Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 158 GLOUCESTER PLACE COMPANY LIMITED
Company Information for

158 GLOUCESTER PLACE COMPANY LIMITED

9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ,
Company Registration Number
03450570
Private Limited Company
Active

Company Overview

About 158 Gloucester Place Company Ltd
158 GLOUCESTER PLACE COMPANY LIMITED was founded on 1997-10-15 and has its registered office in Chichester. The organisation's status is listed as "Active". 158 Gloucester Place Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
158 GLOUCESTER PLACE COMPANY LIMITED
 
Legal Registered Office
9 DONNINGTON PARK
85 BIRDHAM ROAD
CHICHESTER
WEST SUSSEX
PO20 7AJ
Other companies in PO20
 
Filing Information
Company Number 03450570
Company ID Number 03450570
Date formed 1997-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 158 GLOUCESTER PLACE COMPANY 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 158 GLOUCESTER PLACE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DONNINGTON SECRETARIES LIMITED
Company Secretary 2011-02-08
ANNA MARIE DETERT
Director 2008-07-25
ROBERT KLEVENHAGEN
Director 2005-09-22
IAN MILLS
Director 2006-05-26
CHRISTOPHER JOHN ROGERS
Director 2011-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RINGLEY LIMITED
Company Secretary 2010-03-01 2011-02-07
RINGLEY COMPANY SECRETARY
Company Secretary 2006-04-26 2010-03-01
CHRISTOPHER JOHN ROGERS
Director 2006-10-28 2009-10-01
ANDREW COLIN DE WOLF
Director 1997-11-03 2008-02-01
PHILIP GARROOD
Director 2000-05-22 2007-05-04
RINGLEY SHADOW DIRECTOR LIMITED
Company Secretary 2006-04-26 2006-09-08
RINGLEY SHADOW DIRECTOR LIMITED
Director 2006-04-26 2006-09-08
LORRAINE WEBBER
Director 2003-06-16 2006-03-16
DENISE COLE
Director 2003-06-16 2006-01-23
ANDREW COLIN DE WOLF
Company Secretary 2004-05-14 2005-08-11
DENISE COLE
Company Secretary 2003-06-16 2004-05-14
ANDREW COLIN DE WOLF
Company Secretary 1999-08-16 2003-06-16
PAUL NICHOLAS CARLESS
Director 1997-11-03 2000-05-22
DENNIS JOHN MURPHY
Director 2000-02-28 2000-05-22
JULIETTE KAPLAN
Company Secretary 1997-11-03 1999-08-16
JULIETTE KAPLAN
Director 1997-11-03 1999-08-16
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1997-10-15 1997-10-15
DOUGLAS NOMINEES LIMITED
Nominated Director 1997-10-15 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONNINGTON SECRETARIES LIMITED CSG SERVICES EMEA LTD Company Secretary 2016-03-17 CURRENT 2014-03-20 Active
DONNINGTON SECRETARIES LIMITED 111 INNOVATION TECH LTD Company Secretary 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED GIMA LIMITED Company Secretary 2013-01-02 CURRENT 2000-01-17 Active
DONNINGTON SECRETARIES LIMITED BRITINVEST HOLDING LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-05-07
DONNINGTON SECRETARIES LIMITED GLOBAL BSN LIMITED Company Secretary 2011-01-08 CURRENT 2011-01-07 Dissolved 2017-03-14
DONNINGTON SECRETARIES LIMITED THE RUTH CAMPBELL PARTNERSHIP LIMITED Company Secretary 2010-07-27 CURRENT 2002-07-03 Active
DONNINGTON SECRETARIES LIMITED EVOLUTIVE ACADEMICS LIMITED Company Secretary 2009-10-15 CURRENT 2009-10-15 Dissolved 2016-12-15
DONNINGTON SECRETARIES LIMITED ISC BEST PRACTICE CONSULTANCY LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
DONNINGTON SECRETARIES LIMITED BLAKER (SPECIALISED WELDING REPAIRS) LIMITED Company Secretary 2005-07-19 CURRENT 2005-07-19 Active
DONNINGTON SECRETARIES LIMITED SLEEPYHOUSE LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED PUNCTUAL PRECISIONS LIMITED Company Secretary 2005-04-21 CURRENT 1955-11-25 Liquidation
DONNINGTON SECRETARIES LIMITED SERENERGY LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED GOLDEN PEBBLE ESTATES LIMITED Company Secretary 2005-03-06 CURRENT 2003-03-06 Dissolved 2017-06-27
DONNINGTON SECRETARIES LIMITED ALISIOS LIMITED Company Secretary 2005-02-28 CURRENT 2001-01-12 Dissolved 2015-04-02
DONNINGTON SECRETARIES LIMITED SPOFFORTHS SERVICES LIMITED Company Secretary 2005-02-16 CURRENT 1970-06-16 Active - Proposal to Strike off
DONNINGTON SECRETARIES LIMITED ORANGE MYSTIC LIMITED Company Secretary 2005-01-14 CURRENT 2003-01-06 Dissolved 2014-11-20
DONNINGTON SECRETARIES LIMITED MCS MARINE CONSTRUCTION & SERVICES LTD Company Secretary 2005-01-10 CURRENT 2004-01-09 Dissolved 2015-12-23
DONNINGTON SECRETARIES LIMITED GREATCOLT LIMITED Company Secretary 2004-12-31 CURRENT 2003-05-27 Dissolved 2017-05-06
DONNINGTON SECRETARIES LIMITED STRINGS SECURITY LIMITED Company Secretary 2004-12-20 CURRENT 1999-08-23 Dissolved 2014-04-01
DONNINGTON SECRETARIES LIMITED NICK KAUFMANN LIMITED Company Secretary 2004-12-20 CURRENT 2003-10-30 Dissolved 2016-12-20

