You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Gloucester Circus Management Company Limited PORTSMOUTH


Founded in 1993, 4 Gloucester Circus Management Company, classified under reg no. 02804118 is an active company. Currently registered at Unit 6 PO1 3EY, Portsmouth the company has been in the business for 31 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Nancy O., Alasdair C. and Sergio V. and others. In addition one secretary - Marilla S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Gloucester Circus Management Company Limited Address / Contact

Office Address Unit 6
Office Address2 St. Georges Square
Town Portsmouth
Post code PO1 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02804118
Date of Incorporation Fri, 26th Mar 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Nancy O.

Position: Director

Appointed: 27 March 2019

Alasdair C.

Position: Director

Appointed: 10 November 2010

Marilla S.

Position: Secretary

Appointed: 10 November 2010

Sergio V.

Position: Director

Appointed: 21 August 2007

Marilla S.

Position: Director

Appointed: 21 August 2003

Christine D.

Position: Director

Appointed: 26 March 1993

Estela L.

Position: Director

Appointed: 10 November 2010

Resigned: 10 November 2010

Susanna S.

Position: Director

Appointed: 08 April 2004

Resigned: 21 August 2007

Damon G.

Position: Director

Appointed: 05 August 1999

Resigned: 07 July 2003

Jonathan H.

Position: Director

Appointed: 07 August 1997

Resigned: 03 June 1999

Josephine M.

Position: Secretary

Appointed: 18 January 1996

Resigned: 30 April 2010

Joanna K.

Position: Director

Appointed: 23 December 1995

Resigned: 08 April 2004

Nancy O.

Position: Secretary

Appointed: 01 January 1995

Resigned: 18 January 1996

Nancy O.

Position: Director

Appointed: 10 March 1994

Resigned: 01 April 2017

Eleanor W.

Position: Director

Appointed: 26 March 1993

Resigned: 10 March 1994

Mark H.

Position: Director

Appointed: 26 March 1993

Resigned: 11 December 1995

Mark H.

Position: Secretary

Appointed: 26 March 1993

Resigned: 03 January 1995

Josephine M.

Position: Director

Appointed: 26 March 1993

Resigned: 30 April 2010

Christopher C.

Position: Director

Appointed: 26 March 1993

Resigned: 08 August 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth55      
Balance Sheet
Current Assets10 5967 39110 95514 56818 20321 29222 38620 168
Net Assets Liabilities 55555-104-6 199
Cash Bank On Hand    18 20421 29211 35310 110
Debtors1 23753    11 03310 058
Other Debtors      8 3937 418
Cash Bank In Hand9 3597 338      
Reserves/Capital
Called Up Share Capital55      
Shareholder Funds55      
Other
Average Number Employees During Period  5444  
Creditors  10 95014 56318 19921 2879801 820
Net Current Assets Liabilities 55555876-4 379
Other Creditors    18 19921 28721 51024 547
Total Assets Less Current Liabilities55  55876-4 379
Creditors Due Within One Year10 5917 386      
Number Shares Allotted 5      
Par Value Share 1      
Share Capital Allotted Called Up Paid55      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (8 pages)

Company search