Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOUCESTER 15 MANAGEMENT LIMITED
Company Information for

GLOUCESTER 15 MANAGEMENT LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
02569065
Private Limited Company
Active

Company Overview

About Gloucester 15 Management Ltd
GLOUCESTER 15 MANAGEMENT LIMITED was founded on 1990-12-17 and has its registered office in London. The organisation's status is listed as "Active". Gloucester 15 Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOUCESTER 15 MANAGEMENT LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW1V
 
Filing Information
Company Number 02569065
Company ID Number 02569065
Date formed 1990-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 31/12/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 06:50:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTER 15 MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOUCESTER 15 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD FRY
Company Secretary 2013-01-01
IMOGEN BARRETT
Director 2017-08-01
JOHN ADDIS CORNES
Director 1994-10-26
RICHARD THOMAS MAUNDRELL
Director 1999-12-01
ZAHEED NIZAR
Director 2017-01-05
GUY WINSTON SANSOM
Director 2007-10-17
WILLIAM ADAM TILDEN
Director 2002-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
LI HUR SOON
Director 2010-11-05 2016-06-01
IMOGEN POWLEY
Director 2013-10-23 2016-03-01
MIRANDA ANN PLUMMMER
Director 2008-10-24 2015-10-01
MARGARET MARY KHALIL
Director 1991-12-17 2012-12-03
MARGARET MARY KHALIL
Company Secretary 2001-09-12 2012-11-16
MARY LOUISE LAWSON
Director 2005-09-28 2008-10-24
PAUL JONATHAN MELVIN
Director 1999-12-01 2002-11-12
MARK BARTHOLOMEW REYNIER
Director 1998-09-30 2002-11-12
MILANA MAJKA BARTONOVA
Company Secretary 1999-09-21 2001-09-12
MILANA MAJKA BARTONOVA
Director 1991-12-17 2001-09-12
MARY LOUISE LAWSON
Director 1999-12-01 2001-08-31
JULIA ELIZABETH SYMONS
Company Secretary 1996-07-31 1999-09-21
JULIA ELIZABETH SYMONS
Director 1996-07-31 1999-09-21
GLENN GRANGER
Director 1997-03-05 1998-09-30
ROBERT CHARLES ALLEN
Director 1991-12-17 1996-12-18
LINDA PEARCE
Company Secretary 1991-12-17 1996-07-31
BERNARD ZAGORIN
Director 1991-12-17 1996-07-31
SYDNEY GEORGE PEARCE
Director 1991-12-17 1992-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS MAUNDRELL GLOUCESTER 13 RESIDENTS COMPANY LIMITED Director 1999-12-01 CURRENT 1990-10-08 Active
GUY WINSTON SANSOM GLOUCESTER 13 RESIDENTS COMPANY LIMITED Director 2007-10-17 CURRENT 1990-10-08 Active
WILLIAM ADAM TILDEN GLOUCESTER 13 RESIDENTS COMPANY LIMITED Director 2002-02-06 CURRENT 1990-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-10-18Director's details changed for Miss Olivia Charlotte Marshall on 2023-04-27
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ZAHEED NIZAR
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-19CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-08-02AP01DIRECTOR APPOINTED MISS OLIVIA CHARLOTTE MARSHALL
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN BARRETT
2022-02-02Director's details changed for Mr Richard Thomas Maundrell on 2021-10-17
2022-02-02CH01Director's details changed for Mr Richard Thomas Maundrell on 2021-10-17
2022-01-04CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADDIS CORNES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-09AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AP01DIRECTOR APPOINTED MRS IMOGEN BARRETT
2017-01-06AP01DIRECTOR APPOINTED MR ZAHEED NIZAR
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LI SOON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IMOGEN POWLEY
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA ANN PLUMMMER
2016-08-24AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12
2015-01-05AR0117/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19AP01DIRECTOR APPOINTED MISS IMOGEN POWLEY
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 12
2014-01-03AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-03AP03Appointment of Mr Richard Fry as company secretary
2014-01-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET KHALIL
2013-12-05AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0117/12/12 ANNUAL RETURN FULL LIST
2013-02-11CH01Director's details changed for Li Hur Soon on 2013-02-08
2013-02-08AD03Register(s) moved to registered inspection location
2013-02-08AD02Register inspection address changed from Courtlands Cottage Copsem Lane Oxshott Surrey KT220NT
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WINSTON SANSOM / 08/02/2013
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA ANN PLUMMMER / 08/02/2013
2013-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRY / 08/02/2013
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET KHALIL
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 13-15 GLOUCESTER STREET PIMLICO LONDON SW1V 2DB
2013-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY KHALIL / 08/02/2013
2012-10-30AA24/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0117/12/11 FULL LIST
2011-08-18AA24/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0117/12/10 FULL LIST
2011-02-11AP01DIRECTOR APPOINTED LI HUR SOON
2010-10-07AA24/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0117/12/09 FULL LIST
2010-03-01AD02SAIL ADDRESS CHANGED FROM: COURTLANDS COTTAGE COPSEM LANE OXSHOTT SURREY KT22 0NT ENGLAND
2009-12-30AD02SAIL ADDRESS CREATED
2009-08-25AA24/03/09 TOTAL EXEMPTION SMALL
2009-01-06288bAPPOINTMENT TERMINATE, DIRECTOR LOUISE LAWSON LOGGED FORM
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / MIRANDA PLUMMMER / 26/11/2008
2008-11-28288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TILDEN / 26/11/2008
2008-11-28288aDIRECTOR APPOINTED MIRANDA ANN PLUMMMER
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR MARY LAWSON
2008-10-15RES13LEASE EXTENSION FROM LANLORD COMPANY 04/08/2008
2008-10-08RES13LEASE 06/10/2008
2008-09-10AA24/03/08 TOTAL EXEMPTION SMALL
2008-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-11363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-11-15288aNEW DIRECTOR APPOINTED
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-08363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2006-03-02363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-10288aNEW DIRECTOR APPOINTED
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-01-29363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03
2003-06-13288cDIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-05288bDIRECTOR RESIGNED
2002-12-05288bDIRECTOR RESIGNED
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-13363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2002-02-13288cDIRECTOR'S PARTICULARS CHANGED
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-05288aNEW SECRETARY APPOINTED
2002-02-05288bDIRECTOR RESIGNED
2002-02-05288bSECRETARY RESIGNED
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTER 15 MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOUCESTER 15 MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOUCESTER 15 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTER 15 MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GLOUCESTER 15 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTER 15 MANAGEMENT LIMITED
Trademarks
We have not found any records of GLOUCESTER 15 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOUCESTER 15 MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as GLOUCESTER 15 MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTER 15 MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOUCESTER 15 MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOUCESTER 15 MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.