33 Gloucester Street Freehold Limited SUTTON COLDFIELD


Founded in 2001, 33 Gloucester Street Freehold, classified under reg no. 04241180 is an active company. Currently registered at 38 Walsall Road B74 4QR, Sutton Coldfield the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30.

The company has 4 directors, namely Giles W., David P. and Sally L. and others. Of them, Sally L., Adrian P. have been with the company the longest, being appointed on 26 June 2001 and Giles W. has been with the company for the least time - from 25 February 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

33 Gloucester Street Freehold Limited Address / Contact

Office Address 38 Walsall Road
Office Address2 Four Oaks
Town Sutton Coldfield
Post code B74 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04241180
Date of Incorporation Tue, 26th Jun 2001
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (335 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Giles W.

Position: Director

Appointed: 25 February 2021

David P.

Position: Director

Appointed: 24 October 2019

Sally L.

Position: Director

Appointed: 26 June 2001

Adrian P.

Position: Director

Appointed: 26 June 2001

David P.

Position: Secretary

Appointed: 24 October 2019

Resigned: 01 November 2023

Clarissa M.

Position: Director

Appointed: 10 July 2012

Resigned: 03 October 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 June 2001

Resigned: 26 June 2001

David W.

Position: Director

Appointed: 26 June 2001

Resigned: 20 February 2021

Chaudhuri M.

Position: Director

Appointed: 26 June 2001

Resigned: 30 June 2015

Combined Nominees Limited

Position: Nominee Director

Appointed: 26 June 2001

Resigned: 26 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2001

Resigned: 26 June 2001

Pamela B.

Position: Director

Appointed: 26 June 2001

Resigned: 26 June 2012

Adrian P.

Position: Secretary

Appointed: 26 June 2001

Resigned: 28 October 2019

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Adrian P. This PSC and has 25-50% shares. The second entity in the PSC register is Clarissa M. This PSC owns 25-50% shares.

Adrian P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Clarissa M.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth750750      
Balance Sheet
Current Assets657657750750750750750750
Net Assets Liabilities 750750750750750750750
Net Assets Liabilities Including Pension Asset Liability750750      
Reserves/Capital
Shareholder Funds750750      
Other
Average Number Employees During Period   44444
Creditors 13 590      
Fixed Assets13 68313 683      
Net Current Assets Liabilities657657750750750750750750
Total Assets Less Current Liabilities14 34014 340750750750750750750
Creditors Due After One Year13 59013 590      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 9th, July 2023
Free Download (3 pages)

Company search

Advertisements