You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Gloucester Street Management Limited SUDBURY


7 Gloucester Street Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04391438. The 7 Gloucester Street Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sudbury at 22 Friars Street. Postal code: CO10 2AA.

The firm has 3 directors, namely Alannah B., Mathew D. and Anthony M.. Of them, Anthony M. has been with the company the longest, being appointed on 11 March 2002 and Alannah B. has been with the company for the least time - from 18 December 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sharon B. who worked with the the firm until 22 May 2007.

7 Gloucester Street Management Limited Address / Contact

Office Address 22 Friars Street
Town Sudbury
Post code CO10 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391438
Date of Incorporation Mon, 11th Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Alannah B.

Position: Director

Appointed: 18 December 2018

Mathew D.

Position: Director

Appointed: 16 October 2017

Moore Green Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Anthony M.

Position: Director

Appointed: 11 March 2002

Paola B.

Position: Director

Appointed: 16 October 2017

Resigned: 01 January 2019

Sue S.

Position: Director

Appointed: 04 October 2010

Resigned: 09 December 2011

Mary-Pat R.

Position: Director

Appointed: 29 September 2008

Resigned: 04 October 2010

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 30 October 2009

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 22 May 2007

Resigned: 31 March 2008

Benedict W.

Position: Director

Appointed: 11 March 2003

Resigned: 15 April 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 11 March 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 11 March 2002

Sharon B.

Position: Secretary

Appointed: 11 March 2002

Resigned: 22 May 2007

Charles W.

Position: Director

Appointed: 11 March 2002

Resigned: 21 June 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Anthony M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Charles W. This PSC has significiant influence or control over the company,.

Anthony M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charles W.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 3413 5752 5672 7285 7516 2016 5837 872
Net Assets Liabilities22222   
Property Plant Equipment11111111
Other
Average Number Employees During Period    3333
Creditors4 3403 5742 5662 7275 7506 2006 5827 871
Net Current Assets Liabilities11111111
Other Creditors4 3403 574  5 7506 2006 5827 871
Property Plant Equipment Gross Cost 111111 
Total Assets Less Current Liabilities22222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (7 pages)

Company search

Advertisements