About

Registered Number: 03258484
Date of Incorporation: 03/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Suite 2 Fullers Court, 40 Lower Quay Street, Gloucester, GL1 2LW,

 

Founded in 1996, 44/46 Worcester Street (Gloucester) Management Company Ltd are based in Gloucester, it's status is listed as "Active". The current directors of this organisation are listed as Nyland, Chris, Nyland, Steve, Gambold, Richard Morgan, Mcnulty, Susan, Smith, Oliver Jacob, Smith, Oliver Jacob, Atkins, Anna, Branson, Thomas, Bryan, Wayne Keith, Cowl, Lisa Joanne, Gage, Nigel Jonathan, Haines, Jill Anne, Harrison, Paul, Kerr, Geoffrey Martin, Monnox, Ann, Naylor, Helen Sarah, Oliffe, Jonathan Lewis, Paintin, Kelly Anne, Phelps, Jacqueline, Pilling, Anthony James, Reynolds, Ewen Anthony, Rhodes, Lee Anthony, Richardson, Sharon Elizabeth, Sims, Paul Anthony, Sullivan, Ann Louise, Sysum, Heather, Thomas, Claire Helen. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBOLD, Richard Morgan 31 May 1999 - 1
MCNULTY, Susan 01 October 2009 - 1
SMITH, Oliver Jacob 19 February 2010 - 1
ATKINS, Anna 16 June 1999 24 May 2001 1
BRANSON, Thomas 01 October 2009 01 August 2015 1
BRYAN, Wayne Keith 26 February 2010 01 July 2014 1
COWL, Lisa Joanne 24 November 2000 30 August 2006 1
GAGE, Nigel Jonathan 03 October 1996 30 June 1999 1
HAINES, Jill Anne 05 June 1999 25 August 2000 1
HARRISON, Paul 01 October 2009 21 October 2014 1
KERR, Geoffrey Martin 03 October 1996 28 September 1998 1
MONNOX, Ann 03 June 1999 22 December 2001 1
NAYLOR, Helen Sarah 01 October 2009 01 August 2015 1
OLIFFE, Jonathan Lewis 25 August 2000 14 October 2005 1
PAINTIN, Kelly Anne 01 August 1999 25 October 2001 1
PHELPS, Jacqueline 03 October 1996 18 December 1997 1
PILLING, Anthony James 11 November 2001 26 February 2010 1
REYNOLDS, Ewen Anthony 30 May 2001 26 October 2001 1
RHODES, Lee Anthony 22 December 2001 01 January 2005 1
RICHARDSON, Sharon Elizabeth 23 October 2000 04 June 2002 1
SIMS, Paul Anthony 26 October 2001 01 June 2007 1
SULLIVAN, Ann Louise 04 June 2002 31 October 2016 1
SYSUM, Heather 28 September 1998 24 December 2000 1
THOMAS, Claire Helen 18 December 1997 03 October 2000 1
Secretary Name Appointed Resigned Total Appointments
NYLAND, Chris 01 November 2014 - 1
NYLAND, Steve 01 November 2014 - 1
SMITH, Oliver Jacob 19 February 2010 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 17 June 2019
AD01 - Change of registered office address 09 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 06 November 2015
AP03 - Appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP03 - Appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 08 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 31 July 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 14 November 2011
CH01 - Change of particulars for director 12 November 2011
AA - Annual Accounts 28 July 2011
AD01 - Change of registered office address 12 July 2011
CH03 - Change of particulars for secretary 27 April 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 17 December 2010
CH01 - Change of particulars for director 17 December 2010
CH01 - Change of particulars for director 17 December 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 05 September 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 04 October 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 05 August 2003
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 04 September 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
RESOLUTIONS - N/A 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.