123 Gloucester Terrace London W 2 Limited DEREHAM


123 Gloucester Terrace London W 2 started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04306956. The 123 Gloucester Terrace London W 2 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Dereham at Peacock House Peacock Lane. Postal code: NR20 4DG.

The firm has 4 directors, namely Timothy F., Giuliana B. and Nadia C. and others. Of them, Paolo A. has been with the company the longest, being appointed on 1 October 2003 and Timothy F. has been with the company for the least time - from 27 July 2023. 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 - Dermot S. who worked with the the firm until 31 December 2024.

123 Gloucester Terrace London W 2 Limited Address / Contact

Office Address Peacock House Peacock Lane
Office Address2 Old Beetley
Town Dereham
Post code NR20 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04306956
Date of Incorporation Thu, 18th Oct 2001
Industry Renting and operating of Housing Association real estate
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (343 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 March 2025

Timothy F.

Position: Director

Appointed: 27 July 2023

Giuliana B.

Position: Director

Appointed: 20 December 2016

Nadia C.

Position: Director

Appointed: 09 June 2004

Paolo A.

Position: Director

Appointed: 01 October 2003

Msp Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 January 2025

Resigned: 03 March 2025

Dermot S.

Position: Secretary

Appointed: 01 February 2022

Resigned: 31 December 2024

Timothy F.

Position: Director

Appointed: 08 January 2015

Resigned: 09 May 2023

Axel B.

Position: Director

Appointed: 28 March 2006

Resigned: 05 December 2014

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 31 January 2022

Louise B.

Position: Director

Appointed: 18 October 2001

Resigned: 27 January 2006

St Helens Registrars Limited

Position: Corporate Secretary

Appointed: 18 October 2001

Resigned: 22 June 2004

Peter H.

Position: Director

Appointed: 18 October 2001

Resigned: 23 November 2016

Mary C.

Position: Director

Appointed: 18 October 2001

Resigned: 29 July 2011

Caroline K.

Position: Director

Appointed: 18 October 2001

Resigned: 30 September 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search