MURRAY | May 1948 | British | Director | RESIGNED | |
ELIZABETH ANNE PLUMMER | Jul 1954 | British | Director | RESIGNED | |
MR CHRISTOPHER STUART PAYNE | Sep 1980 | British | Director | 2014-03-05 UNTIL 2020-01-01 | RESIGNED |
ANDREW JOHN ROWLANDS | Mar 1981 | British | Director | 2004-09-03 UNTIL 2013-09-12 | RESIGNED |
ERIC LONTON | Jun 1912 | British | Director | RESIGNED | |
ANDREW LONTON | Oct 1957 | British | Director | 1995-02-26 UNTIL 1998-08-04 | RESIGNED |
DR CHARLOTTE JANE UHLENBROEK | May 1967 | British | Director | 1998-08-04 UNTIL 2008-06-24 | RESIGNED |
PAUL JONATHAN SANKEY | Jul 1961 | British | Director | 1999-12-07 UNTIL 2013-10-09 | RESIGNED |
HELEN WINIFRED LOCKYEAR | Apr 1961 | British | Director | RESIGNED | |
MR GRAHAM WILLIAM LOCKYEAR | British | Director | RESIGNED | ||
MR GRAHAM WILLIAM LOCKYEAR | British | Secretary | RESIGNED | ||
MR GRAHAM WILLIAM LOCKYEAR | British | Secretary | RESIGNED | ||
EMMA KATHERINE LEWIS | British | Secretary | 1998-01-28 UNTIL 2001-04-30 | RESIGNED | |
MR BERNARD ALAN LAND | Feb 1942 | British | Secretary | 2001-05-18 UNTIL 2003-05-14 | RESIGNED |
FIONA MACKENZIE DAVIDSON | British | Secretary | 1994-09-19 UNTIL 1998-01-23 | RESIGNED | |
PAUL LE SUEUR | Jan 1975 | British | Director | 2002-05-30 UNTIL 2015-07-16 | RESIGNED |
TOBY NIGEL SAWREY-COOKSON | Dec 1972 | British | Director | 1994-10-10 UNTIL 1998-02-01 | RESIGNED |
MR GRAHAM WILLIAM LOCKYEAR | British | Director | RESIGNED | ||
TOM HUDSON | Jan 1975 | British | Director | 1997-08-01 UNTIL 2001-04-01 | RESIGNED |
RICHARD EDWARD ALLEN KNIGHT | Jun 1975 | British | Director | 1999-01-15 UNTIL 2004-09-02 | RESIGNED |
SARAH ELIZABETH KEY | Apr 1971 | British | Director | RESIGNED | |
CHARLOTTE GRAFTON | Mar 1988 | British | Director | 2015-03-18 UNTIL 2017-11-05 | RESIGNED |
GEORGE GIBBERD | Jun 1964 | British | Director | 1998-01-21 UNTIL 1999-12-07 | RESIGNED |
FIONA MACKENZIE DAVIDSON | British | Director | 1994-09-19 UNTIL 1998-01-23 | RESIGNED | |
KATY COSH | Mar 1974 | British | Director | 2000-07-07 UNTIL 2000-07-07 | RESIGNED |
KATY COSH | Mar 1974 | British | Director | 2002-05-30 UNTIL 2009-09-17 | RESIGNED |
DYLAN ALEXANDER LE SAEUR | Jul 1970 | St Lucian | Director | 2002-05-30 UNTIL 2007-04-01 | RESIGNED |
HILLCREST ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2015-09-30 | RESIGNED | ||
CASTLE ESTATES RELOCATION SERVICES LIMITED | Corporate Secretary | 2003-05-14 UNTIL 2004-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Stuart Payne | 2016-09-06 | 9/1980 | Croydon Surrey | Voting rights 25 to 50 percent |
Miss Charlotte Grafton | 2016-04-06 - 2017-11-05 | 3/1988 | Bristol | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 4 GLOUCESTER ROW MANAGEMENT LIMITED | 2023-12-01 | 31-03-2023 | £4 equity |
Micro-entity Accounts - 4 GLOUCESTER ROW MANAGEMENT LIMITED | 2022-06-07 | 31-03-2022 | £4 equity |
Micro-entity Accounts - 4 GLOUCESTER ROW MANAGEMENT LIMITED | 2021-08-05 | 31-03-2021 | £4 equity |
Micro-entity Accounts - 4 GLOUCESTER ROW MANAGEMENT LIMITED | 2020-12-05 | 31-03-2020 | £4 equity |
Dormant Company Accounts - 4 GLOUCESTER ROW MANAGEMENT LIMITED | 2018-12-21 | 31-03-2018 | £4 equity |
Dormant Company Accounts - 4 GLOUCESTER ROW MANAGEMENT LIMITED | 2018-01-16 | 31-03-2017 |