About

Registered Number: 04365577
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Glanyrafon Isaf Glanyr Afon Isaf, Brynberian, Newport, Pembrokeshire, SA41 3TG,

 

Founded in 2002, 119 - 121 Gloucester Terrace (Freehold) & Management Ltd has its registered office in Newport. We do not know the number of employees at the business. The companies directors are listed as Lewin, Nicholas Harvey, Narang, Susan, Perilli, Alexander, Wallace, Julia, Tobren Limited, Crane, Thomas Jonathan, Andsell, Edith Mary Worth, Ansdell, Edith Mary Worth, Contestabile, Marcello Salvatore Maria, Cossey, Steven, Flinn, Andrew Douglas, Hallfors, Maria, Hoyle, Peter, Jenkinson, Geoffrey Eric, Khurana, Jaidip Singh, Lucking, Robert George, Mcclelland, Patrick, Mccllelland, Patrick Bondi Alexander, Narang, Susan Monica Seema, Rabier, Damien Louis, Stanwell, Helen, Tsang, Daegal, Uroshevich, Anna, Wang, Xiaoyan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIN, Nicholas Harvey 30 June 2016 - 1
NARANG, Susan 30 June 2016 - 1
PERILLI, Alexander 01 September 2013 - 1
WALLACE, Julia 30 June 2016 - 1
TOBREN LIMITED 30 June 2016 - 1
ANDSELL, Edith Mary Worth 04 November 2013 24 January 2014 1
ANSDELL, Edith Mary Worth 10 May 2002 01 August 2013 1
CONTESTABILE, Marcello Salvatore Maria 01 December 2004 01 August 2013 1
COSSEY, Steven 28 October 2002 30 April 2006 1
FLINN, Andrew Douglas 29 September 2010 01 September 2013 1
HALLFORS, Maria 10 May 2002 29 September 2004 1
HOYLE, Peter 10 May 2002 01 October 2005 1
JENKINSON, Geoffrey Eric 10 May 2002 01 September 2013 1
KHURANA, Jaidip Singh 13 December 2002 01 August 2013 1
LUCKING, Robert George 02 January 2007 01 September 2013 1
MCCLELLAND, Patrick 04 November 2013 24 January 2014 1
MCCLLELLAND, Patrick Bondi Alexander 20 October 2006 01 September 2013 1
NARANG, Susan Monica Seema 01 December 2004 01 September 2013 1
RABIER, Damien Louis 20 October 2006 01 August 2013 1
STANWELL, Helen 10 May 2002 20 October 2006 1
TSANG, Daegal 10 May 2002 01 December 2004 1
UROSHEVICH, Anna 14 July 2008 14 June 2010 1
WANG, Xiaoyan 11 March 2010 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
CRANE, Thomas Jonathan 01 August 2013 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 02 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 February 2019
AD01 - Change of registered office address 20 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 07 October 2016
AD01 - Change of registered office address 07 September 2016
AP02 - Appointment of corporate director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 01 October 2015
DISS40 - Notice of striking-off action discontinued 30 June 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 27 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 11 January 2015
TM02 - Termination of appointment of secretary 11 January 2015
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 02 March 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AP03 - Appointment of secretary 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 17 February 2011
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 23 March 2010
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 21 August 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 10 August 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 10 February 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
AA - Annual Accounts 29 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
363s - Annual Return 01 July 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 27 October 2003
287 - Change in situation or address of Registered Office 06 August 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
363s - Annual Return 24 January 2003
225 - Change of Accounting Reference Date 06 January 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
CERTNM - Change of name certificate 25 October 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.