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

GLOUCESTER PROPERTY CENTRE LIMITED

6 - 8 SABRE CLOSE, QUEDGELEY, GLOUCESTER, GL2 4NZ,
Company Registration Number
04164045
Private Limited Company
Active

Company Overview

About Gloucester Property Centre Ltd
GLOUCESTER PROPERTY CENTRE LIMITED was founded on 2001-02-20 and has its registered office in Gloucester. The organisation's status is listed as "Active". Gloucester Property Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOUCESTER PROPERTY CENTRE LIMITED
 
Legal Registered Office
6 - 8 SABRE CLOSE
QUEDGELEY
GLOUCESTER
GL2 4NZ
Other companies in GL2
 
Filing Information
Company Number 04164045
Company ID Number 04164045
Date formed 2001-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771673212  
Last Datalog update: 2024-03-06 23:37:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOUCESTER PROPERTY CENTRE 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 PROPERTY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
STUART NASH
Company Secretary 2012-10-19
CLARE LOUISE BROADY
Director 2004-04-01
LEON JAMES BROADY
Director 2004-04-01
JOANNE TRACEY JONES
Director 2002-02-18
STEPHEN HAYDN JONES
Director 2001-03-21
LYNETTE FAITH NASH
Director 2002-02-18
STUART LEIGH NASH
Director 2001-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
LYNETTE FAITH NASH
Company Secretary 2002-02-18 2012-10-19
STUART NASH
Company Secretary 2001-03-21 2002-02-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-02-20 2001-03-21
LONDON LAW SERVICES LIMITED
Nominated Director 2001-02-20 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON JAMES BROADY MAB (GLOUCESTER) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
LEON JAMES BROADY GLOUCESTER SURVEY CENTRE LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
LEON JAMES BROADY EXETER FINANCIAL CONSULTANCY LIMITED Director 2013-01-18 CURRENT 2012-07-23 Dissolved 2014-02-18
LEON JAMES BROADY HEMMINGS ASSOCIATES (COVENTRY) LIMITED Director 2013-01-18 CURRENT 2012-09-04 Dissolved 2014-03-11
LEON JAMES BROADY MPOWER SURVEYORS LIMITED Director 2006-01-16 CURRENT 2006-01-09 Active - Proposal to Strike off
LEON JAMES BROADY MPOWER FINANCIAL SERVICES LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active - Proposal to Strike off
STEPHEN HAYDN JONES MAB (GLOUCESTER) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
STEPHEN HAYDN JONES GLOUCESTER SURVEY CENTRE LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
STEPHEN HAYDN JONES EXETER FINANCIAL CONSULTANCY LIMITED Director 2013-01-18 CURRENT 2012-07-23 Dissolved 2014-02-18
STEPHEN HAYDN JONES HEMMINGS ASSOCIATES (COVENTRY) LIMITED Director 2013-01-18 CURRENT 2012-09-04 Dissolved 2014-03-11
STEPHEN HAYDN JONES MPOWER SURVEYORS LIMITED Director 2006-01-13 CURRENT 2006-01-09 Active - Proposal to Strike off
STEPHEN HAYDN JONES MPOWER FINANCIAL SERVICES LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active - Proposal to Strike off
STUART LEIGH NASH MAB (GLOUCESTER) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
STUART LEIGH NASH GLOUCESTER SURVEY CENTRE LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
STUART LEIGH NASH MPOWER SURVEYORS LIMITED Director 2006-01-16 CURRENT 2006-01-09 Active - Proposal to Strike off
STUART LEIGH NASH MPOWER FINANCIAL SERVICES LIMITED Director 2004-01-15 CURRENT 2004-01-15 Active - Proposal to Strike off

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
2024-02-29CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-11-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES01ADOPT ARTICLES 18/02/21
2021-02-17SH10Particulars of variation of rights attached to shares
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05AP01DIRECTOR APPOINTED MR SIMON TRIPPETT
2020-03-05SH0126/02/20 STATEMENT OF CAPITAL GBP 118.5
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-14RES01ADOPT ARTICLES 14/10/19
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE FAITH NASH
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEIGH NASH
2019-01-09MR05
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AAMDAmended account full exemption
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 112.5
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 112.5
2016-04-11AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19SH08Change of share class name or designation
2015-10-19RES12VARYING SHARE RIGHTS AND NAMES
2015-10-19RES01ADOPT ARTICLES 19/10/15
2015-09-29AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-09-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-20
2015-09-25ANNOTATIONClarification
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 922.5
2015-02-20AR0120/02/15 FULL LIST
2015-02-20LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 112.5
2015-02-20AR0120/02/15 FULL LIST
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 922.5
2014-03-03AR0120/02/14 ANNUAL RETURN FULL LIST
2014-03-03CH01Director's details changed for Lynette Faith Nash on 2013-02-21
2014-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART NASH on 2013-12-17
2014-01-24CH01Director's details changed for Mr Stuart Leigh Nash on 2013-12-17
2013-12-17AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-05AR0120/02/13 FULL LIST
2012-11-07AP03SECRETARY APPOINTED MR STUART NASH
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY LYNETTE NASH
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-06AR0120/02/12 FULL LIST
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE FAITH NASH / 01/12/2011
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / LYNETTE FAITH NASH / 01/12/2011
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-22AR0120/02/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0120/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE FAITH NASH / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE TRACEY JONES / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE BROADY / 10/03/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-21225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-02-25363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / STUART NASH / 30/11/2007
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNETTE NASH / 30/11/2007
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: UNIT A GREYHOUND GARDENS LONGLEVENS GLOUCESTER GLOUCESTERSHIRE GL2 0XP
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-0788(2)RAD 20/07/05--------- £ SI 125@.1=12 £ IC 100/112
2005-05-13363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-15225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15122S-DIV 26/03/04
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15123NC INC ALREADY ADJUSTED 26/03/04
2004-04-15RES13SUB DIV SHARES 26/03/04
2004-04-15RES12VARYING SHARE RIGHTS AND NAMES
2004-04-15RES04NC INC ALREADY ADJUSTED 26/03/04
2004-03-01363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-13288bSECRETARY RESIGNED
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-09363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-06-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GLOUCESTER PROPERTY CENTRE 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 PROPERTY CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-05-13 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-02-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
RENT DEPOSIT DEED 2004-04-29 Outstanding QUEDGELEY URBAN VILLAGE LIMITED
LEGAL CHARGE 2001-04-10 Outstanding GLOUCESTER PROMOTIONS LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROPERTY CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of GLOUCESTER PROPERTY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOUCESTER PROPERTY CENTRE LIMITED
Trademarks
We have not found any records of GLOUCESTER PROPERTY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOUCESTER PROPERTY CENTRE 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 (68310 - Real estate agencies) as GLOUCESTER PROPERTY CENTRE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GLOUCESTER PROPERTY CENTRE 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 PROPERTY CENTRE 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 PROPERTY CENTRE 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.