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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MRS JULIA KIRSTEN CRACKNELL
2023-12-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ROGERS
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM C/O Spofforths a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
2019-10-03CH04SECRETARY'S DETAILS CHNAGED FOR DONNINGTON SECRETARIES LIMITED on 2019-10-01
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-09-20AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 5
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-07-25AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-10AR0128/04/16 ANNUAL RETURN FULL LIST
2015-09-02AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-04MEM/ARTSARTICLES OF ASSOCIATION
2015-08-04RES01ADOPT ARTICLES 04/08/15
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-11AR0128/04/15 ANNUAL RETURN FULL LIST
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-22AR0128/04/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/13
2013-05-28AR0128/04/13 ANNUAL RETURN FULL LIST
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/12
2012-07-16AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-17CH01Director's details changed for Anna Marie Detert on 2012-05-17
2011-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/11
2011-06-14AR0128/04/11 ANNUAL RETURN FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROGERS
2011-03-22AP04Appointment of corporate company secretary Donnington Secretaries Limited
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O RINGLEY LTD RINGLEY HOUSE 349 ROYAL COLLEGE STREET LONDON NW1 9QS
2011-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/10
2010-05-19AR0128/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MILLS / 10/10/2009
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KLEVENHAGEN / 11/10/2009
2010-03-04AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY RINGLEY COMPANY SECRETARY
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2009-08-18225CURREXT FROM 14/04/2010 TO 24/06/2010
2009-04-28363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-09-01288aDIRECTOR APPOINTED ANNA MARIE DETERT
2008-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/08
2008-04-28363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-02-21288bDIRECTOR RESIGNED
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/04/07
2007-05-11288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-11288bSECRETARY RESIGNED
2007-05-11288bDIRECTOR RESIGNED
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/06
2006-11-07288aNEW DIRECTOR APPOINTED
2006-06-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS; AMEND
2006-06-16288aNEW SECRETARY APPOINTED
2006-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/06
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-05363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-15RES13CONFIRMING APPT 07/11/05
2006-05-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 274 NORTHDOWN ROAD CO J MICHAEL & CO LTD MARGATE KENT CT9 2PT
2006-04-25288bDIRECTOR RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14288bSECRETARY RESIGNED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 158 GLOUCESTER PLACE LONDON NW1 6DT
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/04
2004-07-06363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/03
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-25288bSECRETARY RESIGNED
2003-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/02
2002-05-30363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/04/01
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 158 GLOUCESTER PLACE COMPANY 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 158 GLOUCESTER PLACE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
158 GLOUCESTER PLACE COMPANY 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
2021-06-24
Annual Accounts
2022-06-24

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 158 GLOUCESTER PLACE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 158 GLOUCESTER PLACE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 158 GLOUCESTER PLACE COMPANY LIMITED
Trademarks
We have not found any records of 158 GLOUCESTER PLACE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 158 GLOUCESTER PLACE COMPANY 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 158 GLOUCESTER PLACE COMPANY 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 158 GLOUCESTER PLACE COMPANY 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 158 GLOUCESTER PLACE COMPANY 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 158 GLOUCESTER PLACE COMPANY 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.