Gloucester Place (witham) Management Company Limited ESSEX


Founded in 1987, Gloucester Place (witham) Management Company, classified under reg no. 02161648 is an active company. Currently registered at 29 Ashby Road CM8 1QT, Essex the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 4 directors in the the company, namely Barry H., Janis C. and Graham R. and others. In addition one secretary - Anthony H. - 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.

Gloucester Place (witham) Management Company Limited Address / Contact

Office Address 29 Ashby Road
Office Address2 Witham
Town Essex
Post code CM8 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161648
Date of Incorporation Mon, 7th Sep 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Barry H.

Position: Director

Appointed: 01 May 2016

Janis C.

Position: Director

Appointed: 21 September 2005

Graham R.

Position: Director

Appointed: 15 November 2003

Anthony H.

Position: Secretary

Appointed: 22 May 2002

Anthony H.

Position: Director

Appointed: 08 April 2002

Paul W.

Position: Director

Resigned: 31 December 1994

Jeremy W.

Position: Director

Resigned: 31 December 1994

Lindsay B.

Position: Director

Appointed: 20 September 2006

Resigned: 01 August 2015

Martin C.

Position: Director

Appointed: 11 November 2003

Resigned: 10 November 2006

Julie H.

Position: Director

Appointed: 08 October 2001

Resigned: 20 August 2003

Denise S.

Position: Secretary

Appointed: 10 May 2001

Resigned: 08 April 2002

Michael C.

Position: Director

Appointed: 19 October 2000

Resigned: 17 December 2001

William K.

Position: Secretary

Appointed: 10 January 2000

Resigned: 19 March 2001

Simon-Anthony M.

Position: Director

Appointed: 06 September 1999

Resigned: 05 July 2002

Jo B.

Position: Director

Appointed: 06 September 1999

Resigned: 09 September 2002

Lorraine L.

Position: Director

Appointed: 09 September 1998

Resigned: 19 October 2000

Brenda G.

Position: Director

Appointed: 09 September 1998

Resigned: 01 August 2015

Robert J.

Position: Director

Appointed: 18 July 1996

Resigned: 10 June 2000

Sallyann D.

Position: Director

Appointed: 18 July 1996

Resigned: 09 September 1998

John P.

Position: Director

Appointed: 30 November 1994

Resigned: 07 February 1996

Victoria B.

Position: Director

Appointed: 21 September 1994

Resigned: 06 September 1999

Alison S.

Position: Director

Appointed: 21 September 1994

Resigned: 14 August 1995

Alison E.

Position: Director

Appointed: 09 February 1994

Resigned: 22 July 1996

Wayne B.

Position: Director

Appointed: 27 September 1993

Resigned: 18 January 1996

Bradley R.

Position: Secretary

Appointed: 07 June 1993

Resigned: 06 September 1999

Jonathan L.

Position: Director

Appointed: 26 November 1992

Resigned: 21 January 1994

Keith D.

Position: Director

Appointed: 26 November 1992

Resigned: 05 October 1993

Bradley R.

Position: Director

Appointed: 26 November 1992

Resigned: 06 September 1999

Martin J.

Position: Director

Appointed: 05 June 1992

Resigned: 21 September 1994

John C.

Position: Secretary

Appointed: 05 June 1992

Resigned: 17 May 1993

Paul W.

Position: Director

Appointed: 05 June 1992

Resigned: 25 January 1993

Anita T.

Position: Director

Appointed: 05 June 1992

Resigned: 21 January 1994

Jeremy W.

Position: Director

Appointed: 05 June 1992

Resigned: 22 June 1993

William K.

Position: Director

Appointed: 05 June 1992

Resigned: 19 March 2001

John C.

Position: Director

Appointed: 05 June 1992

Resigned: 17 May 1993

Perry J.

Position: Director

Appointed: 31 December 1990

Resigned: 05 June 1992

Robert E.

Position: Director

Appointed: 31 December 1990

Resigned: 05 June 1992

Leslie H.

Position: Director

Appointed: 31 December 1990

Resigned: 05 June 1992

Bryan M.

Position: Director

Appointed: 31 December 1990

Resigned: 05 June 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Janis C. This PSC has significiant influence or control over this company,.

Janis C.

Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand96 92996 554
Current Assets96 92996 554
Net Assets Liabilities84 05588 209
Other
Administrative Expenses57 89248 669
Creditors12 8748 345
Gross Profit Loss52 82752 823
Net Current Assets Liabilities84 05588 209
Operating Profit Loss-5 0654 154
Other Creditors12 8748 345
Profit Loss-5 0654 154
Profit Loss On Ordinary Activities Before Tax-5 0654 154
Total Assets Less Current Liabilities84 05588 209
Turnover Revenue52 82752 823

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, July 2023
Free Download (10 pages)

Company search

Advertisements