35 Gloucester Drive Management Company Limited


Founded in 2007, 35 Gloucester Drive Management Company, classified under reg no. 06264569 is an active company. Currently registered at 35 Gloucester Drive N4 2LE, the company has been in the business for eighteen years. Its financial year was closed on Sat, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Julian G. and Sarika S.. In addition one secretary - Anna G. - is with the firm. At present 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.

35 Gloucester Drive Management Company Limited Address / Contact

Office Address 35 Gloucester Drive
Office Address2 London
Town
Post code N4 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06264569
Date of Incorporation Thu, 31st May 2007
Industry Residents property management
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (497 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Julian G.

Position: Director

Appointed: 23 September 2022

Anna G.

Position: Secretary

Appointed: 24 September 2018

Sarika S.

Position: Director

Appointed: 24 September 2018

Anna G.

Position: Director

Appointed: 15 February 2014

Resigned: 24 September 2018

Rachel T.

Position: Secretary

Appointed: 14 January 2014

Resigned: 24 September 2018

Rachel T.

Position: Director

Appointed: 20 July 2012

Resigned: 24 September 2018

David M.

Position: Director

Appointed: 03 October 2011

Resigned: 20 July 2012

Nicola R.

Position: Secretary

Appointed: 24 September 2011

Resigned: 14 January 2014

Elizabeth P.

Position: Director

Appointed: 20 September 2011

Resigned: 23 September 2022

Veena B.

Position: Secretary

Appointed: 09 August 2010

Resigned: 30 September 2011

Mark R.

Position: Director

Appointed: 09 August 2010

Resigned: 01 February 2014

Nancy C.

Position: Director

Appointed: 31 May 2007

Resigned: 09 August 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 May 2007

Resigned: 31 May 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 31 May 2007

Resigned: 31 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 2007

Resigned: 31 May 2007

Nancy C.

Position: Secretary

Appointed: 31 May 2007

Resigned: 09 August 2010

Scott B.

Position: Director

Appointed: 31 May 2007

Resigned: 30 September 2011

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Rachel T. The abovementioned PSC has significiant influence or control over the company,.

Rachel T.

Notified on 6 April 2016
Ceased on 24 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Net Worth2 3523 5074 7482 3223 405       
Balance Sheet
Current Assets3 7764 8225 6773 3444 1256 0387 1148 3394 0175 7395 9986 047
Net Assets Liabilities    3 4055 2256 2087 3402 9254 5544 7204 676
Cash Bank In Hand2 7033 4964 3242 4814 125       
Debtors1 0731 3261 353863        
Net Assets Liabilities Including Pension Asset Liability2 3523 5074 7482 3223 405       
Tangible Fixed Assets8 5098 4158 3218 228        
Reserves/Capital
Profit Loss Account Reserve2 3523 507          
Shareholder Funds2 3523 5074 7482 3223 405       
Other
Creditors    9 2509 2509 2509 2509 2509 2509 2509 250
Fixed Assets8 5098 4158 3218 2288 1358 0427 9497 8567 7637 6707 5777 484
Net Current Assets Liabilities-6 157-4 9085 6773 3444 5206 4331 7415164 8383 1162 8572 808
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    395395395395395395395395
Total Assets Less Current Liabilities2 3523 50713 99811 57212 65514 4756 2087 3402 9254 5544 7204 676
Creditors Due After One Year 9 7309 2509 2509 250       
Creditors Due Within One Year9 9339 730          
Non-instalment Debts Due After5 Years 9 7309 2509 250        
Other Aggregate Reserves 3 5074 7482 322        
Other Debtors Due After One Year 1 3261 353         
Tangible Fixed Assets Cost Or Valuation9 2509 2509 2509 250        
Tangible Fixed Assets Depreciation7418359291 022        
Tangible Fixed Assets Depreciation Charged In Period 949493        
Amount Specific Advance Or Credit Directors3 0833 083          

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2024
filed on: 28th, February 2025
Free Download (3 pages)

Company search

Advertisements