About

Registered Number: 02078334
Date of Incorporation: 28/11/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: 13 Hutton Close, Westbury-On-Trym, Bristol, BS9 3PS

 

3 Gloucester Row Management Company Ltd was setup in 1986, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 14 directors listed as Church, Hannah, Dale, Thomas Andrew, Rogers, Richard James, Symington, Caroline Gay, Addison, Rachel, Doctor, Coad, Elizabeth Clarinda Rossiter, Hignett, Martin William De Boer, Kanagainthiram, Srikandan, Lowthorpe, Philippa, Norman, Bridget Anne, Prettejohn, Elizabeth Francesca, Purkiss, Ruth, Virjee, Jason James, Waters, Andrew Floyd for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Hannah 05 September 2019 - 1
DALE, Thomas Andrew 05 September 2019 - 1
ROGERS, Richard James N/A - 1
SYMINGTON, Caroline Gay 10 January 2006 - 1
ADDISON, Rachel, Doctor 28 June 2000 30 September 2002 1
COAD, Elizabeth Clarinda Rossiter N/A 26 February 1995 1
HIGNETT, Martin William De Boer N/A 13 July 1992 1
KANAGAINTHIRAM, Srikandan 21 February 2003 31 December 2019 1
LOWTHORPE, Philippa 26 February 1995 16 September 1999 1
NORMAN, Bridget Anne 16 September 1999 09 August 2004 1
PRETTEJOHN, Elizabeth Francesca 05 July 1998 10 January 2006 1
PURKISS, Ruth N/A 05 July 1998 1
VIRJEE, Jason James 09 August 2004 05 September 2019 1
WATERS, Andrew Floyd 23 July 1992 28 June 2000 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 26 February 2020
TM01 - Termination of appointment of director 31 December 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 27 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 10 April 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 06 July 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 25 May 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 22 August 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 05 July 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
287 - Change in situation or address of Registered Office 20 October 2000
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 16 July 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 22 July 1996
363s - Annual Return 22 July 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 15 August 1995
288 - N/A 17 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 17 August 1994
363s - Annual Return 26 July 1993
AA - Annual Accounts 26 July 1993
288 - N/A 10 August 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 07 May 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 12 July 1991
363a - Annual Return 28 June 1991
363 - Annual Return 11 June 1990
DISS40 - Notice of striking-off action discontinued 18 May 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 18 May 1990
AA - Annual Accounts 18 May 1990
GAZ1 - First notification of strike-off action in London Gazette 06 March 1990
RESOLUTIONS - N/A 10 October 1989
363 - Annual Return 29 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1987
288 - N/A 29 December 1986
288 - N/A 16 December 1986
CERTINC - N/A 28 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.