Gloucester Street Management Limited


Founded in 1989, Gloucester Street Management, classified under reg no. 02448251 is an active company. Currently registered at 91 Gloucester Street SW1V 4EB, the company has been in the business for 35 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Caroline D., Hanyang L. and Weijie L. and others. In addition one secretary - Jason C. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stanley D. who worked with the the firm until 15 October 2012.

Gloucester Street Management Limited Address / Contact

Office Address 91 Gloucester Street
Office Address2 London
Town
Post code SW1V 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448251
Date of Incorporation Thu, 30th Nov 1989
Industry Other accommodation
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Caroline D.

Position: Director

Appointed: 23 January 2021

Hanyang L.

Position: Director

Appointed: 05 August 2013

Weijie L.

Position: Director

Appointed: 05 August 2013

Jason C.

Position: Secretary

Appointed: 15 October 2012

Jason C.

Position: Director

Appointed: 12 August 2009

Robert P.

Position: Director

Appointed: 20 July 2001

Suzanne L.

Position: Director

Appointed: 15 November 1999

Stanley D.

Position: Director

Resigned: 23 January 2021

Jennifer D.

Position: Director

Appointed: 22 August 2008

Resigned: 23 January 2021

Lucy H.

Position: Director

Appointed: 18 July 2008

Resigned: 05 August 2013

Clara H.

Position: Director

Appointed: 18 July 2008

Resigned: 05 August 2013

Elizabeth W.

Position: Director

Appointed: 28 November 2005

Resigned: 12 August 2009

Hugh P.

Position: Director

Appointed: 08 September 2001

Resigned: 18 July 2008

Lucie P.

Position: Director

Appointed: 06 September 2001

Resigned: 18 July 2008

Gareth L.

Position: Director

Appointed: 15 November 1999

Resigned: 27 October 2021

Sarah G.

Position: Director

Appointed: 17 October 1998

Resigned: 20 July 2001

Jill M.

Position: Director

Appointed: 14 December 1997

Resigned: 18 September 1998

Rosemary M.

Position: Director

Appointed: 15 April 1996

Resigned: 06 September 2001

Ballochneck Property Company Limited

Position: Director

Appointed: 05 March 1995

Resigned: 15 April 1996

Zaitech Property Limited

Position: Director

Appointed: 20 March 1994

Resigned: 15 November 1994

Stanley D.

Position: Secretary

Appointed: 07 October 1992

Resigned: 15 October 2012

Michael D.

Position: Director

Appointed: 07 October 1992

Resigned: 03 September 1999

Susan D.

Position: Director

Appointed: 07 October 1992

Resigned: 03 September 1999

Daphne E.

Position: Director

Appointed: 07 October 1992

Resigned: 23 March 1997

Timothy M.

Position: Director

Appointed: 07 October 1992

Resigned: 28 January 1994

Peter W.

Position: Director

Appointed: 07 October 1992

Resigned: 12 August 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Jason C. The abovementioned PSC has significiant influence or control over the company,.

Jason C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements