Gloucester House Management Company Limited ILFRACOMBE


Founded in 1991, Gloucester House Management Company, classified under reg no. 02623347 is an active company. Currently registered at 10 & 11 EX34 8AL, Ilfracombe the company has been in the business for 33 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 6 directors in the the firm, namely Rebecca H., Jane F. and Joseph H. and others. In addition one secretary - Jane F. - is with the company. At the moment 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.

Gloucester House Management Company Limited Address / Contact

Office Address 10 & 11
Office Address2 Northfield Road
Town Ilfracombe
Post code EX34 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02623347
Date of Incorporation Mon, 24th Jun 1991
Industry Residents property management
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Rebecca H.

Position: Director

Appointed: 02 October 2020

Jane F.

Position: Director

Appointed: 02 October 2020

Joseph H.

Position: Director

Appointed: 02 October 2020

Jedda S.

Position: Director

Appointed: 02 October 2020

Andrew H.

Position: Director

Appointed: 02 October 2020

Richard P.

Position: Director

Appointed: 02 October 2020

Jane F.

Position: Secretary

Appointed: 12 March 2014

Heather M.

Position: Director

Appointed: 14 March 2011

Resigned: 02 October 2020

Charmaine B.

Position: Secretary

Appointed: 13 March 2011

Resigned: 12 March 2014

Geoff M.

Position: Director

Appointed: 10 October 2005

Resigned: 14 March 2011

Pat M.

Position: Secretary

Appointed: 10 October 2005

Resigned: 13 March 2011

Janet G.

Position: Secretary

Appointed: 17 May 2000

Resigned: 01 October 2005

Jessie W.

Position: Director

Appointed: 07 July 1998

Resigned: 01 October 2005

Gillian M.

Position: Secretary

Appointed: 07 July 1998

Resigned: 20 April 2000

Christine M.

Position: Secretary

Appointed: 24 June 1991

Resigned: 15 June 1998

Alice P.

Position: Director

Appointed: 24 June 1991

Resigned: 15 June 1998

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 June 1991

Resigned: 24 June 1991

Robert N.

Position: Director

Appointed: 24 June 1991

Resigned: 15 June 1996

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 June 1991

Resigned: 24 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-30
Net Worth1 6899 763
Balance Sheet
Cash Bank In Hand2 5694 529
Current Assets2 56910 417
Debtors 5 888
Net Assets Liabilities Including Pension Asset Liability1 6899 763
Reserves/Capital
Called Up Share Capital88
Profit Loss Account Reserve1 6819 755
Shareholder Funds1 6899 763
Other
Creditors Due Within One Year880654
Net Current Assets Liabilities1 6899 763
Total Assets Less Current Liabilities1 6899 763

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2022
filed on: 23rd, September 2022
Free Download (5 pages)

Company search

Advertisements