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

4 Gloucester Row Management Limited CROYDON


4 Gloucester Row Management started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01662997. The 4 Gloucester Row Management company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Wendy D., Jesse M.. Of them, Jesse M. has been with the company the longest, being appointed on 19 September 2017 and Wendy D. has been with the company for the least time - from 1 October 2019. 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.

4 Gloucester Row Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01662997
Date of Incorporation Thu, 9th Sep 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Wendy D.

Position: Director

Appointed: 01 October 2019

Jesse M.

Position: Director

Appointed: 19 September 2017

Charlotte G.

Position: Director

Appointed: 18 March 2015

Resigned: 05 November 2017

Christopher P.

Position: Director

Appointed: 05 March 2014

Resigned: 01 January 2020

Andrew R.

Position: Director

Appointed: 03 September 2004

Resigned: 12 September 2013

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 30 September 2015

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Dylan A.

Position: Director

Appointed: 30 May 2002

Resigned: 01 April 2007

Katy C.

Position: Director

Appointed: 30 May 2002

Resigned: 17 September 2009

Paul L.

Position: Director

Appointed: 30 May 2002

Resigned: 16 July 2015

Bernard L.

Position: Secretary

Appointed: 18 May 2001

Resigned: 14 May 2003

Katy C.

Position: Director

Appointed: 07 July 2000

Resigned: 07 July 2000

Paul S.

Position: Director

Appointed: 07 December 1999

Resigned: 09 October 2013

Richard K.

Position: Director

Appointed: 15 January 1999

Resigned: 02 September 2004

Charlotte U.

Position: Director

Appointed: 04 August 1998

Resigned: 24 June 2008

Emma L.

Position: Secretary

Appointed: 28 January 1998

Resigned: 30 April 2001

George G.

Position: Director

Appointed: 21 January 1998

Resigned: 07 December 1999

Tom H.

Position: Director

Appointed: 01 August 1997

Resigned: 01 April 2001

Andrew L.

Position: Director

Appointed: 26 February 1995

Resigned: 04 August 1998

Toby S.

Position: Director

Appointed: 10 October 1994

Resigned: 01 February 1998

Fiona D.

Position: Director

Appointed: 19 September 1994

Resigned: 23 January 1998

Fiona D.

Position: Secretary

Appointed: 19 September 1994

Resigned: 23 January 1998

Graham L.

Position: Director

Appointed: 01 January 1994

Resigned: 10 October 1994

Patricia M.

Position: Director

Appointed: 01 January 1992

Resigned: 15 January 1999

Sarah K.

Position: Director

Appointed: 01 January 1992

Resigned: 19 September 1994

Eric L.

Position: Director

Appointed: 01 January 1992

Resigned: 22 September 1993

Graham L.

Position: Director

Appointed: 01 January 1992

Resigned: 28 May 1993

Helen L.

Position: Director

Appointed: 01 January 1992

Resigned: 06 June 1993

Elizabeth P.

Position: Director

Appointed: 01 January 1992

Resigned: 01 April 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Christopher P. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Charlotte G. This PSC and has 25-50% voting rights.

Christopher P.

Notified on 6 September 2016
Nature of control: 25-50% voting rights

Charlotte G.

Notified on 6 April 2016
Ceased on 5 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets  44444
Net Assets Liabilities4444444
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44     
Net Current Assets Liabilities  44444
Total Assets Less Current Liabilities  44444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
Free Download (3 pages)

Company search